Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRYSALIS RECORDS LIMITED
Company Information for

CHRYSALIS RECORDS LIMITED

VICTORIA HOUSE 1 LEONARD CIRCUS, 64 PAUL STREET, LONDON, EC2A 4DQ,
Company Registration Number
00938986
Private Limited Company
Active

Company Overview

About Chrysalis Records Ltd
CHRYSALIS RECORDS LIMITED was founded on 1968-09-18 and has its registered office in London. The organisation's status is listed as "Active". Chrysalis Records Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHRYSALIS RECORDS LIMITED
 
Legal Registered Office
VICTORIA HOUSE 1 LEONARD CIRCUS
64 PAUL STREET
LONDON
EC2A 4DQ
Other companies in WC1V
 
Filing Information
Company Number 00938986
Company ID Number 00938986
Date formed 1968-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 09:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRYSALIS RECORDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHRYSALIS RECORDS LIMITED
The following companies were found which have the same name as CHRYSALIS RECORDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRYSALIS RECORDS INC California Unknown

Company Officers of CHRYSALIS RECORDS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HAROLD FERRERS DEVEREUX
Director 2016-06-27
JEREMY LASCELLES
Director 2016-06-27
ROBIN JOHN CHRISTIAN MILLAR
Director 2016-06-27
CHRISTOPHER WRIGHT
Director 2016-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
OLSWANG COSEC LIMITED
Company Secretary 2013-07-01 2016-06-27
CHRISTOPHER JOHN ANCLIFF
Director 2013-07-01 2016-06-27
STUART VAUGHN BERGEN
Director 2013-07-01 2016-06-27
ROGER DENYS BOOKER
Director 2013-07-01 2016-06-27
JUSTIN HENRY MORRIS
Director 2013-09-13 2014-07-22
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-10-29 2013-07-01
DAVID NICHOLAS KASSLER
Director 2009-07-08 2013-07-01
JUSTIN HENRY MORRIS
Director 2012-09-28 2013-07-01
ROGER CONANT FAXON
Director 2010-12-16 2012-09-28
SHANE PAUL NAUGHTON
Director 2010-04-15 2012-09-28
RUTH CATHERINE PRIOR
Director 2010-12-16 2012-09-28
MAWLAW SECRETARIES LIMITED
Company Secretary 1998-07-01 2010-10-29
DAVID D'URBANO
Director 2009-08-15 2010-04-15
ANDREW PETER CHADD
Director 2008-09-22 2009-08-12
CHRISTOPHER JOHN KENNEDY
Director 2008-12-17 2009-07-08
STEPHEN HAROLD ALEXANDER
Director 2007-11-23 2008-12-17
RIAZ PUNJA
Director 2007-11-23 2008-12-17
CHRISTOPHER JOHN ROLING
Director 2007-11-23 2008-09-22
IAN LAWRENCE HANSON
Company Secretary 1995-08-07 2007-12-11
JULIAN FRENCH
Director 2001-03-01 2007-11-23
IAN LAWRENCE HANSON
Director 1995-08-07 2007-11-23
JUSTIN HENRY MORRIS
Director 2005-01-25 2007-11-23
CHRISTOPHER JOHN KENNEDY
Director 1998-11-13 2007-02-08
STEPHEN THOMAS BENNETT
Director 1997-03-27 1998-03-31
WALLACE MACMILLAN
Director 1995-09-28 1997-03-27
ROYSTON CHARLES ELDRIDGE
Director 1993-01-12 1995-10-16
GARETH JOHN HOPKINS
Company Secretary 1993-04-26 1995-08-07
GARETH JOHN HOPKINS
Director 1993-01-12 1995-08-07
IVOR LLOYD EMBEREY
Director 1993-01-04 1995-07-18
IAN RITCHIE
Company Secretary 1993-01-12 1993-04-26
ANTONY JEFFREY BATES
Director 1993-01-12 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HAROLD FERRERS DEVEREUX BLUE RAINCOAT ENTERPRISES LTD Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
ROBERT HAROLD FERRERS DEVEREUX WESTSIDE ACADEMY TRUST Director 2017-06-07 CURRENT 2006-07-26 Active
ROBERT HAROLD FERRERS DEVEREUX TAYLOR'S 32 LTD Director 2016-12-23 CURRENT 2015-08-28 Active - Proposal to Strike off
ROBERT HAROLD FERRERS DEVEREUX WORKPLACE FOUNDATION Director 2016-11-15 CURRENT 2004-12-14 Active
ROBERT HAROLD FERRERS DEVEREUX BLUE RAINCOAT CHRYSALIS GROUP LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
ROBERT HAROLD FERRERS DEVEREUX ENSIGN RECORDS LIMITED Director 2016-06-27 CURRENT 1976-10-22 Active
ROBERT HAROLD FERRERS DEVEREUX BLUE RAINCOAT SONGS LTD Director 2016-04-25 CURRENT 2015-11-26 Active
ROBERT HAROLD FERRERS DEVEREUX BLUE RAINCOAT MUSIC LIMITED Director 2015-09-21 CURRENT 2004-03-16 Active
ROBERT HAROLD FERRERS DEVEREUX EILEAN KISIWA INVESTMENTS LIMITED Director 1998-06-22 CURRENT 1998-06-19 Active
ROBERT HAROLD FERRERS DEVEREUX EILEAN SHONA MANAGEMENT LIMITED Director 1995-01-19 CURRENT 1982-02-02 Active
JEREMY LASCELLES BLUE RAINCOAT CHRYSALIS GROUP LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
JEREMY LASCELLES ENSIGN RECORDS LIMITED Director 2016-06-27 CURRENT 1976-10-22 Active
JEREMY LASCELLES BLUE RAINCOAT SONGS LTD Director 2015-11-27 CURRENT 2015-11-26 Active
JEREMY LASCELLES BLUE RAINCOAT MUSIC LIMITED Director 2015-09-21 CURRENT 2004-03-16 Active
JEREMY LASCELLES C.M.O. MANAGEMENT LIMITED Director 2014-04-22 CURRENT 2014-01-09 Active
JEREMY LASCELLES BLUE RAINCOAT ARTISTS LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
ROBIN JOHN CHRISTIAN MILLAR BLUE RAINCOAT ENTERPRISES LTD Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
ROBIN JOHN CHRISTIAN MILLAR BLUE RAINCOAT CHRYSALIS GROUP LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
ROBIN JOHN CHRISTIAN MILLAR ENSIGN RECORDS LIMITED Director 2016-06-27 CURRENT 1976-10-22 Active
ROBIN JOHN CHRISTIAN MILLAR MARINE FUTURES LTD Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
ROBIN JOHN CHRISTIAN MILLAR BLUE RAINCOAT SONGS LTD Director 2015-11-26 CURRENT 2015-11-26 Active
ROBIN JOHN CHRISTIAN MILLAR BLUE RAINCOAT MUSIC LIMITED Director 2015-09-21 CURRENT 2004-03-16 Active
ROBIN JOHN CHRISTIAN MILLAR BLUE RAINCOAT ARTISTS LIMITED Director 2014-09-18 CURRENT 2014-02-10 Active
ROBIN JOHN CHRISTIAN MILLAR C.M.O. MANAGEMENT LIMITED Director 2014-04-22 CURRENT 2014-01-09 Active
CHRISTOPHER WRIGHT ENSIGN RECORDS LIMITED Director 2016-06-27 CURRENT 1976-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-03-24Change of details for Blue Raincoat Music Limited as a person with significant control on 2023-02-07
2023-03-24Change of details for Blue Raincoat Music Limited as a person with significant control on 2023-02-07
2023-03-02Director's details changed for Mr Jeremy Lascelles on 2023-02-07
2023-02-15Director's details changed for Ms Golnar Khosrowshahi on 2023-02-07
2023-02-15Director's details changed for Mr Rell Quentin Lafargue Jr. on 2023-02-07
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM Charles House 5-11 Regent Street London SW1Y 4LR
2023-02-07APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN CHRISTIAN MILLAR
2023-01-26Director's details changed for Ms Golnar Khosrowshahi on 2023-01-26
2023-01-26Director's details changed for Mr Rell Quentin Lafargue Jr. on 2023-01-26
2022-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 009389860013
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009389860013
2022-09-30CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 009389860012
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 009389860012
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009389860011
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009389860010
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-22CH01Director's details changed for Ms Golnar Winston Khosrowshahi on 2021-01-22
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-07-16CH01Director's details changed for Mr Golnar Winston Khosrowshahi on 2020-06-26
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009389860008
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-06-13AA01Previous accounting period shortened from 30/06/19 TO 31/03/19
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009389860007
2019-06-06AP01DIRECTOR APPOINTED GOLNAR WINSTON KHOSROWSHAHI
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAROLD FERRERS DEVEREUX
2019-03-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-02-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 10480.8
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-15AD02Register inspection address changed from 90 High Holborn London WC1V 6XX United Kingdom to Charles House 5-11 Regent Street London SW1Y 4LR
2016-09-14AD04Register(s) moved to registered office address Charles House 5-11 Regent Street London SW1Y 4LR
2016-09-14AD04Register(s) moved to registered office address Charles House 5-11 Regent Street London SW1Y 4LR
2016-08-25AA01Previous accounting period shortened from 30/09/16 TO 30/06/16
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009389860007
2016-08-10AP01DIRECTOR APPOINTED CHRISTOPHER WRIGHT
2016-08-10TM02Termination of appointment of Olswang Cosec Limited on 2016-06-27
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM , 90 High Holborn, London, WC1V 6XX
2016-08-10AP01DIRECTOR APPOINTED MR JEREMY LASCELLES
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BOOKER
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART BERGEN
2016-08-10AP01DIRECTOR APPOINTED MR ROBERT HAROLD FERRERS DEVEREUX
2016-08-10AP01DIRECTOR APPOINTED MR ROBIN JOHN CHRISTIAN MILLAR
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANCLIFF
2016-07-20AUDAUDITOR'S RESIGNATION
2016-06-02AAFULL ACCOUNTS MADE UP TO 25/09/15
2016-06-02AAFULL ACCOUNTS MADE UP TO 25/09/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10480.8
2016-05-31SH19Statement of capital on 2016-05-31 GBP 10,480.80
2016-05-31CAP-SSSolvency Statement dated 21/04/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10480.8
2016-05-31RES06REDUCE ISSUED CAPITAL 21/04/2016
2016-05-31RES06REDUCE ISSUED CAPITAL 21/04/2016
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 13101000
2016-01-19AR0112/01/16 FULL LIST
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART VAUGHN BERGEN / 01/01/2015
2015-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-22RES01ALTER ARTICLES 25/09/2015
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 13101000
2015-10-12SH0125/09/15 STATEMENT OF CAPITAL GBP 13101000
2015-08-18AUDAUDITOR'S RESIGNATION
2015-08-14AUDAUDITOR'S RESIGNATION
2015-07-01AAFULL ACCOUNTS MADE UP TO 26/09/14
2015-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 09/01/2015
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 7001000
2015-02-06AR0112/01/15 FULL LIST
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DENYS BOOKER / 01/01/2015
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 01/01/2015
2014-09-05AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MORRIS
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 7001000
2014-01-31AR0112/01/14 FULL LIST
2014-01-31AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2013-11-20MISCSECT 519
2013-11-07MISCSEC 519
2013-10-08AA01PREVSHO FROM 31/03/2014 TO 30/09/2013
2013-09-19AP01DIRECTOR APPOINTED JUSTIN HENRY MORRIS
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24ANNOTATIONClarification
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KASSLER
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MORRIS
2013-07-16AP04CORPORATE SECRETARY APPOINTED OLSWANG COSEC LIMITED
2013-07-16AP01DIRECTOR APPOINTED STUART VAUGHN BERGEN
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KASSLER
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MORRIS
2013-07-12AP01DIRECTOR APPOINTED MR ROGER DENYS BOOKER
2013-07-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ANCLIFF
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 27 WRIGHTS LANE LONDON W8 5SW
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM, 27 WRIGHTS LANE, LONDON, W8 5SW
2013-02-21AR0112/01/13 FULL LIST
2013-01-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-24AP01DIRECTOR APPOINTED JUSTIN HENRY MORRIS
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FAXON
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PRIOR
2012-01-13AR0112/01/12 FULL LIST
2012-01-06AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2011-12-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE PRIOR / 11/03/2011
2011-01-28AR0112/01/11 FULL LIST
2011-01-26AP01DIRECTOR APPOINTED MR ROGER CONANT FAXON
2011-01-09AP01DIRECTOR APPOINTED RUTH CATHERINE PRIOR
2010-11-29AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF
2010-11-29TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-11-29AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID D'URBANO
2010-05-12AP01DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-19AR0112/01/10 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS KASSLER / 01/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-08-21288aDIRECTOR APPOINTED DAVID D'URBANO
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CHADD
2009-07-30288aDIRECTOR APPOINTED DAVID NICHOLAS KASSLER
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KENNEDY
2009-05-13353LOCATION OF REGISTER OF MEMBERS
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM EMI HOUSE 43 BROOK GREEN LONDON W6 7EF
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2009-01-15363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-23288aDIRECTOR APPOINTED CHRISTOPHER JOHN KENNEDY
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR RIAZ PUNJA
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to CHRYSALIS RECORDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRYSALIS RECORDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-01 Outstanding KOBALT MUSIC COPYRIGHTS SARL
A RECORDED MUSIC DIVISION SECURITY AGREEMENT 2008-10-01 Satisfied CITIBANK N.A. LONDON BRANCH (THE SECURITY AGENT)
A DEED OF ACCESSION AND CHARGE 2008-01-28 Satisfied CITIBANK, N.A., LONDON BRANCH (THE SECURITY AGENT)
DEBENTURE 1985-05-31 Satisfied C B S RECORDSA DIVISION OF CBS INC
CHARGE 1985-01-16 Satisfied SAMUEL MONTAGU & CO LIMITED
CHARGE 1985-01-16 Satisfied SAMUEL MONTAGU & CO LIMITED
MORTGAGE DEBENTURE 1981-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-26
Annual Accounts
2013-09-27
Annual Accounts
2013-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRYSALIS RECORDS LIMITED

Intangible Assets
Patents
We have not found any records of CHRYSALIS RECORDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRYSALIS RECORDS LIMITED
Trademarks

Trademark applications by CHRYSALIS RECORDS LIMITED

CHRYSALIS RECORDS LIMITED is the Original registrant for the trademark C ™ (74615689) through the USPTO on the 1994-12-27
musical sound recordings; audio [ /visual recordings ] featuring musical entertainment
Income
Government Income
We have not found government income sources for CHRYSALIS RECORDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as CHRYSALIS RECORDS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where CHRYSALIS RECORDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRYSALIS RECORDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRYSALIS RECORDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.