Chrysalis Copyrights Limited LONDON


Chrysalis Copyrights started in year 1968 as Private Limited Company with registration number 00941860. The Chrysalis Copyrights company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: W2 1AS.

The company has 3 directors, namely Alistair N., Thomas C. and David D.. Of them, David D. has been with the company the longest, being appointed on 1 May 2019 and Alistair N. has been with the company for the least time - from 31 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chrysalis Copyrights Limited Address / Contact

Office Address 8th Floor
Office Address2 5 Merchant Square
Town London
Post code W2 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00941860
Date of Incorporation Tue, 5th Nov 1968
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Alistair N.

Position: Director

Appointed: 31 December 2023

Thomas C.

Position: Director

Appointed: 01 February 2021

David D.

Position: Director

Appointed: 01 May 2019

Clive P.

Position: Secretary

Resigned: 31 January 2008

Christopher L.

Position: Director

Appointed: 31 December 2022

Resigned: 31 December 2023

Benjamin K.

Position: Director

Appointed: 31 December 2018

Resigned: 01 March 2022

Jonathan B.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2023

Peter S.

Position: Director

Appointed: 16 January 2018

Resigned: 31 December 2022

Erika B.

Position: Secretary

Appointed: 01 November 2015

Resigned: 30 June 2017

Paul W.

Position: Director

Appointed: 01 October 2015

Resigned: 10 May 2019

Julian F.

Position: Secretary

Appointed: 01 September 2013

Resigned: 31 March 2014

Alexi C.

Position: Director

Appointed: 31 March 2011

Resigned: 19 December 2017

Simon H.

Position: Secretary

Appointed: 31 March 2011

Resigned: 01 September 2013

Mark R.

Position: Director

Appointed: 04 February 2011

Resigned: 21 December 2015

Hartwig M.

Position: Director

Appointed: 04 February 2011

Resigned: 30 June 2023

Maximilian D.

Position: Director

Appointed: 04 February 2011

Resigned: 31 March 2021

John D.

Position: Director

Appointed: 04 February 2011

Resigned: 11 June 2015

Robert L.

Position: Director

Appointed: 31 January 2008

Resigned: 31 March 2011

Andrew M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 31 March 2011

Andrew M.

Position: Director

Appointed: 30 October 2007

Resigned: 31 March 2011

Michael C.

Position: Director

Appointed: 01 January 2006

Resigned: 31 January 2008

Neil F.

Position: Director

Appointed: 04 July 2001

Resigned: 31 October 2007

Stephen L.

Position: Director

Appointed: 27 October 1997

Resigned: 04 July 2001

Nigel B.

Position: Director

Appointed: 27 October 1997

Resigned: 31 December 2005

Graham I.

Position: Director

Appointed: 12 January 1992

Resigned: 22 December 1997

Clive P.

Position: Director

Appointed: 12 January 1992

Resigned: 27 October 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Bmg Rights Management (Uk) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bmg Rights Management (Uk) Limited

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6705101
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, March 2023
Free Download (5 pages)

Company search

Advertisements