Chrysalis Records Limited LONDON


Chrysalis Records started in year 1968 as Private Limited Company with registration number 00938986. The Chrysalis Records company has been functioning successfully for 56 years now and its status is active. The firm's office is based in London at Victoria House 1 Leonard Circus. Postal code: EC2A 4DQ.

The company has 3 directors, namely Rell L., Golnar K. and Jeremy L.. Of them, Jeremy L. has been with the company the longest, being appointed on 27 June 2016 and Rell L. and Golnar K. have been with the company for the least time - from 5 June 2019. At present 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 Records Limited Address / Contact

Office Address Victoria House 1 Leonard Circus
Office Address2 64 Paul Street
Town London
Post code EC2A 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00938986
Date of Incorporation Wed, 18th Sep 1968
Industry Artistic creation
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Rell L.

Position: Director

Appointed: 05 June 2019

Golnar K.

Position: Director

Appointed: 05 June 2019

Jeremy L.

Position: Director

Appointed: 27 June 2016

Robert D.

Position: Director

Appointed: 27 June 2016

Resigned: 05 June 2019

Christopher W.

Position: Director

Appointed: 27 June 2016

Resigned: 05 June 2019

Robin M.

Position: Director

Appointed: 27 June 2016

Resigned: 31 December 2022

Justin M.

Position: Director

Appointed: 13 September 2013

Resigned: 22 July 2014

Stuart B.

Position: Director

Appointed: 01 July 2013

Resigned: 27 June 2016

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 July 2013

Resigned: 27 June 2016

Christopher A.

Position: Director

Appointed: 01 July 2013

Resigned: 27 June 2016

Roger B.

Position: Director

Appointed: 01 July 2013

Resigned: 27 June 2016

Justin M.

Position: Director

Appointed: 28 September 2012

Resigned: 01 July 2013

Roger F.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Ruth P.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 29 October 2010

Resigned: 01 July 2013

Shane N.

Position: Director

Appointed: 15 April 2010

Resigned: 28 September 2012

David D.

Position: Director

Appointed: 15 August 2009

Resigned: 15 April 2010

David K.

Position: Director

Appointed: 08 July 2009

Resigned: 01 July 2013

Christopher K.

Position: Director

Appointed: 17 December 2008

Resigned: 08 July 2009

Andrew C.

Position: Director

Appointed: 22 September 2008

Resigned: 12 August 2009

Christopher R.

Position: Director

Appointed: 23 November 2007

Resigned: 22 September 2008

Riaz P.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Stephen A.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Justin M.

Position: Director

Appointed: 25 January 2005

Resigned: 23 November 2007

Julian F.

Position: Director

Appointed: 01 March 2001

Resigned: 23 November 2007

Christopher K.

Position: Director

Appointed: 13 November 1998

Resigned: 08 February 2007

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 1998

Resigned: 29 October 2010

Anita W.

Position: Director

Appointed: 31 March 1998

Resigned: 14 April 1999

Stephen B.

Position: Director

Appointed: 27 March 1997

Resigned: 31 March 1998

Wallace M.

Position: Director

Appointed: 28 September 1995

Resigned: 27 March 1997

Ian H.

Position: Director

Appointed: 07 August 1995

Resigned: 23 November 2007

Ian H.

Position: Secretary

Appointed: 07 August 1995

Resigned: 11 December 2007

Gareth H.

Position: Secretary

Appointed: 26 April 1993

Resigned: 07 August 1995

Gareth H.

Position: Director

Appointed: 12 January 1993

Resigned: 07 August 1995

Christopher W.

Position: Director

Appointed: 12 January 1993

Resigned: 01 March 1993

Antony B.

Position: Director

Appointed: 12 January 1993

Resigned: 04 January 1993

Royston E.

Position: Director

Appointed: 12 January 1993

Resigned: 16 October 1995

Ian R.

Position: Secretary

Appointed: 12 January 1993

Resigned: 26 April 1993

Ivor E.

Position: Director

Appointed: 04 January 1993

Resigned: 18 July 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Blue Raincoat Music Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blue Raincoat Music Limited

Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, SW1Y 4EL, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5075712
Notified on 5 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand286 136438 018685 8981 177 035703 881
Current Assets776 7131 796 0113 051 8575 864 1057 988 746
Debtors296 003688 5441 881 1953 739 2915 564 694
Net Assets Liabilities 224 600757 793  
Other Debtors 894 2511 703 2832 420 3744 530 854
Total Inventories194 574243 735484 764  
Other
Accumulated Amortisation Impairment Intangible Assets 7 00724 24441 88659 535
Amounts Owed To Group Undertakings350 0001 108 835900 3562 975 3215 470 346
Average Number Employees During Period444  
Corporation Tax Payable  178 54314 28413 890
Creditors826 3582 005 2002 799 9205 550 5387 617 271
Current Tax For Period  178 54314 28413 890
Deferred Tax Asset Debtors14 12614 126   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 64 304-50 178  
Dividends Paid On Shares 497 993   
Fixed Assets100498 093505 856488 214470 565
Increase From Amortisation Charge For Year Intangible Assets 7 00717 237 17 649
Intangible Assets 497 993505 756488 114470 465
Intangible Assets Gross Cost 505 000530 000530 000 
Investments Fixed Assets100100100100100
Net Current Assets Liabilities-49 645-547 631251 937313 567371 475
Other Creditors330 010616 883981 2721 732 9981 040 275
Other Taxation Social Security Payable20 726117 451212 811223 863 
Profit Loss 274 145533 193  
Provisions For Liabilities Balance Sheet Subtotal 64 304   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 64 304128 365  
Total Assets Less Current Liabilities-49 545288 904757 793801 781842 040
Trade Creditors Trade Payables125 622162 031526 938604 0721 092 760
Trade Debtors Trade Receivables281 877205 881177 9121 318 9171 033 840

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search