CHRYSALIS TELEVISION MOBILES LIMITED

Register to unlock more data on OkredoRegister

CHRYSALIS TELEVISION MOBILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01437120

Incorporation date

13/07/1979

Size

Dormant

Contacts

Registered address

Registered address

The Chrysalis Building, Bramley Road, London W10 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon02/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2011
First Gazette notice for voluntary strike-off
dot icon11/04/2011
Appointment of Simon Harvey as a secretary
dot icon08/04/2011
Statement of capital on 2011-04-08
dot icon08/04/2011
Statement by Directors
dot icon08/04/2011
Solvency Statement dated 28/03/11
dot icon08/04/2011
Resolutions
dot icon07/04/2011
Appointment of Mr John Leslie Dobinson as a director
dot icon07/04/2011
Appointment of Maximilian Dressendoerfer as a director
dot icon07/04/2011
Termination of appointment of Andrew Mollett as a director
dot icon07/04/2011
Termination of appointment of Andrew Mollett as a secretary
dot icon07/04/2011
Termination of appointment of Robert Lascelles as a director
dot icon06/04/2011
Application to strike the company off the register
dot icon08/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/09/2010
Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 2010-09-17
dot icon21/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon22/04/2009
Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom
dot icon31/03/2009
Accounts made up to 2008-09-30
dot icon16/01/2009
Return made up to 12/01/09; full list of members
dot icon25/04/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon06/03/2008
Return made up to 12/01/08; full list of members
dot icon05/03/2008
Appointment Terminated Director michael connole
dot icon04/03/2008
Secretary appointed andrew john mollett
dot icon07/02/2008
Secretary resigned
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon05/10/2007
Director resigned
dot icon26/09/2007
Accounts made up to 2007-08-31
dot icon01/02/2007
Return made up to 12/01/07; full list of members
dot icon22/09/2006
Accounts made up to 2006-08-31
dot icon15/02/2006
Return made up to 12/01/06; full list of members
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon08/12/2005
Accounts made up to 2005-08-31
dot icon24/02/2005
Return made up to 12/01/05; full list of members
dot icon17/02/2005
Full accounts made up to 2004-08-31
dot icon27/03/2004
Full accounts made up to 2003-08-31
dot icon12/02/2004
Return made up to 12/01/04; full list of members
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon31/01/2003
Return made up to 12/01/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon02/02/2002
Return made up to 12/01/02; full list of members
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon17/01/2001
Return made up to 12/01/01; full list of members
dot icon17/01/2001
Location of debenture register address changed
dot icon23/06/2000
Full accounts made up to 1999-08-31
dot icon09/03/2000
Return made up to 12/01/00; no change of members
dot icon22/06/1999
Full accounts made up to 1998-08-31
dot icon19/01/1999
Return made up to 12/01/99; no change of members
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/04/1998
Full accounts made up to 1997-08-31
dot icon19/01/1998
Return made up to 12/01/98; full list of members
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Director resigned
dot icon19/08/1997
Secretary's particulars changed
dot icon12/08/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon25/03/1997
Full accounts made up to 1996-08-31
dot icon21/01/1997
Return made up to 12/01/97; no change of members
dot icon21/01/1997
Registered office changed on 21/01/97
dot icon23/12/1996
Registered office changed on 23/12/96 from: london house 53/54 haymarket london SW1Y 4RP
dot icon16/11/1996
Declaration of satisfaction of mortgage/charge
dot icon16/11/1996
Declaration of satisfaction of mortgage/charge
dot icon16/11/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Director resigned
dot icon16/06/1996
New director appointed
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Director resigned
dot icon28/02/1996
Full accounts made up to 1995-08-31
dot icon20/02/1996
Return made up to 12/01/96; no change of members
dot icon06/02/1995
Full accounts made up to 1994-08-31
dot icon26/01/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/02/1994
Return made up to 12/01/94; no change of members
dot icon13/02/1994
Full accounts made up to 1993-08-31
dot icon20/01/1994
Director's particulars changed
dot icon08/11/1993
New director appointed
dot icon13/10/1993
Director resigned;new director appointed
dot icon03/06/1993
Director resigned
dot icon20/04/1993
Full accounts made up to 1992-08-31
dot icon31/03/1993
Declaration of satisfaction of mortgage/charge
dot icon27/01/1993
Return made up to 12/01/93; no change of members
dot icon28/10/1992
Particulars of mortgage/charge
dot icon28/10/1992
Particulars of mortgage/charge
dot icon24/08/1992
Registered office changed on 24/08/92 from: 97 jermyn street london SW1Y 6JE
dot icon19/08/1992
Auditor's resignation
dot icon08/06/1992
Full accounts made up to 1991-08-31
dot icon11/05/1992
Auditor's resignation
dot icon20/03/1992
Ad 28/02/92--------- £ si 1500000@1=1500000 £ ic 142700/1642700
dot icon19/03/1992
Resolutions
dot icon19/03/1992
£ nc 142700/1678375 24/02/92
dot icon11/03/1992
Return made up to 12/01/92; full list of members
dot icon08/01/1992
Secretary resigned;new secretary appointed
dot icon04/01/1992
Director resigned
dot icon16/12/1991
Director's particulars changed
dot icon23/08/1991
Full accounts made up to 1990-08-31
dot icon13/03/1991
Director resigned
dot icon05/03/1991
Particulars of mortgage/charge
dot icon11/02/1991
Return made up to 12/01/91; full list of members
dot icon14/01/1991
Resolutions
dot icon14/12/1990
New director appointed
dot icon18/05/1990
Registered office changed on 18/05/90 from: 95 jermyn street london SW1Y 6JE
dot icon25/04/1990
Full accounts made up to 1989-08-31
dot icon03/04/1990
Return made up to 12/01/90; full list of members
dot icon15/02/1990
Director resigned;new director appointed
dot icon20/09/1989
Full accounts made up to 1988-08-31
dot icon31/08/1989
Director resigned;new director appointed
dot icon09/08/1989
Registered office changed on 09/08/89 from: 10 giltway giltbrook nottingham NG16 2GN
dot icon09/08/1989
Return made up to 14/01/89; full list of members
dot icon07/02/1989
Certificate of change of name
dot icon07/02/1989
Certificate of change of name
dot icon20/06/1988
Accounting reference date extended from 30/06 to 31/08
dot icon08/06/1988
Particulars of mortgage/charge
dot icon06/04/1988
Full accounts made up to 1987-06-30
dot icon06/04/1988
Return made up to 14/01/88; full list of members
dot icon22/10/1987
Director resigned;new director appointed
dot icon13/10/1987
Accounting reference date shortened from 31/07 to 30/06
dot icon15/09/1987
Return made up to 16/06/86; full list of members
dot icon06/09/1987
Full accounts made up to 1986-06-30
dot icon08/04/1987
Director resigned;new director appointed
dot icon12/06/1986
Accounts for a small company made up to 1985-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huntingford, Richard Norman Legh
Director
21/05/1996 - 24/09/2007
47
Dobinson, John Leslie
Director
31/03/2011 - Present
112
Butterfield, Nigel Robert Adamson
Director
30/06/1997 - 31/12/2005
65
Dressendoerfer, Maximilian
Director
31/03/2011 - Present
41
Harvey, Simon
Secretary
31/03/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRYSALIS TELEVISION MOBILES LIMITED

CHRYSALIS TELEVISION MOBILES LIMITED is an(a) Dissolved company incorporated on 13/07/1979 with the registered office located at The Chrysalis Building, Bramley Road, London W10 6SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSALIS TELEVISION MOBILES LIMITED?

toggle

CHRYSALIS TELEVISION MOBILES LIMITED is currently Dissolved. It was registered on 13/07/1979 and dissolved on 02/08/2011.

Where is CHRYSALIS TELEVISION MOBILES LIMITED located?

toggle

CHRYSALIS TELEVISION MOBILES LIMITED is registered at The Chrysalis Building, Bramley Road, London W10 6SP.

What does CHRYSALIS TELEVISION MOBILES LIMITED do?

toggle

CHRYSALIS TELEVISION MOBILES LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for CHRYSALIS TELEVISION MOBILES LIMITED?

toggle

The latest filing was on 02/08/2011: Final Gazette dissolved via voluntary strike-off.