ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chrysalis Copyrights Limited

Chrysalis Copyrights Limited is a dormant company incorporated on 5 November 1968 with the registered office located in London, Greater London. Chrysalis Copyrights Limited was registered 56 years ago.
Status
Dormant
Dormant since 6 years ago
Company No
00941860
Private limited company
Age
56 years
Incorporated 5 November 1968
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (7 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Floors 1-3 20 Vauxhall Bridge Road
London
SW1V 2SA
United Kingdom
Address changed on 17 Dec 2024 (8 months ago)
Previous address was 8th Floor 5 Merchant Square London W2 1AS United Kingdom
Telephone
020 32141200
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Deputy Chief Financial Officer BMG Group • German • Lives in Germany • Born in May 1990
Director • Cfo • British,american • Lives in UK • Born in May 1971
Director • British • Lives in UK • Born in Jan 1966
BMG Rights Management (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G.W. Mills Limited
David John D'Urbano, Thomas Coesfeld, and 1 more are mutual people.
Active
Creole Records Limited
David John D'Urbano, Thomas Coesfeld, and 1 more are mutual people.
Active
Tom Jones (Enterprises) Limited
David John D'Urbano, Thomas Coesfeld, and 1 more are mutual people.
Active
Oxford Street Studios Limited
David John D'Urbano, Thomas Coesfeld, and 1 more are mutual people.
Active
Sanctuary Records Group Limited
David John D'Urbano, Thomas Coesfeld, and 1 more are mutual people.
Active
Chrysalis Holdings Limited
David John D'Urbano, Thomas Coesfeld, and 1 more are mutual people.
Active
Chrysalis Music Limited
David John D'Urbano, Thomas Coesfeld, and 1 more are mutual people.
Active
BMG Rights Management Services (UK) Limited
David John D'Urbano, Thomas Coesfeld, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
6 Days Ago on 1 Sep 2025
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Mr Alistair Mark Norbury Details Changed
8 Months Ago on 17 Dec 2024
Registered Address Changed
8 Months Ago on 17 Dec 2024
Bmg Rights Management (Uk) Limited (PSC) Details Changed
8 Months Ago on 16 Dec 2024
Thomas Coesfeld Resigned
1 Year 2 Months Ago on 8 Jul 2024
Dormant Accounts Submitted
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Jan 2024
Christopher Ludwig Resigned
1 Year 8 Months Ago on 31 Dec 2023
Mr Alistair Mark Norbury Appointed
1 Year 8 Months Ago on 31 Dec 2023
Get Credit Report
Discover Chrysalis Copyrights Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 1 Sep 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 24 Jan 2025
Director's details changed for Mr Alistair Mark Norbury on 17 December 2024
Submitted on 17 Dec 2024
Change of details for Bmg Rights Management (Uk) Limited as a person with significant control on 16 December 2024
Submitted on 17 Dec 2024
Registered office address changed from 8th Floor 5 Merchant Square London W2 1AS United Kingdom to Floors 1-3 20 Vauxhall Bridge Road London SW1V 2SA on 17 December 2024
Submitted on 17 Dec 2024
Termination of appointment of Thomas Coesfeld as a director on 8 July 2024
Submitted on 11 Jul 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 20 May 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 12 Jan 2024
Appointment of Mr Alistair Mark Norbury as a director on 31 December 2023
Submitted on 3 Jan 2024
Termination of appointment of Christopher Ludwig as a director on 31 December 2023
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year