About

Registered Number: 04777555
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 129 Beverley Road, Hessle, East Yorkshire, HU13 9AN

 

Founded in 2003, Chrysalis Discos Ltd are based in East Yorkshire, it has a status of "Active". This organisation has 2 directors listed as Calver, Jane Denice, Calver, Philip George in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVER, Philip George 29 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CALVER, Jane Denice 29 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 02 June 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 29 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 17 June 2004
225 - Change of Accounting Reference Date 04 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.