About

Registered Number: 05046801
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 30 Ibbetson Oval Churwell, Morley, Leeds, LS27 7RY,

 

Chrysalis Promotions Ltd was registered on 17 February 2004 and has its registered office in Leeds, it's status is listed as "Active". There are 5 directors listed as Payne, Steven, Hannan, Ceri Scott, Payne, Steven, Watson, Stephen Francis, Bryden, Lincoln George for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNAN, Ceri Scott 17 February 2004 - 1
PAYNE, Steven 27 July 2011 - 1
WATSON, Stephen Francis 17 February 2004 - 1
BRYDEN, Lincoln George 17 February 2004 04 June 2010 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Steven 17 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
PSC04 - N/A 30 May 2019
CH01 - Change of particulars for director 30 May 2019
PSC04 - N/A 30 May 2019
CH01 - Change of particulars for director 30 May 2019
CH03 - Change of particulars for secretary 30 May 2019
AD01 - Change of registered office address 30 May 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 17 February 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 07 March 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 05 May 2010
225 - Change of Accounting Reference Date 11 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 17 March 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.