Company NameKobalt Music Administration Limited
Company StatusDissolved
Company Number04672748
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Thomas Sansone
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed22 May 2017(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMr James Arnay
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2020(17 years, 1 month after company formation)
Appointment Duration1 year (closed 06 April 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMr Laurent Hubert
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2020(17 years, 1 month after company formation)
Appointment Duration1 year (closed 06 April 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Secretary NameMr Thomas Sansone
StatusClosed
Appointed31 March 2020(17 years, 1 month after company formation)
Appointment Duration1 year (closed 06 April 2021)
RoleCompany Director
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameJohan Ekelund
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMilstensvagen 36
Taby
18733
Sweden
Director NameJames Piers Fitzherbert Brockholes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address105 Barkston Gardens
London
SW5 0EX
Director NameMr Willard Bengt Anders Ahdritz
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address319 Heathcote Road
New York
10583
Secretary NameJames Piers Fitzherbert Brockholes
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMr James Piers Fitzherbert-Brockholes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(5 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMr Richard Sanders
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2012(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Valentine Place
London
SE1 8QH
Director NameMr Christiaan James Winchester
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMrs Avid Larizadeh Duggan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench,American
StatusResigned
Appointed19 February 2019(16 years after company formation)
Appointment Duration9 months, 1 week (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Secretary NameMr Christiaan Winchester
StatusResigned
Appointed19 February 2019(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameNewmedia Spark Directors Limited (Corporation)
StatusResigned
Appointed01 July 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 2009)
Correspondence Address33 Glasshouse Street
London
W1B 5DG

Contact

Websitekobaltmusic.com
Email address[email protected]
Telephone07 251729704
Telephone regionMobile

Location

Registered AddressThe River Building
1 Cousin Lane
London
EC4R 3TE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1000 at £1Kobalt Music Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£74,000
Cash£15,000
Current Liabilities£1,000

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

2 December 2019Delivered on: 10 December 2019
Persons entitled: Wilmington Trust, National Association as Security Agent for the Lenders and Secured Parties Party to the Facility Agreement (As Defined in the Document Uploaded with This Filing).

Classification: A registered charge
Particulars: All assets security.
Outstanding
2 December 2019Delivered on: 10 December 2019
Persons entitled: Wilmington Trust, National Association as Administrative Agent for the Lenders and Secured Parties Party to the Loan Agreement (As Defined in the Document Uploaded with This Filing).

Classification: A registered charge
Particulars: Intellectual property listed in exhibit e of the document uploaded with this filing.
Outstanding
26 November 2018Delivered on: 5 December 2018
Persons entitled: Xxiii Capital Limited Acting as Security Agent for and on Behalf of Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Outstanding
26 November 2018Delivered on: 3 December 2018
Persons entitled: Xxiii Capital Limited in Its Capacity as Administrative Agent for the Lenders Party to the Term Loan Agreement (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Outstanding
30 October 2017Delivered on: 9 November 2017
Persons entitled: Jpmorgan Chase Bank, National Association

Classification: A registered charge
Particulars: Patents:. (1) analysis and display of a précis of global activities - application number/registration number: 13/829,891 / 9,336,360 B1. Application date/registration date: 14/03/2013 / 10/05/2016 (usa).. (2) user interface for a computer display (home view) - application number/registration number: 29/449,891 / D773,491 S. application date/registration date: 15/03/2013 / 6/12/2016 (usa).. For further details, please refer to the instrument.
Outstanding
30 October 2017Delivered on: 7 November 2017
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Trademarks:. (1) kobalt - registration number 1384980, registration date: 22/09/10 (australia). (2) k device - registration number 1384979, registration date: 22/09/2010 (australia). For further details, please refer to the instrument.
Outstanding
22 November 2006Delivered on: 2 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the following assets, the charged contracts, the contract proceeds. See the mortgage charge document for full details.
Outstanding
22 November 2006Delivered on: 2 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
7 January 2021Application to strike the company off the register (1 page)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
7 April 2020Appointment of Mr James Arnay as a director on 31 March 2020 (2 pages)
7 April 2020Termination of appointment of Christiaan Winchester as a secretary on 31 March 2020 (1 page)
7 April 2020Appointment of Mr Laurent Hubert as a director on 31 March 2020 (2 pages)
7 April 2020Termination of appointment of Christiaan James Winchester as a director on 31 March 2020 (1 page)
7 April 2020Appointment of Mr Thomas Sansone as a secretary on 31 March 2020 (2 pages)
27 March 2020Full accounts made up to 30 June 2019 (18 pages)
10 December 2019Registration of charge 046727480007, created on 2 December 2019 (139 pages)
10 December 2019Registration of charge 046727480008, created on 2 December 2019 (24 pages)
4 December 2019Termination of appointment of Avid Larizadeh Duggan as a director on 29 November 2019 (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (17 pages)
24 February 2019Appointment of Mrs Avid Larizadeh Duggan as a director on 19 February 2019 (2 pages)
24 February 2019Termination of appointment of James Piers Fitzherbert-Brockholes as a director on 19 February 2019 (1 page)
24 February 2019Termination of appointment of James Piers Fitzherbert Brockholes as a secretary on 19 February 2019 (1 page)
24 February 2019Appointment of Mr Christiaan Winchester as a secretary on 19 February 2019 (2 pages)
5 December 2018Registration of charge 046727480006, created on 26 November 2018 (68 pages)
3 December 2018Registration of charge 046727480005, created on 26 November 2018 (106 pages)
28 November 2018Satisfaction of charge 046727480003 in full (1 page)
28 November 2018Satisfaction of charge 046727480004 in full (1 page)
18 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
18 May 2018Cessation of Kobalt Music Group Ltd as a person with significant control on 10 January 2018 (1 page)
18 May 2018Notification of Kobalt London Limited as a person with significant control on 10 January 2018 (2 pages)
9 April 2018Full accounts made up to 30 June 2017 (17 pages)
2 January 2018Registered office address changed from 4 Valentine Place London SE1 8QH to The River Building 1 Cousin Lane London EC4R 3TE on 2 January 2018 (1 page)
9 November 2017Registration of charge 046727480004, created on 30 October 2017 (121 pages)
9 November 2017Registration of charge 046727480004, created on 30 October 2017 (121 pages)
7 November 2017Registration of charge 046727480003, created on 30 October 2017 (64 pages)
7 November 2017Registration of charge 046727480003, created on 30 October 2017 (64 pages)
31 October 2017Satisfaction of charge 2 in full (1 page)
31 October 2017Satisfaction of charge 1 in full (1 page)
31 October 2017Satisfaction of charge 1 in full (1 page)
31 October 2017Satisfaction of charge 2 in full (1 page)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Richard Sanders as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Richard Sanders as a director on 30 June 2017 (1 page)
31 May 2017Accounts for a small company made up to 30 June 2016 (16 pages)
31 May 2017Accounts for a small company made up to 30 June 2016 (16 pages)
31 May 2017Appointment of Mr Thomas Sansone as a director on 22 May 2017 (2 pages)
31 May 2017Appointment of Mr Christiaan James Winchester as a director on 22 May 2017 (2 pages)
31 May 2017Appointment of Mr Thomas Sansone as a director on 22 May 2017 (2 pages)
31 May 2017Termination of appointment of Willard Bengt Anders Ahdritz as a director on 22 May 2017 (1 page)
31 May 2017Termination of appointment of Willard Bengt Anders Ahdritz as a director on 22 May 2017 (1 page)
31 May 2017Appointment of Mr Christiaan James Winchester as a director on 22 May 2017 (2 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
8 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
13 November 2012Appointment of Mr Richard Sanders as a director (2 pages)
13 November 2012Appointment of Mr Richard Sanders as a director (2 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Willard Bengt Anders Ahdritz on 21 June 2010 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Willard Bengt Anders Ahdritz on 21 June 2010 (2 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for James Piers Fitzherbert Brockholes on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for James Piers Fitzherbert Brockholes on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Willard Bengt Anders Ahdritz on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for James Piers Fitzherbert Brockholes on 22 March 2010 (1 page)
22 March 2010Director's details changed for Willard Bengt Anders Ahdritz on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for James Piers Fitzherbert Brockholes on 22 March 2010 (1 page)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
23 February 2009Director's change of particulars / james fitzherbert-brockholes / 16/01/2009 (1 page)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 February 2009Director's change of particulars / james fitzherbert-brockholes / 16/01/2009 (1 page)
29 January 2009Director appointed james piers fitzherbert-brockholes (2 pages)
29 January 2009Notice of assignment of name or new name to shares (1 page)
29 January 2009Appointment terminated director newmedia spark directors LIMITED (1 page)
29 January 2009Appointment terminated director newmedia spark directors LIMITED (1 page)
29 January 2009Director appointed james piers fitzherbert-brockholes (2 pages)
29 January 2009Notice of assignment of name or new name to shares (1 page)
2 October 2008Secretary's change of particulars / james fitzherbert brockholes / 08/08/2008 (1 page)
2 October 2008Director's change of particulars / willard ahdritz / 20/08/2008 (1 page)
2 October 2008Director's change of particulars / willard ahdritz / 20/08/2008 (1 page)
2 October 2008Secretary's change of particulars / james fitzherbert brockholes / 08/08/2008 (1 page)
21 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
12 April 2007Return made up to 20/02/07; full list of members (2 pages)
12 April 2007Return made up to 20/02/07; full list of members (2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2006Particulars of mortgage/charge (6 pages)
2 December 2006Particulars of mortgage/charge (6 pages)
2 December 2006Particulars of mortgage/charge (6 pages)
2 December 2006Particulars of mortgage/charge (6 pages)
5 October 2006Full accounts made up to 30 June 2005 (12 pages)
5 October 2006Full accounts made up to 30 June 2005 (12 pages)
19 April 2006Delivery ext'd 3 mth 30/06/06 (1 page)
19 April 2006Delivery ext'd 3 mth 30/06/06 (1 page)
4 April 2006Return made up to 20/02/06; no change of members (7 pages)
4 April 2006Return made up to 20/02/06; no change of members (7 pages)
28 October 2005Registered office changed on 28/10/05 from: 33 glasshouse street london W1B 5DG (1 page)
28 October 2005Registered office changed on 28/10/05 from: 33 glasshouse street london W1B 5DG (1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 March 2005Return made up to 20/02/05; full list of members (7 pages)
29 March 2005Return made up to 20/02/05; full list of members (7 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
16 March 2005Ad 01/07/04-01/07/04 £ si 499@1=499 £ si 500@1=500 £ ic 1/1000 (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Ad 01/07/04-01/07/04 £ si 499@1=499 £ si 500@1=500 £ ic 1/1000 (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
7 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 March 2004Return made up to 20/02/04; full list of members (7 pages)
17 March 2004Return made up to 20/02/04; full list of members (7 pages)
3 February 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
3 February 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed;new director appointed (3 pages)
21 March 2003New secretary appointed;new director appointed (3 pages)
21 March 2003New director appointed (3 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
21 March 2003Registered office changed on 21/03/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
21 March 2003New director appointed (3 pages)
20 February 2003Incorporation (17 pages)
20 February 2003Incorporation (17 pages)