London
EC4R 3TE
Director Name | Mr James Arnay |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2020(17 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 06 April 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr Laurent Hubert |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 March 2020(17 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 06 April 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Secretary Name | Mr Thomas Sansone |
---|---|
Status | Closed |
Appointed | 31 March 2020(17 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Johan Ekelund |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Milstensvagen 36 Taby 18733 Sweden |
Director Name | James Piers Fitzherbert Brockholes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Barkston Gardens London SW5 0EX |
Director Name | Mr Willard Bengt Anders Ahdritz |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 319 Heathcote Road New York 10583 |
Secretary Name | James Piers Fitzherbert Brockholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr James Piers Fitzherbert-Brockholes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr Richard Sanders |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2012(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Valentine Place London SE1 8QH |
Director Name | Mr Christiaan James Winchester |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mrs Avid Larizadeh Duggan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French,American |
Status | Resigned |
Appointed | 19 February 2019(16 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Secretary Name | Mr Christiaan Winchester |
---|---|
Status | Resigned |
Appointed | 19 February 2019(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | Newmedia Spark Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 2009) |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Website | kobaltmusic.com |
---|---|
Email address | [email protected] |
Telephone | 07 251729704 |
Telephone region | Mobile |
Registered Address | The River Building 1 Cousin Lane London EC4R 3TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1000 at £1 | Kobalt Music Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,000 |
Cash | £15,000 |
Current Liabilities | £1,000 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 December 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2021 | Application to strike the company off the register (1 page) |
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Mr James Arnay as a director on 31 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Christiaan Winchester as a secretary on 31 March 2020 (1 page) |
7 April 2020 | Appointment of Mr Laurent Hubert as a director on 31 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Christiaan James Winchester as a director on 31 March 2020 (1 page) |
7 April 2020 | Appointment of Mr Thomas Sansone as a secretary on 31 March 2020 (2 pages) |
27 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
10 December 2019 | Registration of charge 046727480007, created on 2 December 2019 (139 pages) |
10 December 2019 | Registration of charge 046727480008, created on 2 December 2019 (24 pages) |
4 December 2019 | Termination of appointment of Avid Larizadeh Duggan as a director on 29 November 2019 (1 page) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
24 February 2019 | Appointment of Mrs Avid Larizadeh Duggan as a director on 19 February 2019 (2 pages) |
24 February 2019 | Termination of appointment of James Piers Fitzherbert-Brockholes as a director on 19 February 2019 (1 page) |
24 February 2019 | Termination of appointment of James Piers Fitzherbert Brockholes as a secretary on 19 February 2019 (1 page) |
24 February 2019 | Appointment of Mr Christiaan Winchester as a secretary on 19 February 2019 (2 pages) |
5 December 2018 | Registration of charge 046727480006, created on 26 November 2018 (68 pages) |
3 December 2018 | Registration of charge 046727480005, created on 26 November 2018 (106 pages) |
28 November 2018 | Satisfaction of charge 046727480003 in full (1 page) |
28 November 2018 | Satisfaction of charge 046727480004 in full (1 page) |
18 October 2018 | Resolutions
|
20 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
18 May 2018 | Cessation of Kobalt Music Group Ltd as a person with significant control on 10 January 2018 (1 page) |
18 May 2018 | Notification of Kobalt London Limited as a person with significant control on 10 January 2018 (2 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
2 January 2018 | Registered 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 2017 | Registration of charge 046727480004, created on 30 October 2017 (121 pages) |
9 November 2017 | Registration of charge 046727480004, created on 30 October 2017 (121 pages) |
7 November 2017 | Registration of charge 046727480003, created on 30 October 2017 (64 pages) |
7 November 2017 | Registration of charge 046727480003, created on 30 October 2017 (64 pages) |
31 October 2017 | Satisfaction of charge 2 in full (1 page) |
31 October 2017 | Satisfaction of charge 1 in full (1 page) |
31 October 2017 | Satisfaction of charge 1 in full (1 page) |
31 October 2017 | Satisfaction of charge 2 in full (1 page) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 June 2017 | Termination of appointment of Richard Sanders as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Richard Sanders as a director on 30 June 2017 (1 page) |
31 May 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
31 May 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
31 May 2017 | Appointment of Mr Thomas Sansone as a director on 22 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Christiaan James Winchester as a director on 22 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Thomas Sansone as a director on 22 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Willard Bengt Anders Ahdritz as a director on 22 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Willard Bengt Anders Ahdritz as a director on 22 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Christiaan James Winchester as a director on 22 May 2017 (2 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
25 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
25 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
8 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
13 November 2012 | Appointment of Mr Richard Sanders as a director (2 pages) |
13 November 2012 | Appointment of Mr Richard Sanders as a director (2 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Willard Bengt Anders Ahdritz on 21 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Willard Bengt Anders Ahdritz on 21 June 2010 (2 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for James Piers Fitzherbert Brockholes on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for James Piers Fitzherbert Brockholes on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Willard Bengt Anders Ahdritz on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for James Piers Fitzherbert Brockholes on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Willard Bengt Anders Ahdritz on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for James Piers Fitzherbert Brockholes on 22 March 2010 (1 page) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
23 February 2009 | Director's change of particulars / james fitzherbert-brockholes / 16/01/2009 (1 page) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 February 2009 | Director's change of particulars / james fitzherbert-brockholes / 16/01/2009 (1 page) |
29 January 2009 | Director appointed james piers fitzherbert-brockholes (2 pages) |
29 January 2009 | Notice of assignment of name or new name to shares (1 page) |
29 January 2009 | Appointment terminated director newmedia spark directors LIMITED (1 page) |
29 January 2009 | Appointment terminated director newmedia spark directors LIMITED (1 page) |
29 January 2009 | Director appointed james piers fitzherbert-brockholes (2 pages) |
29 January 2009 | Notice of assignment of name or new name to shares (1 page) |
2 October 2008 | Secretary's change of particulars / james fitzherbert brockholes / 08/08/2008 (1 page) |
2 October 2008 | Director's change of particulars / willard ahdritz / 20/08/2008 (1 page) |
2 October 2008 | Director's change of particulars / willard ahdritz / 20/08/2008 (1 page) |
2 October 2008 | Secretary's change of particulars / james fitzherbert brockholes / 08/08/2008 (1 page) |
21 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
12 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
2 December 2006 | Particulars of mortgage/charge (6 pages) |
2 December 2006 | Particulars of mortgage/charge (6 pages) |
2 December 2006 | Particulars of mortgage/charge (6 pages) |
2 December 2006 | Particulars of mortgage/charge (6 pages) |
5 October 2006 | Full accounts made up to 30 June 2005 (12 pages) |
5 October 2006 | Full accounts made up to 30 June 2005 (12 pages) |
19 April 2006 | Delivery ext'd 3 mth 30/06/06 (1 page) |
19 April 2006 | Delivery ext'd 3 mth 30/06/06 (1 page) |
4 April 2006 | Return made up to 20/02/06; no change of members (7 pages) |
4 April 2006 | Return made up to 20/02/06; no change of members (7 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 33 glasshouse street london W1B 5DG (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 33 glasshouse street london W1B 5DG (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
29 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
16 March 2005 | Ad 01/07/04-01/07/04 £ si 499@1=499 £ si 500@1=500 £ ic 1/1000 (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Ad 01/07/04-01/07/04 £ si 499@1=499 £ si 500@1=500 £ ic 1/1000 (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
7 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
3 February 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
3 February 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (3 pages) |
21 March 2003 | New secretary appointed;new director appointed (3 pages) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
21 March 2003 | New director appointed (3 pages) |
20 February 2003 | Incorporation (17 pages) |
20 February 2003 | Incorporation (17 pages) |