KOBALT MUSIC PUBLISHING WORLDWIDE LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

12/03/2512 March 2025

View Document

13/01/2513 January 2025 Termination of appointment of Philip Thirlway as a director on 2024-12-31

View Document

13/01/2513 January 2025 Appointment of Ms. Jeannette Marie Perez as a director on 2024-12-31

View Document

09/10/249 October 2024 Director's details changed for Ms Catrin Drabble on 2023-07-03

View Document

09/10/249 October 2024 Director's details changed for Philip Thirlway on 2023-07-03

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

20/05/2420 May 2024 Termination of appointment of James Arnay as a director on 2024-05-20

View Document

03/04/243 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

14/03/2414 March 2024 Registration of charge 083733570010, created on 2024-03-05

View Document

14/03/2414 March 2024 Registration of charge 083733570011, created on 2024-03-05

View Document

06/03/246 March 2024 Satisfaction of charge 083733570009 in full

View Document

28/11/2328 November 2023 Secretary's details changed for Catrin Drabble on 2023-11-28

View Document

28/11/2328 November 2023 Secretary's details changed for Catrin Drabble on 2023-11-28

View Document

10/07/2310 July 2023 Registered office address changed from Goldings House 2 Hays Lane 5th Floor London SE1 2HB England to 5th Floor, Goldings House 2 Hays Lane London SE1 2HB on 2023-07-10

View Document

28/06/2328 June 2023 Registered office address changed from Wework 120 Moorgate London EC2M 6UR England to Goldings House 2 Hays Lane 5th Floor London SE1 2HB on 2023-06-28

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

16/05/2316 May 2023

View Document

16/05/2316 May 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

02/05/232 May 2023

View Document

03/04/233 April 2023

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

03/05/223 May 2022 Appointment of Philip Thirlway as a director on 2022-04-29

View Document

02/03/222 March 2022 Registered office address changed from The River Building 1 Cousin Lane London EC4R 3TE England to Wework 120 Moorgate London EC2M 6UR on 2022-03-02

View Document

28/02/2228 February 2022 Registration of charge 083733570009, created on 2022-02-25

View Document

21/02/2221 February 2022 Satisfaction of charge 083733570008 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 083733570007 in full

View Document

09/02/229 February 2022 Satisfaction of charge 083733570006 in full

View Document

09/02/229 February 2022 Satisfaction of charge 083733570005 in full

View Document

01/12/211 December 2021 Appointment of Catrin Drabble as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Laurent Hubert as a director on 2021-11-30

View Document

11/07/2111 July 2021 Full accounts made up to 2020-06-30

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR JAMES ARNAY

View Document

07/04/207 April 2020 SECRETARY APPOINTED MR THOMAS SANSONE

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN WINCHESTER

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTIAAN WINCHESTER

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR LAURENT HUBERT

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083733570007

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083733570008

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR AVID LARIZADEH DUGGAN

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY JAMES FITZHERBERT-BROCKHOLES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MRS AVID LARIZADEH DUGGAN

View Document

25/02/1925 February 2019 SECRETARY APPOINTED MR CHRISTIAAN WINCHESTER

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FITZHERBERT-BROCKHOLES

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083733570005

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083733570006

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083733570003

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083733570004

View Document

18/10/1818 October 2018 ADOPT ARTICLES 26/10/2017

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 CESSATION OF KOBALT MUSIC GROUP AS A PSC

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOBALT LONDON LIMITED

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 4 VALENTINE PLACE LONDON SE1 8QH

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083733570004

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083733570003

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083733570002

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083733570001

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR THOMAS SANSONE

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR CHRISTIAAN JAMES WINCHESTER

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLARD AHDRITZ

View Document

08/05/178 May 2017 COMPANY NAME CHANGED KOBALT STIM AGGREGATED RIGHTS LIMITED CERTIFICATE ISSUED ON 08/05/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/02/161 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

05/03/155 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES PIERS FITZHERBERT-BROCKHOLES / 05/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PIERS FITZHERBERT-BROCKHOLES / 05/03/2015

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083733570002

View Document

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 PREVSHO FROM 31/01/2014 TO 30/06/2013

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083733570001

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company