KOBALT MUSIC COPYRIGHTS (UK) LIMITED
Company Documents
Date | Description |
---|---|
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
05/04/235 April 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Cessation of Kobalt Music Copyrights Sarl as a person with significant control on 2023-03-27 |
31/03/2331 March 2023 | Appointment of Ms Catrin Drabble as a director on 2023-03-27 |
16/08/2216 August 2022 | First Gazette notice for compulsory strike-off |
16/08/2216 August 2022 | First Gazette notice for compulsory strike-off |
28/03/2228 March 2022 | Full accounts made up to 2021-06-30 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
27/04/2027 April 2020 | DIRECTOR APPOINTED MR THOMAS WILLIAM DONOVAN |
23/04/2023 April 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN WINCHESTER |
23/04/2023 April 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLARD AHDRITZ |
23/03/2023 March 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, SECRETARY JAMES FITZHERBERT-BROCKHOLES |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES FITZHERBERT-BROCKHOLES |
25/03/1925 March 2019 | DIRECTOR APPOINTED MR CHRISTIAAN JAMES WINCHESTER |
15/03/1915 March 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
14/03/1814 March 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 4 VALENTINE PLACE LONDON SE1 8QH |
03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077342620002 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
09/03/179 March 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
28/06/1628 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
27/01/1627 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PIERS FITZHERBERT-BROCKHOLES / 05/03/2015 |
26/06/1526 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
26/06/1526 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAMES PIERS FITZHERBERT-BROCKHOLES / 05/03/2015 |
25/03/1525 March 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
19/12/1419 December 2014 | ALTER ARTICLES 19/11/2014 |
05/12/145 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077342620001 |
09/10/149 October 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
13/02/1413 February 2014 | 30/06/13 TOTAL EXEMPTION FULL |
10/10/1310 October 2013 | PREVSHO FROM 31/08/2013 TO 30/06/2013 |
12/09/1312 September 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
15/08/1315 August 2013 | 31/08/12 TOTAL EXEMPTION FULL |
20/08/1220 August 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
09/08/119 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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