Background WavePink WaveYellow Wave

KOLLECTIVE NEIGHBOURING RIGHTS LIMITED (03849332)

KOLLECTIVE NEIGHBOURING RIGHTS LIMITED (03849332) is an active UK company. incorporated on 28 September 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KOLLECTIVE NEIGHBOURING RIGHTS LIMITED has been registered for 26 years. Current directors include MCCRADY, William Tucker De Bernieres, SIEK, Denis Frederic, TAUSIS, Ann Irene.

Company Number
03849332
Status
active
Type
ltd
Incorporated
28 September 1999
Age
26 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCRADY, William Tucker De Bernieres, SIEK, Denis Frederic, TAUSIS, Ann Irene
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOLLECTIVE NEIGHBOURING RIGHTS LIMITED

KOLLECTIVE NEIGHBOURING RIGHTS LIMITED is an active company incorporated on 28 September 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KOLLECTIVE NEIGHBOURING RIGHTS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03849332

LTD Company

Age

26 Years

Incorporated 28 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

KOBALT NEIGHBOURING RIGHTS LIMITED
From: 10 August 2020To: 13 September 2022
KOBALT MUSIC RIGHTS AGENCY LIMITED
From: 20 February 2017To: 10 August 2020
RIGHTS AGENCY LIMITED
From: 28 September 1999To: 20 February 2017
Contact
Address

2 Canal Reach London, N1C 4DB,

Previous Addresses

, the River Building 1 Cousin Lane, London, EC4R 3TE, England
From: 2 January 2018To: 29 June 2022
, 4 Valentine Place, London, SE1 8QH
From: 2 December 2016To: 2 January 2018
, Regina House 124 Finchley Road, London, NW3 5JS
From: 28 September 1999To: 2 December 2016
Timeline

51 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Share Issue
Apr 12
Director Joined
May 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Apr 17
Director Joined
May 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
May 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Aug 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MCCRADY, William Tucker De Bernieres

Active
East 4th Street, New York
Born September 1965
Director
Appointed 22 May 2025

SIEK, Denis Frederic

Active
East 4th Street, New York
Born May 1980
Director
Appointed 22 May 2025

TAUSIS, Ann Irene

Active
Canal Reach, LondonN1C 4DB
Born April 1968
Director
Appointed 20 Feb 2017

FITZHERBERT-BROCKHOLES, James

Resigned
1 Cousin Lane, LondonEC4R 3TE
Secretary
Appointed 22 Sept 2016
Resigned 19 Feb 2019

PULLE, Christina

Resigned
36 Cumberland Drive, EsherKT10 0BB
Secretary
Appointed 01 Mar 2000
Resigned 18 Apr 2012

PULLE, Damian Sylvester

Resigned
36 Cumberland Drive, EsherKT10 0BB
Secretary
Appointed 28 Sept 1999
Resigned 01 Mar 2000

SANSONE, Thomas

Resigned
1 Cousin Lane, LondonEC4R 3TE
Secretary
Appointed 31 Mar 2020
Resigned 18 May 2021

WINCHESTER, Christiaan

Resigned
1 Cousin Lane, LondonEC4R 3TE
Secretary
Appointed 19 Feb 2019
Resigned 31 Mar 2020

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Sept 1999
Resigned 28 Sept 1999

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 18 Apr 2012
Resigned 22 Sept 2016

ARNAY, James

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born December 1961
Director
Appointed 31 Mar 2020
Resigned 18 May 2021

FITZHERBERT-BROCKHOLES, James Piers

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born August 1973
Director
Appointed 22 Sept 2016
Resigned 19 Feb 2019

GRUNEBERG, Volker

Resigned
62 Buckingham Road, EdgwareHA8 6LZ
Born February 1953
Director
Appointed 28 Sept 1999
Resigned 01 Mar 2000

GUMMER, Andrew David Frederick

Resigned
Valentine Place, LondonSE1 8QH
Born August 1961
Director
Appointed 01 Jan 2015
Resigned 20 Feb 2017

HUBERT, Laurent

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born March 1968
Director
Appointed 31 Mar 2020
Resigned 18 May 2021

LARIZADEH DUGGAN, Avid

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born December 1978
Director
Appointed 19 Feb 2019
Resigned 29 Nov 2019

OLINICK, Lonny

Resigned
Canal Reach, LondonN1C 4DB
Born June 1981
Director
Appointed 14 May 2021
Resigned 22 May 2025

PHILLIPS, John Stephen

Resigned
Regina House 124 Finchley RoadNW3 5JS
Born March 1962
Director
Appointed 08 Jan 2015
Resigned 22 Sept 2016

PULLE, Damian Sylvester

Resigned
36 Cumberland Drive, EsherKT10 0BB
Born May 1944
Director
Appointed 28 Sept 1999
Resigned 31 Dec 2014

SANSONE, Thomas

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born May 1977
Director
Appointed 22 May 2017
Resigned 18 May 2021

TEVES, Sico Cornelis

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born August 1965
Director
Appointed 18 Apr 2012
Resigned 22 Sept 2016

WINCHESTER, Christiaan James

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born September 1971
Director
Appointed 22 Sept 2016
Resigned 31 Mar 2020

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Sept 1999
Resigned 28 Sept 1999

Persons with significant control

4

1 Active
3 Ceased
Canal Reach, LondonN1C 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2021
1 Cousin Lane, LondonEC4R 3TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2018
Ceased 14 May 2021
Valentine Place, LondonSE1 8QH

Nature of Control

Significant influence or control
Notified 22 Sept 2016
Ceased 10 Jan 2018

Sico Cornelis Teves

Ceased
Valentine Place, LondonSE1 8QH
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
22 May 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
13 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Resolution
10 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
10 August 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Resolution
18 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 October 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 October 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 October 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 October 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 September 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 September 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Memorandum Articles
8 May 2017
MAMA
Resolution
8 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
10 March 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 March 2017
MR05Certification of Charge
Resolution
20 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company
2 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
7 October 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Sail Address Company With Old Address
17 July 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
17 July 2012
AD03Change of Location of Company Records
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
10 July 2012
MG02MG02
Legacy
10 July 2012
MG02MG02
Legacy
10 July 2012
MG02MG02
Change Corporate Secretary Company With Change Date
2 July 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Sail Address Company
26 June 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
30 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Resolution
1 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 May 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name
1 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Legacy
15 July 2011
MG01MG01
Legacy
15 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
22 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
2 October 2006
244244
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
25 August 2005
244244
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363aAnnual Return
Legacy
1 October 2004
244244
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
8 October 2003
363aAnnual Return
Legacy
4 September 2003
244244
Accounts With Accounts Type Total Exemption Small
20 December 2002
AAAnnual Accounts
Legacy
8 October 2002
363aAnnual Return
Legacy
28 August 2002
244244
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
9 October 2001
363aAnnual Return
Legacy
9 July 2001
244244
Legacy
7 November 2000
363aAnnual Return
Legacy
8 September 2000
225Change of Accounting Reference Date
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Incorporation Company
28 September 1999
NEWINCIncorporation