Background WavePink WaveYellow Wave

KOBALT MUSIC SERVICES LIMITED (04222590)

KOBALT MUSIC SERVICES LIMITED (04222590) is an active UK company. incorporated on 23 May 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. KOBALT MUSIC SERVICES LIMITED has been registered for 24 years. Current directors include DRABBLE, Catrin, PEREZ, Jeannette Marie, Ms..

Company Number
04222590
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
5th Floor, Goldings House, London, SE1 2HB
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DRABBLE, Catrin, PEREZ, Jeannette Marie, Ms.
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOBALT MUSIC SERVICES LIMITED

KOBALT MUSIC SERVICES LIMITED is an active company incorporated on 23 May 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. KOBALT MUSIC SERVICES LIMITED was registered 24 years ago.(SIC: 59200)

Status

active

Active since 24 years ago

Company No

04222590

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 30/6

Overdue

20 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

SHELFCO (NO. 2500) LIMITED
From: 23 May 2001To: 9 August 2001
Contact
Address

5th Floor, Goldings House 2 Hays Lane London, SE1 2HB,

Previous Addresses

Goldings House 2 Hays Lane 5th Floor London SE1 2HB England
From: 28 June 2023To: 10 July 2023
Wework 120 Moorgate London EC2M 6UR England
From: 2 March 2022To: 28 June 2023
The River Building 1 Cousin Lane London EC4R 3TE England
From: 2 January 2018To: 2 March 2022
4 Valentine Place London SE1 8QH
From: 23 May 2001To: 2 January 2018
Timeline

39 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Nov 12
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Left
Jun 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 Left
Feb 19
Director Joined
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 Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Left
May 22
Director Joined
May 22
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DRABBLE, Catrin

Active
2 Hays Lane, LondonSE1 2HB
Secretary
Appointed 29 Apr 2022

DRABBLE, Catrin

Active
2 Hays Lane, LondonSE1 2HB
Born January 1989
Director
Appointed 30 Nov 2021

PEREZ, Jeannette Marie, Ms.

Active
2 Hays Lane, LondonSE1 2HB
Born August 1978
Director
Appointed 31 Dec 2024

FITZHERBERT BROCKHOLES, James Piers

Resigned
1 Cousin Lane, LondonEC4R 3TE
Secretary
Appointed 01 Jan 2002
Resigned 19 Feb 2019

SANSONE, Thomas

Resigned
120 Moorgate, LondonEC2M 6UR
Secretary
Appointed 31 Mar 2020
Resigned 29 Apr 2022

WINCHESTER, Christiaan

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

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 23 May 2001
Resigned 08 Aug 2001

AHDRITZ, Willard Bengt Anders

Resigned
Heathcote Road, ScarsdaleNY 10583
Born September 1964
Director
Appointed 21 May 2002
Resigned 22 May 2017

ANDRITZ, Willard Bengt Anders

Resigned
20a Merton Rise, LondonNW3 3EN
Born September 1964
Director
Appointed 21 May 2002
Resigned 21 May 2002

ARNAY, James

Resigned
2 Hays Lane, LondonSE1 2HB
Born December 1961
Director
Appointed 31 Mar 2020
Resigned 23 Apr 2024

BORGSVED, Hans Erik Joakim

Resigned
31 Emperors Gate, LondonSW7 4JA
Born May 1967
Director
Appointed 19 Oct 2001
Resigned 21 May 2002

EKELUND, Johan

Resigned
Milstensvagen 36, Taby
Born April 1960
Director
Appointed 01 Oct 2001
Resigned 27 Jun 2017

FITZHERBERT-BROCKHOLES, James Piers

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born August 1973
Director
Appointed 01 Jul 2004
Resigned 19 Feb 2019

HUBERT, Laurent

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born March 1968
Director
Appointed 31 Mar 2020
Resigned 30 Nov 2021

LARIZADEH DUGGAN, Avid

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

SANDERS, Richard

Resigned
4 Valentine PlaceSE1 8QH
Born September 1954
Director
Appointed 13 Nov 2012
Resigned 30 Jun 2017

SANSONE, Thomas

Resigned
120 Moorgate, LondonEC2M 6UR
Born May 1977
Director
Appointed 22 May 2017
Resigned 29 Apr 2022

THIRLWAY, Philip

Resigned
Moorgate, LondonEC2M 6UR
Born January 1978
Director
Appointed 29 Apr 2022
Resigned 31 Dec 2024

WINCHESTER, Christiaan James

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born September 1971
Director
Appointed 22 May 2017
Resigned 31 Mar 2020

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 23 May 2001
Resigned 08 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
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
Valentine Place, LondonSE1 8QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

145

Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2024
AAAnnual Accounts
Legacy
15 April 2024
AGREEMENT2AGREEMENT2
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
28 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2023
AAAnnual Accounts
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
29 April 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 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
27 March 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
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 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
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
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
9 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
31 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288cChange of Particulars
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
244244
Legacy
28 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
3 February 2004
244244
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
287Change of Registered Office
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2001
NEWINCIncorporation