Background WavePink WaveYellow Wave

AWAL RECORDINGS LICENSING LTD (06617999)

AWAL RECORDINGS LICENSING LTD (06617999) is an active UK company. incorporated on 12 June 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. AWAL RECORDINGS LICENSING LTD has been registered for 17 years. Current directors include HITCHMAN, Paul Couves, OLINICK, Lonny.

Company Number
06617999
Status
active
Type
ltd
Incorporated
12 June 2008
Age
17 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HITCHMAN, Paul Couves, OLINICK, Lonny
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWAL RECORDINGS LICENSING LTD

AWAL RECORDINGS LICENSING LTD is an active company incorporated on 12 June 2008 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. AWAL RECORDINGS LICENSING LTD was registered 17 years ago.(SIC: 59200)

Status

active

Active since 17 years ago

Company No

06617999

LTD Company

Age

17 Years

Incorporated 12 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 April 2025 (11 months 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

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

KOBALT MUSIC RECORDINGS LICENSING LTD
From: 6 March 2017To: 19 March 2018
KOBALT DIGITAL LICENSING LIMITED
From: 12 June 2008To: 6 March 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: 12 June 2008To: 2 January 2018
Timeline

38 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Nov 12
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 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
Nov 18
Loan Secured
Nov 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
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Aug 22
Director Joined
May 25
Director Left
May 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HITCHMAN, Paul Couves

Active
Canal Reach, LondonN1C 4DB
Born November 1964
Director
Appointed 22 May 2025

OLINICK, Lonny

Active
Canal Reach, LondonN1C 4DB
Born June 1981
Director
Appointed 14 May 2021

FITZHERBERT BROCKHOLES, James Piers

Resigned
1 Cousin Lane, LondonEC4R 3TE
Secretary
Appointed 12 Jun 2008
Resigned 19 Feb 2019

SANSONE, Thoams

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

AHDRITZ, Willard Bengt Anders

Resigned
Heathcote Road, ScarsdaleNY 10583
Born September 1964
Director
Appointed 12 Jun 2008
Resigned 22 May 2017

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 12 Jun 2008
Resigned 19 Feb 2019

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

SANDERS, Richard

Resigned
Valentine Place, LondonSE1 8QH
Born September 1954
Director
Appointed 13 Nov 2012
Resigned 30 Jun 2017

SANSONE, Thomas

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

TAUSIS, Ann Irene

Resigned
Canal Reach, LondonN1C 4DB
Born April 1968
Director
Appointed 14 May 2021
Resigned 22 May 2025

WINCHESTER, Christiaan James

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

Persons with significant control

3

1 Active
2 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

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

Filing History

102

Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 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
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
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
Change Sail Address Company With New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 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
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
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
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 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
Resolution
19 March 2018
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name
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
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Resolution
6 March 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Small
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
12 July 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
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 Dormant
15 March 2010
AAAnnual Accounts
Legacy
20 November 2009
MG01MG01
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Incorporation Company
12 June 2008
NEWINCIncorporation