Background WavePink WaveYellow Wave

KOLLECTIVE NEIGHBOURING RIGHTS RECORDS UK LIMITED (07628288)

KOLLECTIVE NEIGHBOURING RIGHTS RECORDS UK LIMITED (07628288) is an active UK company. incorporated on 10 May 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. KOLLECTIVE NEIGHBOURING RIGHTS RECORDS UK LIMITED has been registered for 14 years. Current directors include MCCRADY, William Tucker De Bernieres, SIEK, Denis Frederic, TAUSIS, Ann Irene.

Company Number
07628288
Status
active
Type
ltd
Incorporated
10 May 2011
Age
14 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
MCCRADY, William Tucker De Bernieres, SIEK, Denis Frederic, TAUSIS, Ann Irene
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOLLECTIVE NEIGHBOURING RIGHTS RECORDS UK LIMITED

KOLLECTIVE NEIGHBOURING RIGHTS RECORDS UK LIMITED is an active company incorporated on 10 May 2011 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. KOLLECTIVE NEIGHBOURING RIGHTS RECORDS UK LIMITED was registered 14 years ago.(SIC: 59200)

Status

active

Active since 14 years ago

Company No

07628288

LTD Company

Age

14 Years

Incorporated 10 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

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

KOLLECTIVE NEIGHBOURING RIGHTS II LIMITED
From: 13 September 2022To: 24 September 2024
KOBALT NEIGHBOURING RIGHTS II LIMITED
From: 10 August 2020To: 13 September 2022
KOBALT NEIGHBOURING RIGHTS LIMITED
From: 10 May 2011To: 10 August 2020
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: 10 May 2011To: 2 January 2018
Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jul 13
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
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
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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 08 Jul 2013

FITZHERBERT-BROCKHOLES, James Piers

Resigned
1 Cousin Lane, LondonEC4R 3TE
Secretary
Appointed 10 May 2011
Resigned 19 Feb 2019

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

AHDRITZ, Willard Bengt Anders

Resigned
Heathcote Road, ScarsdaleNY 10583
Born September 1964
Director
Appointed 10 May 2011
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 10 May 2011
Resigned 19 Feb 2019

HUBERT, Laurent

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

JONES, Sabine Gabriele

Resigned
Valentine Place, LondonSE1 8QH
Born March 1969
Director
Appointed 01 Jul 2011
Resigned 01 Jan 2013

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

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

VAN BERKEL, Johannes Adrianus Petrus Maria

Resigned
Valentine Place, LondonSE1 8QH
Born December 1945
Director
Appointed 01 Jul 2011
Resigned 05 May 2017

WINCHESTER, Christiaan James

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born September 1971
Director
Appointed 01 Jul 2011
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

94

Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
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 Dormant
27 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2024
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
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 Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
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
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
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
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
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
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment 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
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
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Secretary Company With Change Date
4 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Legacy
22 May 2012
MG01MG01
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2012
AA01Change of Accounting Reference Date
Legacy
17 March 2012
MG01MG01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Incorporation Company
10 May 2011
NEWINCIncorporation