Background WavePink WaveYellow Wave

PB SONGS LTD (07675784)

PB SONGS LTD (07675784) is an active UK company. incorporated on 21 June 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. PB SONGS LTD has been registered for 14 years. Current directors include KATOVSKY, Benjamin Jerome, KERLE, Phillip Lindsay, POUNDER, Daniel John.

Company Number
07675784
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
KATOVSKY, Benjamin Jerome, KERLE, Phillip Lindsay, POUNDER, Daniel John
SIC Codes
59200, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PB SONGS LTD

PB SONGS LTD is an active company incorporated on 21 June 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 and 1 other business activity. PB SONGS LTD was registered 14 years ago.(SIC: 59200, 90030)

Status

active

Active since 14 years ago

Company No

07675784

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 October 2024 - 31 December 2024(4 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Eastcastle House 27-28 Eastcastle Street London, W1W 8DH,

Previous Addresses

8 Hawksview Cobham Surrey KT11 2PJ
From: 21 June 2011To: 18 March 2021
Timeline

36 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
May 16
Director Joined
Jan 18
New Owner
Jan 18
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
Queens Road, BelfastBT3 9DT
Corporate secretary
Appointed 18 Mar 2021

KATOVSKY, Benjamin Jerome

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born March 1981
Director
Appointed 29 Jul 2024

KERLE, Phillip Lindsay

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born January 1952
Director
Appointed 29 Jul 2024

POUNDER, Daniel John

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born May 1977
Director
Appointed 29 Jul 2024

BARRY, Paul

Resigned
Hawksview, CobhamKT11 2PJ
Born March 1962
Director
Appointed 21 Jun 2011
Resigned 14 Apr 2021

BARRY, Saima

Resigned
Hawksview, CobhamKT11 2PJ
Born May 1968
Director
Appointed 26 Jan 2018
Resigned 14 Apr 2021

BRUNDRETT, Ian Philip

Resigned
27-28 Eastcastle Street, LondonW1W 8DH
Born August 1975
Director
Appointed 29 Apr 2022
Resigned 24 Nov 2023

HELM, Christopher Arthur

Resigned
35 Tileyard Road, LondonN7 9AH
Born October 1976
Director
Appointed 18 Mar 2021
Resigned 24 Nov 2023

HOWL, Roger Stuart

Resigned
27-28 Eastcastle Street, LondonW1W 8DH
Born September 1962
Director
Appointed 18 Mar 2021
Resigned 01 Dec 2021

LINDVALL, Bjorn Olof

Resigned
27-28 Eastcastle Street, LondonW1W 8DH
Born March 1979
Director
Appointed 01 Dec 2021
Resigned 29 Apr 2022

NAYLOR, Robert Graham

Resigned
27-28 Eastcastle Street, LondonW1W 8DH
Born November 1974
Director
Appointed 28 Feb 2024
Resigned 29 Jul 2024

RAMPERSAUD, Cindy Purnamattie

Resigned
27-28 Eastcastle Street, LondonW1W 8DH
Born December 1966
Director
Appointed 28 Feb 2024
Resigned 29 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2021

Mrs Saima Barry

Ceased
Hawksview, CobhamKT11 2PJ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2016
Ceased 18 Mar 2021

Mr Paul Barry

Ceased
Hawksview, CobhamKT11 2PJ
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Resolution
9 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Auditors Resignation Company
3 January 2024
AUDAUD
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Resolution
1 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 March 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 May 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 March 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
15 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Capital Allotment Shares
8 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Incorporation Company
21 June 2011
NEWINCIncorporation