Background WavePink WaveYellow Wave

KOBALT MUSIC CATALOGUES LIMITED (14136418)

KOBALT MUSIC CATALOGUES LIMITED (14136418) is an active UK company. incorporated on 27 May 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. KOBALT MUSIC CATALOGUES LIMITED has been registered for 3 years. Current directors include DRABBLE, Catrin, PEREZ, Jeannette Marie, Ms..

Company Number
14136418
Status
active
Type
ltd
Incorporated
27 May 2022
Age
3 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 CATALOGUES LIMITED

KOBALT MUSIC CATALOGUES LIMITED is an active company incorporated on 27 May 2022 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 CATALOGUES LIMITED was registered 3 years ago.(SIC: 59200)

Status

active

Active since 3 years ago

Company No

14136418

LTD Company

Age

3 Years

Incorporated 27 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
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
120 Moorgate London EC2M 6UR England
From: 27 May 2022To: 28 June 2023
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
Apr 24
Loan Secured
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DRABBLE, Catrin

Active
2 Hays Lane, LondonSE1 2HB
Secretary
Appointed 27 May 2022

DRABBLE, Catrin

Active
2 Hays Lane, LondonSE1 2HB
Born January 1989
Director
Appointed 27 May 2022

PEREZ, Jeannette Marie, Ms.

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

ARNAY, James

Resigned
2 Hays Lane, LondonSE1 2HB
Born December 1961
Director
Appointed 27 May 2022
Resigned 22 Apr 2024

THIRLWAY, Philip

Resigned
2 Hays Lane, LondonSE1 2HB
Born January 1978
Director
Appointed 27 May 2022
Resigned 31 Dec 2024

Persons with significant control

1

Moorgate, LondonEC2M 6UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2026
AAAnnual Accounts
Legacy
1 April 2026
PARENT_ACCPARENT_ACC
Legacy
1 April 2026
GUARANTEE2GUARANTEE2
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 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
Accounts Amended With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
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
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2024
AAAnnual Accounts
Legacy
22 February 2024
PARENT_ACCPARENT_ACC
Legacy
22 February 2024
GUARANTEE2GUARANTEE2
Legacy
22 February 2024
AGREEMENT2AGREEMENT2
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
Change Person Secretary Company With Change Date
7 April 2023
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
7 October 2022
AA01Change of Accounting Reference Date
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
3 October 2022
MR01Registration of a Charge
Incorporation Company
27 May 2022
NEWINCIncorporation