Background WavePink WaveYellow Wave

KOBALT MUSIC GROUP BIDCO LIMITED (14307148)

KOBALT MUSIC GROUP BIDCO LIMITED (14307148) is an active UK company. incorporated on 19 August 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KOBALT MUSIC GROUP BIDCO LIMITED has been registered for 3 years. Current directors include HUBERT, Laurent, RAZZINI, Mario.

Company Number
14307148
Status
active
Type
ltd
Incorporated
19 August 2022
Age
3 years
Address
5th Floor, Goldings House, London, SE1 2HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUBERT, Laurent, RAZZINI, Mario
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOBALT MUSIC GROUP BIDCO LIMITED

KOBALT MUSIC GROUP BIDCO LIMITED is an active company incorporated on 19 August 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KOBALT MUSIC GROUP BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14307148

LTD Company

Age

3 Years

Incorporated 19 August 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 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

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

Previous Company Names

OVERDRIVE UK BIDCO LIMITED
From: 30 September 2022To: 21 November 2022
KOBALT MUSIC GROUP BIDCO LIMITED
From: 21 September 2022To: 30 September 2022
OVERDRIVE UK BIDCO LIMITED
From: 19 August 2022To: 21 September 2022
Contact
Address

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

Previous Addresses

Level 2, the Peak 5 Wilton Rd London SW1V 1AN United Kingdom
From: 19 August 2022To: 10 July 2023
Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Nov 22
Funding Round
Mar 23
Director Joined
Mar 24
Director Left
Apr 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DRABBLE, Catrin

Active
2 Hays Lane, LondonSE1 2HB
Secretary
Appointed 01 Apr 2023

HUBERT, Laurent

Active
2 Hays Lane, LondonSE1 2HB
Born March 1968
Director
Appointed 20 Mar 2024

RAZZINI, Mario

Active
5 Wilton Road, Level 2, LondonSW1V 1AN
Born June 1986
Director
Appointed 19 Aug 2022

SPETZLER, Matthew Steven

Resigned
5 Wilton Road, Level 2, LondonSW1V 1AN
Born September 1979
Director
Appointed 19 Aug 2022
Resigned 12 Apr 2026

Persons with significant control

1

5 Wilton Rd, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2023
PSC09Update to PSC Statements
Certificate Change Of Name Company
21 November 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Reduction Of Capital Redomination
14 November 2022
SH15Notice of Reduction of Capital
Resolution
10 November 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
10 November 2022
SH14Notice of Redenomination
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Certificate Change Of Name Company
30 September 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
19 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2022
NEWINCIncorporation