Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KOBALT MUSIC GROUP LIMITED
Company Information for

KOBALT MUSIC GROUP LIMITED

5TH FLOOR, GOLDINGS HOUSE, 2 HAYS LANE, LONDON, SE1 2HB,
Company Registration Number
04018752
Private Limited Company
Active

Company Overview

About Kobalt Music Group Ltd
KOBALT MUSIC GROUP LIMITED was founded on 2000-06-21 and has its registered office in London. The organisation's status is listed as "Active". Kobalt Music Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KOBALT MUSIC GROUP LIMITED
 
Legal Registered Office
5TH FLOOR, GOLDINGS HOUSE
2 HAYS LANE
LONDON
SE1 2HB
Other companies in SE1
 
Filing Information
Company Number 04018752
Company ID Number 04018752
Date formed 2000-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB774150334  
Last Datalog update: 2024-04-06 09:11:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOBALT MUSIC GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KOBALT MUSIC GROUP LIMITED
The following companies were found which have the same name as KOBALT MUSIC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KOBALT MUSIC GROUP BIDCO LIMITED 5th Floor, Goldings House 2 Hays Lane London SE1 2HB Active Company formed on the 2022-08-19
KOBALT MUSIC GROUP INTERMEDIATE LIMITED 5TH FLOOR, GOLDINGS HOUSE 2 HAYS LANE LONDON SE1 2HB Active Company formed on the 2022-09-12

Company Officers of KOBALT MUSIC GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS SANSONE
Company Secretary 2017-11-14
WILLARD BENGT ANDERS AHDRITZ
Director 2001-10-19
TIMOTHY BRIAN BUNTING
Director 2008-02-20
DAVID CARO
Director 2014-02-28
JOHAN EKELUND
Director 2000-12-21
JAMES PIERS FITZHERBERT-BROCKHOLES
Director 2005-08-04
NEERAJ LAL KHEMLANI
Director 2017-05-04
WILLIAM MARIS
Director 2017-10-11
ANDERS JOHAN PALM
Director 2003-12-01
JACOB HARALD GUDBRAND TANDBERG
Director 2012-11-15
RICHARD ALWIN CURTIS THOMPSON
Director 2012-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PIERS FITZHERBERT BROCKHOLES
Company Secretary 2001-10-19 2017-11-14
RICHARD SANDERS
Director 2012-11-13 2017-06-30
THOMAS ALFRED TEICHMAN
Director 2010-05-01 2014-02-28
NEWMEDIA SPARK DIRECTORS LTD
Director 2002-04-16 2010-04-30
CHRISTOPHER BROADHURST
Director 2005-08-04 2009-10-01
TORBJORN STEN
Director 2000-12-21 2003-01-27
HANS ERIK JOAKIM BORGSVED
Director 2001-10-19 2002-05-21
JOHAN EKELUND
Company Secretary 2000-12-21 2001-10-19
SPARKIDEA DIRECTORS II LIMITED
Director 2001-06-26 2001-10-19
SPARKIDEA DIRECTORS LIMITED
Director 2001-06-26 2001-10-19
ANTHONY MICHAEL RUSSELL SALTER
Director 2001-02-27 2001-10-15
E P S SECRETARIES LIMITED
Nominated Secretary 2000-06-21 2000-12-21
MIKJON LIMITED
Nominated Director 2000-06-21 2000-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLARD BENGT ANDERS AHDRITZ F.S. MUSIC LIMITED Director 2013-12-04 CURRENT 1981-09-25 Active - Proposal to Strike off
WILLARD BENGT ANDERS AHDRITZ KOBALT CAPITAL LTD Director 2010-07-22 CURRENT 2010-07-22 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING IVXS UK LIMITED Director 2016-03-07 CURRENT 2014-03-28 Active
TIMOTHY BRIAN BUNTING ONCIMMUNE HOLDINGS PLC Director 2015-10-09 CURRENT 2015-10-09 Active
TIMOTHY BRIAN BUNTING CREDIT BENCHMARK LIMITED Director 2015-06-18 CURRENT 2012-05-11 Active
TIMOTHY BRIAN BUNTING PRODIGY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-11-13 Active
TIMOTHY BRIAN BUNTING TOR (HOOK) LTD Director 2014-10-30 CURRENT 2014-10-30 Active
TIMOTHY BRIAN BUNTING CROWDCUBE LIMITED Director 2014-08-01 CURRENT 2009-09-10 Active
TIMOTHY BRIAN BUNTING NUTMEG SAVING AND INVESTMENT LIMITED Director 2014-07-07 CURRENT 2011-01-24 Active
TIMOTHY BRIAN BUNTING GOCARDLESS LTD Director 2014-01-17 CURRENT 2011-01-17 Active
TIMOTHY BRIAN BUNTING RENTIFY LTD Director 2012-12-21 CURRENT 2011-08-01 Voluntary Arrangement
TIMOTHY BRIAN BUNTING THE SPRINGBOARD BURSARY FOUNDATION Director 2012-06-12 CURRENT 2012-06-12 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING KOBALT CAPITAL LTD Director 2010-10-21 CURRENT 2010-07-22 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING AXITECH GROUP LIMITED Director 2010-03-12 CURRENT 2004-07-06 Active
TIMOTHY BRIAN BUNTING PAUL HAMLYN FOUNDATION Director 2009-11-18 CURRENT 2004-02-12 Active
TIMOTHY BRIAN BUNTING WELLINGTON COLLEGE ACADEMY TRUST Director 2007-12-19 CURRENT 2007-12-19 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING TOP UP TV EUROPE LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING TOP UP TV HOLDINGS LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING TOP UP TV 2 LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING RAINBOW TRUST CHILDREN'S CHARITY Director 2007-01-18 CURRENT 1998-06-22 Active
JAMES PIERS FITZHERBERT-BROCKHOLES F.S. MUSIC LIMITED Director 2013-12-04 CURRENT 1981-09-25 Active - Proposal to Strike off
JAMES PIERS FITZHERBERT-BROCKHOLES KOBALT MUSIC COPYRIGHTS UK HOLDINGS LTD Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JAMES PIERS FITZHERBERT-BROCKHOLES KOBALT CAPITAL LTD Director 2010-07-22 CURRENT 2010-07-22 Active - Proposal to Strike off
JAMES PIERS FITZHERBERT-BROCKHOLES KOBALT MUSIC ADMINISTRATION LIMITED Director 2009-01-16 CURRENT 2003-02-20 Active - Proposal to Strike off
JAMES PIERS FITZHERBERT-BROCKHOLES AWAL RECORDINGS LICENSING LTD Director 2008-06-12 CURRENT 2008-06-12 Active
JAMES PIERS FITZHERBERT-BROCKHOLES AWAL RECORDINGS LTD Director 2008-06-12 CURRENT 2008-06-12 Active
JAMES PIERS FITZHERBERT-BROCKHOLES KOBALT MUSIC SERVICES LIMITED Director 2004-07-01 CURRENT 2001-05-23 Active
JAMES PIERS FITZHERBERT-BROCKHOLES KOBALT MUSIC PUBLISHING MALAYSIA LTD Director 2004-07-01 CURRENT 2000-10-12 Active - Proposal to Strike off
JAMES PIERS FITZHERBERT-BROCKHOLES KOBALT MUSIC PUBLISHING LIMITED Director 2003-02-26 CURRENT 2000-10-12 Active
JAMES PIERS FITZHERBERT-BROCKHOLES KOBALT MUSIC PUBLISHING (ITALIA) LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
JAMES PIERS FITZHERBERT-BROCKHOLES KOJAM MUSIC LIMITED Director 2001-10-19 CURRENT 2000-10-12 Active - Proposal to Strike off
ANDERS JOHAN PALM DUBZOO LIMITED Director 2016-09-07 CURRENT 2015-05-19 Active
JACOB HARALD GUDBRAND TANDBERG NEMADI ADVISORS LIMITED Director 2013-11-12 CURRENT 1999-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-03Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-03Audit exemption subsidiary accounts made up to 2023-06-30
2024-03-14REGISTRATION OF A CHARGE / CHARGE CODE 040187520025
2024-03-14REGISTRATION OF A CHARGE / CHARGE CODE 040187520026
2024-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040187520024
2023-11-28SECRETARY'S DETAILS CHNAGED FOR CATRIN DRABBLE on 2023-11-28
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Goldings House 2 Hays Lane 5th Floor London SE1 2HB England
2023-06-28REGISTERED OFFICE CHANGED ON 28/06/23 FROM Wework 120 Moorgate London EC2M 6UR England
2023-05-24CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-04-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-2113/03/23 STATEMENT OF CAPITAL GBP 359592.45
2023-03-2113/03/23 STATEMENT OF CAPITAL GBP 359592.45
2023-01-09Withdrawal of a person with significant control statement on 2023-01-09
2023-01-09Notification of Kobalt Music Group Bidco Limited as a person with significant control on 2022-12-28
2022-10-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-07Memorandum articles filed
2022-08-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 85,510.115 on 2022-06-30</ul>
2022-08-25Cancellation of shares. Statement of capital on 2022-06-21 GBP 340,430.305
2022-08-25Cancellation of shares. Statement of capital on 2022-06-30 GBP 359,591.950
2022-08-25Cancellation of shares. Statement of capital on 2022-08-22 GBP 358,697.550
2022-08-25Cancellation of shares. Statement of capital on 2022-06-28 GBP 359,391.950
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-09SH06Cancellation of shares. Statement of capital on 2022-03-31 GBP 445,116.720
2022-05-09SH03Purchase of own shares
2022-05-02SECRETARY'S DETAILS CHNAGED FOR CATRIN DRABBLE on 2022-04-29
2022-05-02CH03SECRETARY'S DETAILS CHNAGED FOR CATRIN DRABBLE on 2022-04-29
2022-04-21SH08Change of share class name or designation
2022-04-21SH10Particulars of variation of rights attached to shares
2022-04-14AP03Appointment of Catrin Drabble as company secretary on 2022-04-01
2022-04-14TM02Termination of appointment of Thomas Sansone on 2022-04-01
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-04-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution relating to memorandum and articles
2022-03-29SH19Statement of capital on 2022-03-29 GBP 469,020.420
2022-03-29SH20Statement by Directors
2022-03-29CAP-SSSolvency Statement dated 29/03/22
2022-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM The River Building 1 Cousin Lane London EC4R 3TE England
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520024
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040187520018
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040187520019
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040187520018
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040187520020
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040187520020
2021-10-21CH01Director's details changed for Howard Beck on 2021-10-12
2021-10-20AP01DIRECTOR APPOINTED HOWARD BECK
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIT GROVER
2021-10-08SH06Cancellation of shares. Statement of capital on 2021-07-20 GBP 551,359.420
2021-10-07SH03Purchase of own shares
2021-08-10RES13Resolutions passed:
  • Share purchase agreement 15/07/2021
  • ADOPT ARTICLES
2021-08-10MEM/ARTSARTICLES OF ASSOCIATION
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACHMANN
2021-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NEERAJ LAL KHEMLANI
2021-05-03AP01DIRECTOR APPOINTED MICHAEL BACHMANN
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520023
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-10SH0125/01/20 STATEMENT OF CAPITAL GBP 631376.67
2020-02-10AP01DIRECTOR APPOINTED MR LAURENT HUBERT
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520022
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARIS
2019-08-08RES01ADOPT ARTICLES 08/08/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-06-08RES01ADOPT ARTICLES 08/06/19
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALWIN CURTIS THOMPSON
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520020
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520019
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520018
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040187520017
2018-11-27AP01DIRECTOR APPOINTED MR ALEX VUKAJLOVIC
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JACOB HARALD GUDBRAND TANDBERG
2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040187520012
2018-11-08AP01DIRECTOR APPOINTED MR SHAMIT GROVER
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARO
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM 4 Valentine Place London SE1 8QH
2017-11-14TM02Termination of appointment of James Piers Fitzherbert Brockholes on 2017-11-14
2017-11-14AP03Appointment of Mr Thomas Sansone as company secretary on 2017-11-14
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520014
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520017
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520016
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520015
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520013
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520012
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040187520011
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-12AP01DIRECTOR APPOINTED MR WILLIAM MARIS
2017-08-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 625895.82
2017-08-25SH0102/08/17 STATEMENT OF CAPITAL GBP 625895.820
2017-08-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-17PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERS
2017-05-31SH0104/05/17 STATEMENT OF CAPITAL GBP 613388.275
2017-05-24RES13TERM OF AGREEMENT 04/05/2017
2017-05-24RES01ADOPT ARTICLES 04/05/2017
2017-05-16AP01DIRECTOR APPOINTED MR NEERAJ LAL KHEMLANI
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 360661.175;USD 137798.1
2016-07-19AR0121/06/16 FULL LIST
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 040187520011
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 355901.975;USD 137798.1
2015-07-17AR0121/06/15 FULL LIST
2015-03-27MEM/ARTSARTICLES OF ASSOCIATION
2015-03-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-05SH0119/02/15 STATEMENT OF CAPITAL GBP 385597.675 19/02/15 STATEMENT OF CAPITAL USD 137798.1
2015-03-05SH0128/01/15 STATEMENT OF CAPITAL GBP 385597.675
2015-03-05RES13REDUCTION OF CAP AND BUY BACK OPTION 16/02/2015
2015-03-05RES01ADOPT ARTICLES 16/02/2015
2015-02-24SH20STATEMENT BY DIRECTORS
2015-02-24SH1924/02/15 STATEMENT OF CAPITAL GBP 385597.675 24/02/15 STATEMENT OF CAPITAL USD 137798.10
2015-02-24CAP-SSSOLVENCY STATEMENT DATED 04/02/15
2015-02-24RES13SHARE PREMIUM ACCOUNT REDUCED 16/02/2015
2014-10-21SH0110/10/14 STATEMENT OF CAPITAL GBP 380808.975
2014-09-08SH0115/08/14 STATEMENT OF CAPITAL GBP 375487.375
2014-08-29SH0120/07/14 STATEMENT OF CAPITAL GBP 369156.675
2014-08-15AR0121/06/14 FULL LIST
2014-05-30AP01DIRECTOR APPOINTED MR DAVID CARO
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TEICHMAN
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-10SH0126/02/14 STATEMENT OF CAPITAL GBP 367843.125
2013-11-14SH0101/10/13 STATEMENT OF CAPITAL GBP 347388.13
2013-10-02AR0121/06/13 FULL LIST
2013-07-15SH0118/06/13 STATEMENT OF CAPITAL GBP 332345.73
2013-05-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-16SH0124/04/13 STATEMENT OF CAPITAL GBP 332295.73
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-11SH0108/08/12 STATEMENT OF CAPITAL GBP 325430.080
2012-11-15AP01DIRECTOR APPOINTED JACOB HARALD GUDBRAND TANDBERG
2012-11-13AP01DIRECTOR APPOINTED MR RICHARD SANDERS
2012-09-20SH0106/08/12 STATEMENT OF CAPITAL GBP 321770.93
2012-09-20SH0131/07/12 STATEMENT OF CAPITAL GBP 320229.43
2012-09-20SH0118/07/12 STATEMENT OF CAPITAL GBP 311896.08
2012-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-24AR0121/06/12 FULL LIST
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-08AP01DIRECTOR APPOINTED MR RICHARD THOMPSON
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-01RES01ADOPT ARTICLES 25/10/2011
2011-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-01RES01ALTER ARTICLES 28/10/2011
2011-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-21AR0121/06/11 FULL LIST
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-22AR0121/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLARD BENGT ANDERS AHDRITZ / 21/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS JOHAN PALM / 21/06/2010
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLARD BENGT ANDERS AHDRITZ / 25/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PIERS FITZHERBERT BROCKHOLES / 25/05/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES PIERS FITZHERBERT BROCKHOLES / 25/05/2010
2010-05-06AP01DIRECTOR APPOINTED MR THOMAS ALFRED TEICHMAN
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NEWMEDIA SPARK DIRECTORS LTD
2010-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-0888(2)AD 24/06/09 GBP SI 30000@0.05=1500 GBP IC 246267.12/247767.12
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-0688(2)AD 17/08/09-03/09/09 GBP SI 1030274@0.005=5151.37 GBP IC 241115.75/246267.12
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROADHURST
2009-08-11363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-08-10RES01ADOPT ARTICLES 09/07/2009
2009-08-10RES13DIVIDE SHARES 09/07/2009
2009-08-10122DIV
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / WILLARD AHDRITZ / 20/08/2008
2008-08-20363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-08-20363sRETURN MADE UP TO 21/06/08; CHANGE OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-07RES01ADOPT ARTICLES 18/02/2008
2008-03-07288aDIRECTOR APPOINTED TIMOTHY BRIAN BUNTING
2007-09-17363sRETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-07-25363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-04-19244DELIVERY EXT'D 3 MTH 30/06/05
2006-01-16123£ NC 250000/400000 06/09/05
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 33 GLASSHOUSE STREET LONDON W1B 5DG
2005-10-27363sRETURN MADE UP TO 21/06/05; CHANGE OF MEMBERS
2005-10-19288aNEW DIRECTOR APPOINTED
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KOBALT MUSIC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOBALT MUSIC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
2017-10-30 Outstanding JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
2017-10-30 Outstanding JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
2017-10-30 Outstanding JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
2017-10-30 Outstanding JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
2017-10-30 Outstanding JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
2016-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2012-06-12 Outstanding DEALFIRST LIMITED AND GEMACO INTERNATIONAL SA
RENT DEPOSIT DEED 2011-07-15 Outstanding DEALFIRST LIMITED AND GEMACO INTERNATIONAL SA
RENT DEPOSIT DEED 2011-07-15 Outstanding DEALFIRST LIMITED AND GEMACO INTERNATIONAL SA
DEBENTURE 2009-12-23 Satisfied BALDERTON CAPTAL III L.P.
RENT DEPOSIT DEED 2009-05-15 Satisfied BIG PICTURE MARKET RESEARCH LIMITED
DEBENTURE 2006-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE OF SECURITIES 2006-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF CONTRACTS 2006-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2005-09-12 Satisfied PATRICK GROUP LIMITED AND DEALFIRST LIMITED
Intangible Assets
Patents
We have not found any records of KOBALT MUSIC GROUP LIMITED registering or being granted any patents
Domain Names

KOBALT MUSIC GROUP LIMITED owns 7 domain names.

d2publishing.co.uk   kobaltmusic.co.uk   kobaltmusicamerica.co.uk   kobaltmusicservices.co.uk   kojammusic.co.uk   kobaltamerica.co.uk   synchitnow.co.uk  

Trademarks

Trademark applications by KOBALT MUSIC GROUP LIMITED

KOBALT MUSIC GROUP LIMITED is the Original Applicant for the trademark PROKLAIM ™ (86307651) through the USPTO on the 2014-06-12
Computer software to facilitate the enforcement of copyright and collection of royalties and revenues; computer software to enable copyright owners to locate online proprietary material in order to obtain unclaimed royalties and revenues
KOBALT MUSIC GROUP LIMITED is the Original Applicant for the trademark AWAL ™ (WIPO1255254) through the WIPO on the 2015-04-10
Apparatus for recording, transmission or reproduction of sound or images; computer software to enable music artists and music labels to market and distribute their music; computer software to facilitate the enforcement of copyright and collection of royalties and revenues; computer software to enable copyright owners to locate online proprietary material in order to obtain unclaimed royalties and revenues.
Appareils pour l'enregistrement, la transmission ou la reproduction de sons ou d'images; logiciels informatiques permettant à des artistes de musique et à des labels de musique de commercialiser et distribuer leur musique; logiciels informatiques pour faciliter l'application de droits d'auteur ainsi que la collecte de redevances et recettes; logiciels informatiques permettant aux détenteurs de droits d'auteur de localiser du contenu propriétaire en ligne afin d'obtenir des redevances et recettes non réclamées.
Aparatos de grabación, transmisión o reproducción de sonido o imágenes; software para permitir a los músicos y casas discográficas comercializar y distribuir su música; software para facilitar la aplicación de los derechos de autor y la recaudación de regalías e ingresos; software para permitir a los titulares de derechos de autor localizar material protegido en línea, a fin de obtener regalías e ingresos no reclamados.
KOBALT MUSIC GROUP LIMITED is the Original Applicant for the trademark KORE ™ (WIPO1252438) through the WIPO on the 2015-04-10
Computer software to facilitate the enforcement of copyright and collection, processing and payment of royalties and revenues; computer software to enable copyright owners to locate online proprietary material in order to obtain unclaimed royalties and revenues.
Logiciels informatiques pour faciliter l'application de droits d'auteur ainsi que la collecte, le traitement et le paiement de redevances et recettes; logiciels informatiques permettant aux détenteurs de droits d'auteur de localiser du contenu propriétaire en ligne afin d'obtenir des redevances et recettes non réclamées.
Software para facilitar la aplicación de derechos de autor y la recopilación, procesamiento y pago de regalías e ingresos; software para permitir a los propietarios de derechos de autor la localización en línea de materiales registrados a fin de obtener regalías e ingresos no reclamados.
KOBALT MUSIC GROUP LIMITED is the Original Applicant for the trademark KORE ™ (79167439) through the USPTO on the 2015-04-10
Computer software to facilitate the enforcement of copyright and collection, processing and payment of royalties and revenues; computer software to enable copyright owners to locate online proprietary material in order to obtain unclaimed royalties and revenues
Income
Government Income
We have not found government income sources for KOBALT MUSIC GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KOBALT MUSIC GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KOBALT MUSIC GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KOBALT MUSIC GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-01-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2014-11-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2014-10-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2014-08-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2013-07-0185229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2013-01-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2011-07-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOBALT MUSIC GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KOBALT MUSIC GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.