KOBALT MUSIC PUBLISHING LIMITED
KOJAM LIMITED SHELFCO (NO.2015) LIMITED

Hellopages » Greater London » Southwark » SE1 8QH

Company number 04089275
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address 4 VALENTINE PLACE, LONDON, SE1 8QH
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 2 . The most likely internet sites of KOBALT MUSIC PUBLISHING LIMITED are www.kobaltmusicpublishing.co.uk, and www.kobalt-music-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Kobalt Music Publishing Limited is a Private Limited Company. The company registration number is 04089275. Kobalt Music Publishing Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Kobalt Music Publishing Limited is 4 Valentine Place London Se1 8qh. . FITZHERBERT BROCKHOLES, James Piers is a Secretary of the company. AHDRITZ, Willard Bengt Anders is a Director of the company. EKELUND, Johan is a Director of the company. FITZHERBERT-BROCKHOLES, James Piers is a Director of the company. SANDERS, Richard is a Director of the company. Secretary EKELUND, Johan has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BORGSVED, Hans Erik Joakim has been resigned. Director SALTER, Anthony Michael Russell has been resigned. Director STEN, Trobjorn has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
FITZHERBERT BROCKHOLES, James Piers
Appointed Date: 19 October 2001

Director
AHDRITZ, Willard Bengt Anders
Appointed Date: 21 May 2002
61 years old

Director
EKELUND, Johan
Appointed Date: 21 December 2000
65 years old

Director
FITZHERBERT-BROCKHOLES, James Piers
Appointed Date: 26 February 2003
52 years old

Director
SANDERS, Richard
Appointed Date: 13 November 2012
71 years old

Resigned Directors

Secretary
EKELUND, Johan
Resigned: 19 October 2001
Appointed Date: 21 December 2000

Secretary
EPS SECRETARIES LIMITED
Resigned: 21 December 2000
Appointed Date: 12 October 2000

Director
BORGSVED, Hans Erik Joakim
Resigned: 21 May 2002
Appointed Date: 19 October 2001
58 years old

Director
SALTER, Anthony Michael Russell
Resigned: 15 October 2001
Appointed Date: 27 February 2001
66 years old

Director
STEN, Trobjorn
Resigned: 19 October 2001
Appointed Date: 21 December 2000
63 years old

Director
MIKJON LIMITED
Resigned: 21 December 2000
Appointed Date: 12 October 2000

Persons With Significant Control

Kobalt Music Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KOBALT MUSIC PUBLISHING LIMITED Events

18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
06 Apr 2016
Full accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

25 Mar 2015
Full accounts made up to 30 June 2014
08 Aug 2014
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2

...
... and 55 more events
25 Jan 2001
Secretary resigned
25 Jan 2001
Director resigned
03 Jan 2001
Accounting reference date shortened from 31/10/01 to 31/03/01
21 Dec 2000
Company name changed shelfco (no.2015) LIMITED\certificate issued on 21/12/00
12 Oct 2000
Incorporation

KOBALT MUSIC PUBLISHING LIMITED Charges

22 November 2006
Charge of contracts
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge the following assets, the…
22 November 2006
Debenture
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…