Advanced company searchLink opens in new window

KOBALT MUSIC SERVICES LIMITED

Company number 04222590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 TM01 Termination of appointment of James Arnay as a director on 23 April 2024
15 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
15 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
03 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
03 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
14 Mar 2024 MR01 Registration of charge 042225900012, created on 5 March 2024
14 Mar 2024 MR01 Registration of charge 042225900013, created on 5 March 2024
06 Mar 2024 MR04 Satisfaction of charge 042225900011 in full
28 Nov 2023 CH03 Secretary's details changed for Catrin Drabble on 28 November 2023
10 Jul 2023 AD01 Registered office address changed from Goldings House 2 Hays Lane 5th Floor London SE1 2HB England to 5th Floor, Goldings House 2 Hays Lane London SE1 2HB on 10 July 2023
28 Jun 2023 AD01 Registered office address changed from Wework 120 Moorgate London EC2M 6UR England to Goldings House 2 Hays Lane 5th Floor London SE1 2HB on 28 June 2023
18 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
02 May 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
02 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
02 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
03 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
30 Jun 2022 AA Full accounts made up to 30 June 2021
13 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
05 May 2022 AP01 Appointment of Philip Thirlway as a director on 29 April 2022
02 May 2022 TM01 Termination of appointment of Thomas Sansone as a director on 29 April 2022
29 Apr 2022 CH03 Secretary's details changed for Catrin Drabble on 29 April 2022
29 Apr 2022 AP03 Appointment of Catrin Drabble as a secretary on 29 April 2022
29 Apr 2022 TM02 Termination of appointment of Thomas Sansone as a secretary on 29 April 2022
02 Mar 2022 AD01 Registered office address changed from The River Building 1 Cousin Lane London EC4R 3TE England to Wework 120 Moorgate London EC2M 6UR on 2 March 2022
28 Feb 2022 MR01 Registration of charge 042225900011, created on 25 February 2022