Advanced company searchLink opens in new window

KOBALT MUSIC GROUP LIMITED

Company number 04018752

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)
15 Nov 2012 AP01 Appointment of Jacob Harald Gudbrand Tandberg as a director
13 Nov 2012 AP01 Appointment of Mr Richard Sanders as a director
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 321,770.93
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 320,229.43
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 311,896.08
09 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 10
03 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
08 Mar 2012 AP01 Appointment of Mr Richard Thompson as a director
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
15 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 8
15 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 9
05 Apr 2011 AA Group of companies' accounts made up to 30 June 2010
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Willard Bengt Anders Ahdritz on 21 June 2010
21 Jul 2010 CH01 Director's details changed for Anders Johan Palm on 21 June 2010
06 Jul 2010 AA Group of companies' accounts made up to 30 June 2009
25 May 2010 CH01 Director's details changed for Willard Bengt Anders Ahdritz on 25 May 2010
25 May 2010 CH01 Director's details changed for James Piers Fitzherbert Brockholes on 25 May 2010