Advanced company searchLink opens in new window

SHAREMYPLAYLISTS.COM LIMITED

Company number 06980444

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)
15 Aug 2017 PSC05 Change of details for Warner Music Uk Limited as a person with significant control on 15 May 2017
15 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
21 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Jun 2017 CH04 Secretary's details changed for Olswang Cosec Limited on 15 May 2017
15 May 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
08 Nov 2016 AA Full accounts made up to 25 September 2015
05 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
13 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2.395
13 Aug 2015 CH01 Director's details changed for Mr Roger Denys Booker on 1 January 2015
13 Aug 2015 CH01 Director's details changed for Mr Christopher John Ancliff on 1 January 2015
30 Jul 2015 AA01 Change of accounting reference date
03 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
16 May 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 August 2014
12 Apr 2015 CH01 Director's details changed for Mr Christopher John Ancliff on 9 January 2015
20 Feb 2015 AP01 Appointment of Mr Christopher John Ancliff as a director on 6 October 2014
20 Feb 2015 AP01 Appointment of Mr Roger Denys Booker as a director on 6 October 2014
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2014 AP04 Appointment of Olswang Cosec Limited as a secretary on 6 October 2014
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 2.39521
28 Nov 2014 AA01 Previous accounting period extended from 31 August 2014 to 30 September 2014
28 Nov 2014 AD01 Registered office address changed from 6 Bramhall Drive High Generals Wood Washington NE38 9DB to 90 High Holborn London WC1V 6XX on 28 November 2014
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 211,492
24 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights