MIXCLOUD LTD

Unit 2255 275 New North Road, London, N1 7AA, England, United Kingdom
StatusACTIVE
Company No.06710137
CategoryPrivate Limited Company
Incorporated29 Sep 2008
Age15 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

MIXCLOUD LTD is an active private limited company with number 06710137. It was incorporated 15 years, 8 months, 3 days ago, on 29 September 2008. The company address is Unit 2255 275 New North Road, London, N1 7AA, England, United Kingdom.



Company Fillings

Second filing of confirmation statement with made up date

Date: 15 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-29

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2024

Action Date: 27 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-27

Capital : 1,639.2936 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2024

Action Date: 20 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-20

Capital : 1,638.9249 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067101370003

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2023

Action Date: 26 Aug 2023

Category: Capital

Type: SH01

Capital : 1,636.8768 GBP

Date: 2023-08-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2023

Action Date: 18 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067101370004

Charge creation date: 2023-08-18

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Capital

Type: SH01

Capital : 1,636.8768 GBP

Date: 2023-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-06

New address: Unit 2255 275 New North Road London England N1 7AA

Old address: 275 Mixcloud - Unit #2255 275 New North Road London N1 7AA England

Documents

View document PDF

Capital allotment shares

Date: 15 May 2023

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-01

Capital : 1,636.2994 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2023

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Capital : 1,635.5903 GBP

Date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Old address: 275 New North Road Mixcloud - Unit #2255 London N1 7AA England

New address: 275 Mixcloud - Unit #2255 275 New North Road London N1 7AA

Change date: 2022-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

New address: 275 New North Road Mixcloud - Unit #2255 London N1 7AA

Old address: Ground Floor 447-453 Hackney Road London E2 9DY England

Change date: 2022-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2022

Action Date: 05 Jul 2022

Category: Capital

Type: SH01

Capital : 1,612.1277 GBP

Date: 2022-07-05

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 1,599.3658 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2021

Action Date: 11 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-11

Capital : 1,596.1915 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2021

Action Date: 19 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-19

Capital : 1,592.2749 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Capital : 1,591.4273 GBP

Date: 2021-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Capital name of class of shares

Date: 11 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Aug 2020

Action Date: 02 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 1,585.5766 GBP

Date: 2019-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-08

Officer name: Nikhil Anil Shah

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2020

Action Date: 11 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-11

Capital : 1,585.8504 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2020

Action Date: 26 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-26

Capital : 1,585.5766 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas Perez Krause

Change date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-11

Officer name: Ann Daly

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Zhou

Termination date: 2019-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nico Perez

Cessation date: 2018-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikhil Anil Shah

Cessation date: 2018-02-16

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mr Nicolas Perez Krause

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-25

Psc name: Mr Nico Perez

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2019

Action Date: 20 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-20

Capital : 1,577.7885 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nikhil Anil Shah

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Mr Nikhil Anil Shah

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aymen Saleh

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ann Daly

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Mr Matthew Sinclair Clayton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067101370003

Charge creation date: 2019-04-09

Documents

View document PDF

Capital name of class of shares

Date: 18 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

New address: Ground Floor 447-453 Hackney Road London E2 9DY

Old address: Ground Floor 445-453 Hackney Road London E2 9DY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

Old address: First Floor 96 Leonard Street London EC2A 4RH

New address: Ground Floor 445-453 Hackney Road London E2 9DY

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-15

Capital : 1,017.6836 GBP

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-10

Officer name: Mr David Zhou

Documents

View document PDF

Capital allotment shares

Date: 25 May 2018

Action Date: 03 May 2018

Category: Capital

Type: SH01

Date: 2018-05-03

Capital : 1,552.7161 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2018

Action Date: 26 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-26

Capital : 1,531.2661 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067101370002

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Ms Ann Daly

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mr Aymen Saleh

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 16 Feb 2018

Category: Capital

Type: SH01

Capital : 1,531.2661 GBP

Date: 2018-02-16

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2017

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Capital : 1,015.891 GBP

Date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 12 Sep 2017

Category: Capital

Type: SH01

Capital : 1,015.2085 GBP

Date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nico Perez

Change date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2017

Action Date: 08 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-08

Capital : 1,012.1363 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 09 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-09

Capital : 1,008.2649 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067101370002

Charge creation date: 2017-03-16

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-25

Capital : 1,006.9862 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067101370001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2015

Action Date: 27 Jul 2015

Category: Capital

Type: SH01

Capital : 1,004.9382 GBP

Date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2014

Action Date: 10 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-10

Charge number: 067101370001

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2014

Action Date: 09 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-09

Capital : 1,004.395 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Sep 2013

Action Date: 21 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Old address: , 41a Tabernacle Street, London, EC2A 4AA, England

Change date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: , 9 Elms Road, Harrow Weald, Middlesex, HA3 6BB, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-03-01

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Sinclair Clayton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF


Some Companies

CLIMB, TREK, SKI LIMITED

45 MOWBRAY STREET,SHEFFIELD,S3 8EN

Number:07089554
Status:ACTIVE
Category:Private Limited Company

CYBERKESTREL LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10828291
Status:ACTIVE
Category:Private Limited Company

DAJO FASHION LIMITED

12 CLOCK FACE ROAD,ST. HELENS,WA9 4LA

Number:11647377
Status:ACTIVE
Category:Private Limited Company

GLENTRAIL LTD

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:08168056
Status:ACTIVE
Category:Private Limited Company

ROCABEE INTERACTIVE LIMITED

STUDIO 7,LONDON,N16 9HP

Number:11523567
Status:ACTIVE
Category:Private Limited Company

SSJ TRADING LIMITED

POWERSTAR ELECTRICAL,CHEADLE,SK8 2PE

Number:09290884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source