MIXCLOUD LTD
Status | ACTIVE |
Company No. | 06710137 |
Category | Private Limited Company |
Incorporated | 29 Sep 2008 |
Age | 15 years, 8 months, 3 days |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 31 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067101370003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 11 Aug 2020
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 04 Oct 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 18 Dec 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 20 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Mortgage satisfy charge full
Date: 02 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067101370002
Documents
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
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
Resolution
Date: 27 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 27 Feb 2018
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 05 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 15 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067101370001
Documents
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 25 Sep 2013
Action Date: 21 Jun 2013
Category: Capital
Type: SH02
Date: 2013-06-21
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Sinclair Clayton
Documents
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
Some Companies
45 MOWBRAY STREET,SHEFFIELD,S3 8EN
Number: | 07089554 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10828291 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CLOCK FACE ROAD,ST. HELENS,WA9 4LA
Number: | 11647377 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 08168056 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 7,LONDON,N16 9HP
Number: | 11523567 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWERSTAR ELECTRICAL,CHEADLE,SK8 2PE
Number: | 09290884 |
Status: | ACTIVE |
Category: | Private Limited Company |