Advanced company searchLink opens in new window

SOUNDCLOUD LIMITED

Company number 06343600

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)
17 May 2015 SH01 Statement of capital following an allotment of shares on 7 December 2014
  • EUR 35,585.20
17 May 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • EUR 35,600.04
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2016
17 May 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • EUR 35,603.83
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2016
17 May 2015 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • EUR 35,403.13
08 May 2015 MR01 Registration of charge 063436000001, created on 29 April 2015
08 May 2015 MR01 Registration of charge 063436000002, created on 29 April 2015
08 May 2015 MR01 Registration of charge 063436000003, created on 29 April 2015
28 Apr 2015 AD01 Registered office address changed from C/O Jag Shaw Baker 33 st James's Square London SW1Y 4JS to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 28 April 2015
10 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • EUR 35,403.85
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • EUR 35,403.00
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 November 2014
  • EUR 35,560.74
03 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 September 2014
09 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/12/2014
06 Aug 2014 TM01 Termination of appointment of Stefan Tirtey as a director on 8 July 2014
13 May 2014 CH04 Secretary's details changed for Eriska Secretaries Limited on 30 April 2014
10 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jan 2014 SH08 Change of share class name or designation
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • EUR 35,399.21
03 Jan 2014 AA Group of companies' accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 12 September 2013
07 Jun 2013 AP04 Appointment of Eriska Secretaries Limited as a secretary on 23 May 2013
07 Jun 2013 TM02 Termination of appointment of Br Secretaries Ltd as a secretary on 23 May 2013
07 Jun 2013 AD01 Registered office address changed from 8 Clifford Street London Greater London W1S 2LQ on 7 June 2013