- Company Overview for SPOTIFY LIMITED (06436047)
- Filing history for SPOTIFY LIMITED (06436047)
- People for SPOTIFY LIMITED (06436047)
- Charges for SPOTIFY LIMITED (06436047)
- Registers for SPOTIFY LIMITED (06436047)
- More for SPOTIFY LIMITED (06436047)
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) |
---|---|---|---|
16 Apr 2019 | TM01 | Termination of appointment of Jens Christian Grejs Svolgaard as a director on 15 April 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Peter Grandelius as a director on 15 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from 4th Floor 25 Argyll Street London W1F 7TU United Kingdom to The Adelphi 1-11 John Adam Street London WC2N 6HT on 12 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Peter Grandelius as a director on 28 January 2019 | |
03 Dec 2018 | CH01 | Director's details changed for Jens Christian Grejs Svolgaard on 1 September 2018 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
14 Aug 2018 | AP01 | Appointment of Thomas Wolfe Tone Connaughton as a director on 1 August 2018 | |
18 Jul 2018 | AP01 | Appointment of Jens Christian Grejs Svolgaard as a director on 16 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Angela Claire Mary Watts as a director on 30 April 2018 | |
09 Apr 2018 | PSC02 | Notification of Spotify Technology S.A. as a person with significant control on 3 April 2018 | |
09 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 April 2018 | |
06 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
06 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 April 2018 | |
26 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
17 Nov 2016 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
16 Nov 2016 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
14 Nov 2016 | TM02 | Termination of appointment of Goodwille Limited as a secretary on 11 November 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from St James House 13 Kensington Square London W8 5HD to 4th Floor 25 Argyll Street London W1F 7TU on 11 November 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
28 Jun 2016 | MR04 | Satisfaction of charge 064360470002 in full | |
22 Feb 2016 | AP01 | Appointment of W Barry Mc Carthy Jr. as a director on 1 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Daniel Georg Ek as a director on 1 January 2016 |