Advanced company searchLink opens in new window

SPOTIFY FINANCE LIMITED

Company number 07598438

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)
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
06 Apr 2018 PSC02 Notification of Spotify Technology S.A. as a person with significant control on 3 April 2018
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
19 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
16 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
17 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 MR04 Satisfaction of charge 075984380001 in full
19 Apr 2016 AP01 Appointment of Mr 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
16 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
13 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 CH01 Director's details changed for Angela Claire Mary Watts on 20 September 2015
18 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
06 Oct 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 MR01 Registration of charge 075984380001
28 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
12 Nov 2013 AA Full accounts made up to 31 December 2012
06 Nov 2013 CH01 Director's details changed for Daniel Georg Ek on 1 May 2011