Background WavePink WaveYellow Wave

SHAREMYPLAYLISTS.COM LIMITED (06980444)

SHAREMYPLAYLISTS.COM LIMITED (06980444) is an active UK company. incorporated on 4 August 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SHAREMYPLAYLISTS.COM LIMITED has been registered for 16 years. Current directors include GANNON, Luke James, Mr., LOUGEE, Rupert Grafton.

Company Number
06980444
Status
active
Type
ltd
Incorporated
4 August 2009
Age
16 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GANNON, Luke James, Mr., LOUGEE, Rupert Grafton
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAREMYPLAYLISTS.COM LIMITED

SHAREMYPLAYLISTS.COM LIMITED is an active company incorporated on 4 August 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SHAREMYPLAYLISTS.COM LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06980444

LTD Company

Age

16 Years

Incorporated 4 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

90 High Holborn London WC1V 6XX
From: 28 November 2014To: 15 May 2017
6 Bramhall Drive High Generals Wood Washington NE38 9DB
From: 4 August 2009To: 28 November 2014
Timeline

19 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
May 10
Funding Round
Jun 10
Share Issue
Jun 10
Director Left
Mar 11
Funding Round
Mar 12
Funding Round
Jun 13
Funding Round
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jun 18
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 22
Director Joined
Jun 24
Director Left
Jun 24
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GANNON, Luke James, Mr.

Active
27 Wright’S Lane, LondonW8 5SW
Born February 1985
Director
Appointed 11 Jun 2024

LOUGEE, Rupert Grafton

Active
Wrights Lane, LondonW8 5SW
Born December 1974
Director
Appointed 11 Mar 2022

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 06 Oct 2014
Resigned 10 Apr 2024

ANCLIFF, Christopher John

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 06 Oct 2014
Resigned 16 May 2018

BOOKER, Roger Denys

Resigned
Wrights Lane, LondonW8 5SW
Born May 1946
Director
Appointed 06 Oct 2014
Resigned 30 Sept 2019

BREEDEN, Peter David

Resigned
Wrights Lane, LondonW8 5SW
Born June 1964
Director
Appointed 30 Sept 2019
Resigned 31 Jan 2021

BROWN, Steven Richard

Resigned
Pennycroft Cottages, ReadingRG8 8ND
Born October 1967
Director
Appointed 01 Apr 2010
Resigned 03 Mar 2011

DONOGHUE, Kieron

Resigned
Cannon Street, LondonEC4N 6AF
Born March 1973
Director
Appointed 04 Aug 2009
Resigned 20 Oct 2017

RISHI, Sarah Helen

Resigned
Wrights Lane, LondonW8 5SW
Born August 1984
Director
Appointed 31 Jan 2021
Resigned 11 Jun 2024

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Resolution
6 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
6 September 2019
CC04CC04
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Legacy
25 June 2018
ANNOTATIONANNOTATION
Legacy
20 June 2018
ANNOTATIONANNOTATION
Change To A Person With Significant Control
15 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Account Reference Date Company
30 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Resolution
4 December 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
4 December 2014
AP04Appointment of Corporate Secretary
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
28 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Resolution
21 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Resolution
24 April 2014
RESOLUTIONSResolutions
Resolution
24 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Resolution
17 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
15 March 2012
RP04RP04
Second Filing Of Form With Form Type
15 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 June 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Incorporation Company
4 August 2009
NEWINCIncorporation