Company NameSpilt Milk Studios Ltd
DirectorsAndrew John Smith and Simon Nicholas Crawford Lovell
Company StatusActive
Company Number07203733
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAndrew John Smith
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleGaming Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Baker's Yard
Farringdon
London
EC1R 3DD
Director NameMr Simon Nicholas Crawford Lovell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(2 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Longmoore Street
London
SW1V 1JF
Director NameAndrew Robert Roper
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(5 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 04 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Baker's Yard
Farringdon
London
EC1R 3DD

Contact

Websitewww.spiltmilkstudios.co.uk

Location

Registered AddressUnit 1 Baker's Yard
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Turnover£25,292
Gross Profit£25,292
Net Worth£2,025
Cash£3,046
Current Liabilities£3,746

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

14 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 April 2020Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Unit 1 Baker's Yard London EC1R 3DD on 3 April 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 April 2019Amended total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
2 April 2019Change of details for Mr Andrew Robert Roper as a person with significant control on 1 March 2019 (2 pages)
2 April 2019Director's details changed for Andrew Robert Roper on 1 March 2019 (2 pages)
2 April 2019Director's details changed for Andrew John Smith on 1 March 2019 (2 pages)
2 April 2019Change of details for Andrew John Smith as a person with significant control on 1 March 2019 (2 pages)
2 April 2019Change of details for Andrew John Smith as a person with significant control on 1 March 2019 (2 pages)
30 January 2019Director's details changed for Andrew John Smith on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Andrew Robert Roper on 30 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 September 2018Change of details for Mr Andrew Robert Roper as a person with significant control on 14 September 2018 (2 pages)
14 September 2018Director's details changed for Andrew Robert Roper on 14 September 2018 (2 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
9 February 2018Change of details for Andrew Smith as a person with significant control on 3 February 2018 (2 pages)
8 February 2018Change of details for Andrew Smith as a person with significant control on 3 February 2018 (2 pages)
8 February 2018Director's details changed for Andrew John Smith on 3 February 2018 (2 pages)
8 February 2018Change of details for a person with significant control (2 pages)
7 February 2018Director's details changed for Andrew John Smith on 3 February 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
21 March 2017Director's details changed for Andrew Robert Roper on 5 October 2016 (2 pages)
21 March 2017Director's details changed for Andrew Robert Roper on 5 October 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Director's details changed for Andrew Smith on 19 April 2016 (2 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 141.17
(6 pages)
19 April 2016Director's details changed for Andrew Smith on 19 April 2016 (2 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 141.17
(6 pages)
21 January 2016Director's details changed for Andrew Robert Roper on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Andrew Robert Roper on 21 January 2016 (2 pages)
17 December 2015Appointment of Andrew Robert Roper as a director on 9 November 2015 (3 pages)
17 December 2015Appointment of Andrew Robert Roper as a director on 9 November 2015 (3 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 09/11/2015
(29 pages)
23 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 141.17
(4 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 09/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 141.17
(4 pages)
23 November 2015Sub-division of shares on 9 November 2015 (5 pages)
23 November 2015Sub-division of shares on 9 November 2015 (5 pages)
21 November 2015Change of share class name or designation (2 pages)
21 November 2015Change of share class name or designation (2 pages)
13 October 2015Registered office address changed from 103 Third Avenue London W10 4HS England to 37 Warren Street London W1T 6AD on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 103 Third Avenue London W10 4HS England to 37 Warren Street London W1T 6AD on 13 October 2015 (1 page)
2 September 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 103 Third Avenue London W10 4HS on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 103 Third Avenue London W10 4HS on 2 September 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Director's details changed for Andrew Smith on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Andrew Smith on 22 October 2014 (2 pages)
28 April 2014Director's details changed for Andrew Smith on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Andrew Smith on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Simon Nicholas Crawford Lovell on 28 April 2014 (2 pages)
28 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Director's details changed for Mr Simon Nicholas Crawford Lovell on 28 April 2014 (2 pages)
28 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Appointment of Mr Simon Nicholas Crawford Lovell as a director (2 pages)
10 May 2012Appointment of Mr Simon Nicholas Crawford Lovell as a director (2 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 12 August 2011 (1 page)
12 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 12 August 2011 (1 page)
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)