Company NameBlackmilk Studios Limited
Company StatusDissolved
Company Number11005316
CategoryPrivate Limited Company
Incorporation Date10 October 2017(6 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameAdlify Creative Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Igor Starha
Date of BirthNovember 1991 (Born 32 years ago)
NationalityCzech
StatusClosed
Appointed09 May 2018(7 months after company formation)
Appointment Duration1 year (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMr Maximilian Julius Seeburg
Date of BirthJune 1989 (Born 34 years ago)
NationalityGerman
StatusClosed
Appointed09 May 2018(7 months after company formation)
Appointment Duration1 year (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 131 Park Lane
London
W1K 7AD
Director NameMr Michael Barry Adams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Regent Chapel Street
Penzance
Cornwall
TR18 4AE

Location

Registered Address10-11 Archer Street B02
London
W1D 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2019Director's details changed for Mr Maximilian Julius Boehmer on 12 April 2019 (2 pages)
17 May 2019Change of details for Mr Maximilian Julius Boehmer as a person with significant control on 12 April 2019 (2 pages)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019Application to strike the company off the register (3 pages)
4 January 2019Micro company accounts made up to 31 October 2018 (4 pages)
10 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
11 September 2018Registered office address changed from 12 Hammersmith Grove London W6 0NW England to 10-11 Archer Street B02 London W1D 7AZ on 11 September 2018 (1 page)
11 June 2018Director's details changed for Mr Igor Starha on 31 May 2018 (2 pages)
11 June 2018Change of details for Mr Michael Barry Adams as a person with significant control on 9 May 2018 (2 pages)
11 June 2018Notification of Maximilian Julius Boehmer as a person with significant control on 9 May 2018 (2 pages)
11 June 2018Change of details for Mr Igor Starha as a person with significant control on 31 May 2018 (2 pages)
11 June 2018Notification of Igor Starha as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Appointment of Mr Igor Starha as a director on 9 May 2018 (2 pages)
9 May 2018Appointment of Mr Maximilian Julius Boehmer as a director on 9 May 2018 (2 pages)
9 May 2018Termination of appointment of Michael Barry Adams as a director on 9 May 2018 (1 page)
9 May 2018Registered office address changed from The Regent Chapel Street Penzance Cornwall TR18 4AE England to 12 Hammersmith Grove London W6 0NW on 9 May 2018 (1 page)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
10 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-10
  • GBP 100
(31 pages)
10 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-10
  • GBP 100
(31 pages)