Background WavePink WaveYellow Wave

SPILT MILK RECORDS LIMITED (06813423)

SPILT MILK RECORDS LIMITED (06813423) is an active UK company. incorporated on 9 February 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. SPILT MILK RECORDS LIMITED has been registered for 17 years. Current directors include FRANCIS, Elizabeth Jane, RUBINSTEIN, James Richard.

Company Number
06813423
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
215 Goldhawk Road, London, W12 8EP
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
FRANCIS, Elizabeth Jane, RUBINSTEIN, James Richard
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPILT MILK RECORDS LIMITED

SPILT MILK RECORDS LIMITED is an active company incorporated on 9 February 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. SPILT MILK RECORDS LIMITED was registered 17 years ago.(SIC: 59200)

Status

active

Active since 17 years ago

Company No

06813423

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 27 March 2024 - 26 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 27 March 2025 - 26 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 1 March 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026
Contact
Address

215 Goldhawk Road London, W12 8EP,

Previous Addresses

215 Goldhawk Road London W12 8EP England
From: 16 August 2022To: 16 August 2022
17 Rosewood Building Cremer Street London E2 8GX England
From: 11 May 2021To: 16 August 2022
2a Cornford Grove London SW12 9JF England
From: 24 December 2019To: 11 May 2021
C/O Charlie Carne & Co 49 Windmill Road London W4 1RN
From: 8 June 2011To: 24 December 2019
C/O Charlie Carne & Co 33 Drayson Mews London W8 4LY United Kingdom
From: 23 March 2011To: 8 June 2011
33 Drayson Mews London W8 4LY United Kingdom
From: 9 February 2009To: 23 March 2011
Timeline

2 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRANCIS, Elizabeth Jane

Active
Goldhawk Road, LondonW12 8EP
Born January 1972
Director
Appointed 09 Feb 2009

RUBINSTEIN, James Richard

Active
Goldhawk Road, LondonW12 8EP
Born February 1951
Director
Appointed 09 Feb 2009

CARNE, Charles Nicholas

Resigned
49 Windmill Road, LondonW4 1RN
Secretary
Appointed 09 Feb 2009
Resigned 19 Feb 2019

THEYDON SECRETARIES LIMITED

Resigned
Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 09 Feb 2009
Resigned 09 Feb 2009

DAVIES, Elizabeth Ann

Resigned
Forest Drive, EppingCM16 7EY
Born January 1957
Director
Appointed 09 Feb 2009
Resigned 09 Feb 2009

WHITE, Francis Anthony

Resigned
Windmill Road, LondonW4 1RN
Born November 1966
Director
Appointed 09 Feb 2009
Resigned 18 Mar 2016

Persons with significant control

1

Ms Elizabeth Jane Francis

Active
Goldhawk Road, LondonW12 8EP
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
26 April 2010
88(2)Return of Allotment of Shares
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Incorporation Company
9 February 2009
NEWINCIncorporation