RUDD STUDIO LIMITED
Status | ACTIVE |
Company No. | 04451140 |
Category | Private Limited Company |
Incorporated | 30 May 2002 |
Age | 22 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
RUDD STUDIO LIMITED is an active private limited company with number 04451140. It was incorporated 22 years, 5 days ago, on 30 May 2002. The company address is Building 6 30 Friern Park, London, N12 9DA.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 14 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Rudd
Change date: 2023-08-31
Documents
Change person director company with change date
Date: 14 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-31
Officer name: Mr Matthew Rudd
Documents
Change person director company with change date
Date: 14 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-31
Officer name: Mr Matthew Rudd
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-09
Old address: C/O Henry Leapman 1St Floor Hillside House 2-6 Friern Park London N12 9BT
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Termination secretary company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eleanor Ridsdale
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Resolution
Date: 06 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 06 Jan 2012
Action Date: 06 Jan 2012
Category: Capital
Type: SH06
Capital : 76 GBP
Date: 2012-01-06
Documents
Capital return purchase own shares
Date: 06 Jan 2012
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 12 Oct 2011
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 12 Sep 2011
Action Date: 12 Sep 2011
Category: Capital
Type: SH06
Date: 2011-09-12
Capital : 79 GBP
Documents
Resolution
Date: 12 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Capital cancellation shares
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Capital
Type: SH06
Date: 2011-01-14
Capital : 94 GBP
Documents
Capital return purchase own shares
Date: 05 Jan 2011
Category: Capital
Type: SH03
Documents
Resolution
Date: 31 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 23 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Rudd
Change date: 2010-05-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Gazette filings brought up to date
Date: 26 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / eleanor ridsdale / 30/05/2008
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew rudd / 31/05/2008
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Resolution
Date: 27 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 30/06/03
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH PATRICK JOSEPH FALLON
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP009002 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 4 55 WEIR ROAD,LONDON,SW19 8UG
Number: | 05643494 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKMERE,DURHAM,DH1 1TW
Number: | 08803188 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 ST PETERS AVENUE,CLEETHORPES,DN35 8HP
Number: | 06775069 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LORNE ROAD,SOUTHSEA,PO5 1RR
Number: | 06646019 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ
Number: | 07799275 |
Status: | ACTIVE |
Category: | Private Limited Company |