Advanced company searchLink opens in new window

ROCKSTEADY STUDIOS LIMITED

Company number 05280625

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2025 PSC05 Change of details for Time Warner Entertainment Limited as a person with significant control on 19 May 2025
05 Nov 2025 CS01 Confirmation statement made on 5 November 2025 with no updates
22 Sep 2025 AA Full accounts made up to 31 December 2024
17 Jul 2025 AD01 Registered office address changed from Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 17 July 2025
19 May 2025 AD01 Registered office address changed from Warner House 98 Theobalds Road London WC1X 8WB to Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB on 19 May 2025
12 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
29 Aug 2024 AA Full accounts made up to 31 December 2023
17 Apr 2024 AP01 Appointment of Mr. Matthew George Marshall as a director on 17 April 2024
17 Apr 2024 TM01 Termination of appointment of James Siegfried Gilbert-Rolfe as a director on 15 April 2024
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
13 Oct 2023 CH01 Director's details changed for Mr James Siegfried Gilbert-Rolfe on 10 October 2023
22 Sep 2023 AA Full accounts made up to 31 December 2022
14 Feb 2023 CH01 Director's details changed for Mr James Siegfried Gilbert-Rolfe on 6 February 2023
02 Jan 2023 TM01 Termination of appointment of Sefton Brian Hill as a director on 31 December 2022
02 Jan 2023 TM02 Termination of appointment of Sefton Brian Hill as a secretary on 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
02 Nov 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 TM01 Termination of appointment of James Simon Walker as a director on 10 September 2021
03 Sep 2021 AP01 Appointment of Ms Hester Kate Woodliffe as a director on 3 September 2021
25 Feb 2021 TM01 Termination of appointment of Thomas Hugh Creighton as a director on 25 February 2021
25 Feb 2021 AP01 Appointment of Mr James Siegfried Gilbert-Rolfe as a director on 25 February 2021
07 Dec 2020 AA Full accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates