Background WavePink WaveYellow Wave

ROCKSTEADY STUDIOS LIMITED (05280625)

ROCKSTEADY STUDIOS LIMITED (05280625) is an active UK company. incorporated on 8 November 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ROCKSTEADY STUDIOS LIMITED has been registered for 21 years. Current directors include MARSHALL, Matthew George, WOODLIFFE, Hester Kate.

Company Number
05280625
Status
active
Type
ltd
Incorporated
8 November 2004
Age
21 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MARSHALL, Matthew George, WOODLIFFE, Hester Kate
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKSTEADY STUDIOS LIMITED

ROCKSTEADY STUDIOS LIMITED is an active company incorporated on 8 November 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ROCKSTEADY STUDIOS LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05280625

LTD Company

Age

21 Years

Incorporated 8 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 17 July 2025
Warner House 98 Theobalds Road London WC1X 8WB
From: 13 April 2011To: 19 May 2025
Time Warner House 44 Great Marlborough Street London W1F 7JL
From: 17 February 2010To: 13 April 2011
7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
From: 8 November 2004To: 17 February 2010
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
May 10
Director Left
May 10
Director Left
Jul 11
Director Joined
Dec 16
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MARSHALL, Matthew George

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1969
Director
Appointed 17 Apr 2024

WOODLIFFE, Hester Kate

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1972
Director
Appointed 03 Sept 2021

HILL, Sefton Brian

Resigned
98 Theobalds Road, LondonWC1X 8WB
Secretary
Appointed 08 Nov 2004
Resigned 31 Dec 2022

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 08 Nov 2004
Resigned 08 Nov 2004

CREIGHTON, Thomas Hugh

Resigned
98 Theobalds Road, LondonWC1X 8WB
Born January 1964
Director
Appointed 28 Nov 2016
Resigned 25 Feb 2021

GILBERT-ROLFE, James Siegfried

Resigned
98 Theobalds Road, LondonWC1X 8WB
Born February 1974
Director
Appointed 25 Feb 2021
Resigned 15 Apr 2024

HILL, Sefton Brian

Resigned
98 Theobalds Road, LondonWC1X 8WB
Born November 1973
Director
Appointed 08 Nov 2004
Resigned 31 Dec 2022

MURPHY, Robert John

Resigned
1 Warmington Road, LondonSE24 9LA
Born April 1961
Director
Appointed 10 Dec 2004
Resigned 18 Jan 2008

PRICE, Anthony John

Resigned
133 Lauderdale Tower, LondonEC2Y 8BY
Born February 1961
Director
Appointed 18 Jan 2008
Resigned 24 Jun 2011

WALKER, James Simon

Resigned
98 Theobalds Road, LondonWC1X 8WB
Born October 1971
Director
Appointed 01 May 2010
Resigned 10 Sept 2021

WALKER, James Simon William

Resigned
Highgate Studios, LondonNW5 1TL
Born October 1972
Director
Appointed 08 Nov 2004
Resigned 01 May 2010

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate director
Appointed 08 Nov 2004
Resigned 08 Nov 2004

Persons with significant control

1

Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Sail Address Company
7 December 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
1 December 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Memorandum Articles
11 February 2010
MEM/ARTSMEM/ARTS
Resolution
11 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2009
CH03Change of Secretary Details
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
395Particulars of Mortgage or Charge
Resolution
6 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
88(2)R88(2)R
Legacy
27 January 2005
122122
Legacy
27 January 2005
287Change of Registered Office
Legacy
26 January 2005
225Change of Accounting Reference Date
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Incorporation Company
8 November 2004
NEWINCIncorporation