About

Registered Number: 04451140
Date of Incorporation: 30/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Building 6 30 Friern Park, London, N12 9DA

 

Having been setup in 2002, Rudd Studio Ltd has its registered office in London. There are 2 directors listed as Rudd, Matthew, Ridsdale, Eleanor for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDD, Matthew 30 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RIDSDALE, Eleanor 30 May 2002 31 July 2012 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 09 August 2013
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 18 September 2012
TM02 - Termination of appointment of secretary 09 August 2012
AA - Annual Accounts 29 March 2012
RESOLUTIONS - N/A 06 January 2012
SH06 - Notice of cancellation of shares 06 January 2012
SH03 - Return of purchase of own shares 06 January 2012
SH03 - Return of purchase of own shares 12 October 2011
RESOLUTIONS - N/A 12 September 2011
SH06 - Notice of cancellation of shares 12 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 04 April 2011
SH06 - Notice of cancellation of shares 14 January 2011
SH03 - Return of purchase of own shares 05 January 2011
RESOLUTIONS - N/A 31 December 2010
DISS40 - Notice of striking-off action discontinued 23 October 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 29 April 2009
DISS40 - Notice of striking-off action discontinued 26 February 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 24 April 2008
363s - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 18 June 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 01 April 2004
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
363s - Annual Return 27 June 2003
225 - Change of Accounting Reference Date 18 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.