Company NameRocksteady Studios Limited
DirectorsHester Kate Woodliffe and Matthew George Marshall
Company StatusActive
Company Number05280625
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Hester Kate Woodliffe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleVp Publishing, Emea, Wb Games
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Matthew George Marshall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(19 years, 5 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameJames Simon William Walker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleGames Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 601 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Director NameSefton Brian Hill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleGames Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameSefton Brian Hill
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleGames Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2004(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmington Road
London
SE24 9LA
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr James Simon Walker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 September 2021)
RoleGames Developer
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr James Siegfried Gilbert-Rolfe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish,American
StatusResigned
Appointed25 February 2021(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2024)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiterocksteadygames.com

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £0.01Time Warner Entertainment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,271,000
Gross Profit£4,112,000
Net Worth£12,681,000
Cash£1,643,000
Current Liabilities£1,626,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Charges

25 November 2008Delivered on: 28 November 2008
Persons entitled: London Buildings (Highgate) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the account and interest accrued thereon.
Outstanding
6 July 2006Delivered on: 14 July 2006
Persons entitled: London Buildings (Highgate) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the account and interest accrued thereon.
Outstanding
5 April 2006Delivered on: 13 April 2006
Satisfied on: 20 November 2009
Persons entitled: Eidos Interactive Limited

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in the intellectual property rights and the game which shall include without limitation the intellectual property rights in and to the software, all versions of the game, all localised versions, the gold master, all conversions, all add-ons, any sequel and by way of first floating charge all the undertaking, property and assets. See the mortgage charge document for full details.
Fully Satisfied
5 April 2006Delivered on: 10 April 2006
Satisfied on: 20 November 2009
Persons entitled: Ingenious Games LLP

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in to and under the intellectual property rights throughout the world in and to the game being urban chaos ii all rights to distribute lease license sell exhibit or otherwise deal with the game all present and future policies of insurance in respect of the game. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2020Full accounts made up to 31 December 2019 (26 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
5 March 2020Change of details for Time Warner Entertainment Limited as a person with significant control on 10 February 2020 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (25 pages)
16 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 October 2018Full accounts made up to 31 December 2017 (20 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
16 December 2016Appointment of Mr Thomas Hugh Creighton as a director on 28 November 2016 (2 pages)
16 December 2016Appointment of Mr Thomas Hugh Creighton as a director on 28 November 2016 (2 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
31 August 2016Full accounts made up to 31 December 2015 (18 pages)
31 August 2016Full accounts made up to 31 December 2015 (18 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
3 December 2015Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Warner House 98 Theobald's Road London WC1X 8WB (1 page)
3 December 2015Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Warner House 98 Theobald's Road London WC1X 8WB (1 page)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
15 July 2014Full accounts made up to 31 December 2013 (19 pages)
15 July 2014Full accounts made up to 31 December 2013 (19 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
25 November 2011Director's details changed for James Simon Walker on 1 November 2011 (2 pages)
25 November 2011Secretary's details changed for Sefton Brian Hill on 1 January 2011 (1 page)
25 November 2011Director's details changed for Sefton Brian Hill on 1 November 2011 (2 pages)
25 November 2011Secretary's details changed for Sefton Brian Hill on 1 January 2011 (1 page)
25 November 2011Director's details changed for James Simon Walker on 1 November 2011 (2 pages)
25 November 2011Director's details changed for James Simon Walker on 1 November 2011 (2 pages)
25 November 2011Director's details changed for Sefton Brian Hill on 1 November 2011 (2 pages)
25 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
25 November 2011Director's details changed for Sefton Brian Hill on 1 November 2011 (2 pages)
25 November 2011Secretary's details changed for Sefton Brian Hill on 1 January 2011 (1 page)
25 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
27 July 2011Termination of appointment of Anthony Price as a director (2 pages)
27 July 2011Termination of appointment of Anthony Price as a director (2 pages)
13 April 2011Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 13 April 2011 (2 pages)
7 December 2010Register inspection address has been changed (1 page)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
7 December 2010Register inspection address has been changed (1 page)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
1 December 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
1 December 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
2 June 2010Director's details changed for Sefton Brian Hill on 5 April 2010 (2 pages)
2 June 2010Director's details changed for Sefton Brian Hill on 5 April 2010 (2 pages)
2 June 2010Director's details changed for Sefton Brian Hill on 5 April 2010 (2 pages)
26 May 2010Appointment of James Simon Walker as a director (2 pages)
26 May 2010Termination of appointment of James Walker as a director (1 page)
26 May 2010Appointment of James Simon Walker as a director (2 pages)
26 May 2010Termination of appointment of James Walker as a director (1 page)
17 February 2010Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 17 February 2010 (2 pages)
11 February 2010Memorandum and Articles of Association (17 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 February 2010Memorandum and Articles of Association (17 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
13 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
13 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
12 December 2009Secretary's details changed for Sefton Brian Hill on 8 November 2009 (1 page)
12 December 2009Director's details changed for James Simon William Walker on 8 November 2009 (2 pages)
12 December 2009Director's details changed for Sefton Brian Hill on 8 November 2009 (2 pages)
12 December 2009Director's details changed for Sefton Brian Hill on 8 November 2009 (2 pages)
12 December 2009Secretary's details changed for Sefton Brian Hill on 8 November 2009 (1 page)
12 December 2009Director's details changed for James Simon William Walker on 8 November 2009 (2 pages)
12 December 2009Director's details changed for James Simon William Walker on 8 November 2009 (2 pages)
12 December 2009Secretary's details changed for Sefton Brian Hill on 8 November 2009 (1 page)
12 December 2009Director's details changed for Sefton Brian Hill on 8 November 2009 (2 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 February 2009Return made up to 08/11/08; full list of members (4 pages)
24 February 2009Return made up to 08/11/08; full list of members (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 June 2008Director appointed anthony price (2 pages)
20 June 2008Director appointed anthony price (2 pages)
18 June 2008Appointment terminated director robert murphy (1 page)
18 June 2008Appointment terminated director robert murphy (1 page)
23 January 2008Return made up to 08/11/07; full list of members (3 pages)
23 January 2008Return made up to 08/11/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 November 2006Return made up to 08/11/06; full list of members (3 pages)
30 November 2006Return made up to 08/11/06; full list of members (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
10 April 2006Particulars of mortgage/charge (11 pages)
10 April 2006Particulars of mortgage/charge (11 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 November 2005Return made up to 08/11/05; full list of members (3 pages)
18 November 2005Return made up to 08/11/05; full list of members (3 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
27 January 2005S-div 10/12/04 (2 pages)
27 January 2005Registered office changed on 27/01/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
27 January 2005Ad 10/12/04--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
27 January 2005S-div 10/12/04 (2 pages)
27 January 2005Ad 10/12/04--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
27 January 2005Registered office changed on 27/01/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
26 January 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
26 January 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (3 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (3 pages)
3 December 2004New secretary appointed;new director appointed (3 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed;new director appointed (3 pages)
8 November 2004Incorporation (19 pages)
8 November 2004Incorporation (19 pages)