Company NameStudio Rotate Limited
Company StatusActive
Company Number08754173
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Patrick Rory Tattersall
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address18 Containerville 5-10 Corbridge Crescent
London
E2 9DS
Director NameMrs Sara Tattersall
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(3 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Containerville 5-10 Corbridge Crescent
London
E2 9DS
Director NameAndrew Jackson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(1 year, 6 months after company formation)
Appointment Duration9 years
RoleNon
Country of ResidenceUnited Kingdom
Correspondence Address18 Containerville 5-10 Corbridge Crescent
London
E2 9DS
Director NameMr Christopher William Harris
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(3 years, 5 months after company formation)
Appointment Duration7 years
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
Director NameAdam Graham Robbins
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Containerville Corbridge Crescent
London
E2 9DS

Location

Registered AddressUnit 6 5 Durham Yard
Teesdale Street
London
E2 6QF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
17 September 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
9 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
6 September 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
4 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
31 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
10 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
21 June 2018Termination of appointment of Adam Graham Robbins as a director on 31 May 2018 (1 page)
29 May 2018Registered office address changed from 9-15 Helmsley Place London E8 3SB England to Unit 6 5 Durham Yard Teesdale Street London E2 6QF on 29 May 2018 (1 page)
13 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
1 July 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 127.38
(4 pages)
1 July 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 127.38
(4 pages)
28 June 2017Appointment of Mr Christopher William Harris as a director on 6 April 2017 (2 pages)
28 June 2017Appointment of Mr Christopher William Harris as a director on 6 April 2017 (2 pages)
12 March 2017Registered office address changed from 18 Containerville 5 - 10 Corbridge Crescent London E2 9DS to 9-15 Helmsley Place London E8 3SB on 12 March 2017 (1 page)
12 March 2017Registered office address changed from 18 Containerville 5 - 10 Corbridge Crescent London E2 9DS to 9-15 Helmsley Place London E8 3SB on 12 March 2017 (1 page)
11 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
6 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 116.96
(7 pages)
1 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 116.96
(7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 116.96
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 116.96
(4 pages)
12 June 2015Sub-division of shares on 1 May 2015 (5 pages)
12 June 2015Sub-division of shares on 1 May 2015 (5 pages)
12 June 2015Sub-division of shares on 1 May 2015 (5 pages)
12 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 116.96
(4 pages)
10 June 2015Appointment of Andrew Jackson as a director on 1 May 2015 (2 pages)
10 June 2015Appointment of Andrew Jackson as a director on 1 May 2015 (2 pages)
10 June 2015Appointment of Andrew Jackson as a director on 1 May 2015 (2 pages)
26 May 2015Director's details changed for Adam Graham Robbins on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Adam Graham Robbins on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 2 Pump Lane Danbury Chelmsford CM3 4JP to 18 Containerville 5 - 10 Corbridge Crescent London E2 9DS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr James Patrick Rory Tattersall on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Sara Tattersall on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 2 Pump Lane Danbury Chelmsford CM3 4JP to 18 Containerville 5 - 10 Corbridge Crescent London E2 9DS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr James Patrick Rory Tattersall on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Sara Tattersall on 26 May 2015 (2 pages)
16 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 111
(6 pages)
16 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 111
(6 pages)
28 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 111
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 111
(3 pages)
26 February 2014Appointment of Adam Graham Robbins as a director (3 pages)
26 February 2014Appointment of Adam Graham Robbins as a director (3 pages)
30 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)