Company NameTIM Rundle Studio Limited
DirectorTimothy Graham Rundle
Company StatusActive
Company Number09723888
CategoryPrivate Limited Company
Incorporation Date8 August 2015(8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Timothy Graham Rundle
Date of BirthApril 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 August 2015(same day as company formation)
RoleIndustrial Designer
Country of ResidenceNew Zealand
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Contact

Websitewww.timrundle.net

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

3 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
18 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
11 August 2020Registered office address changed from Unit Cc3.1a 5 Crown Close London E3 2JH England to 5 Unit Cc2.2 5 Crown Close London Greater London E3 2JH on 11 August 2020 (1 page)
11 August 2020Registered office address changed from 5 Unit Cc2.2 5 Crown Close London Greater London E3 2JH United Kingdom to Unit Cc2.2 5 Crown Close London Greater London E3 2JH on 11 August 2020 (1 page)
8 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
9 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
9 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
1 August 2017Director's details changed for Mr Timothy Graham Rundle on 31 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Timothy Graham Rundle on 31 July 2017 (2 pages)
11 July 2017Registered office address changed from 109D Mare Street Studios 203-213 Mare Street London E8 3QE England to Unit Cc3.1a 5 Crown Close London E3 2JH on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 109D Mare Street Studios 203-213 Mare Street London E8 3QE England to Unit Cc3.1a 5 Crown Close London E3 2JH on 11 July 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
10 August 2016Registered office address changed from 64 Cann Hall Road London E11 3HZ United Kingdom to 109D Mare Street Studios 203-213 Mare Street London E8 3QE on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 64 Cann Hall Road London E11 3HZ United Kingdom to 109D Mare Street Studios 203-213 Mare Street London E8 3QE on 10 August 2016 (1 page)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)