STUDIO TONE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/01/259 January 2025 Notification of Colin Gough as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

09/01/259 January 2025 Cessation of Colin Gough as a person with significant control on 2025-01-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Purchase of own shares.

View Document

16/08/2416 August 2024 Cancellation of shares. Statement of capital on 2024-07-15

View Document

15/07/2415 July 2024 Notification of Daniel Rogers as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Michael John Evans as a director on 2024-07-15

View Document

15/07/2415 July 2024 Notification of Roger Anthony Platt as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Notification of Colin Gough as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Michael John Evans as a person with significant control on 2024-07-15

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Appointment of Mr Daniel John Rogers as a director on 2024-01-01

View Document

06/06/246 June 2024 Appointment of Mr Colin Trevor Gough as a director on 2024-01-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/02/2111 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010154800006

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010154800008

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY PLATT / 05/01/2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / LINDA HICKS / 05/01/2015

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010154800007

View Document

06/09/146 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/08/1423 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010154800006

View Document

13/06/1413 June 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA BROMWELL / 13/06/2014

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIS

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA BROMWELL / 11/01/2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH GOUGH

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY PLATT / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EVANS / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GOUGH / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON WILLIS / 31/12/2009

View Document

14/05/0914 May 2009 GBP IC 260/160 31/03/09 GBP SR 100@1=100

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN WILLIS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER WILLIS

View Document

23/04/0923 April 2009 SECRETARY APPOINTED LINDA BROMWELL

View Document

13/02/0913 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN WILLIS / 31/12/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/03/083 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/0325 June 2003 £ IC 360/260 30/04/03 £ SR 100@1=100

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93

View Document

17/01/9317 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

08/01/928 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 REGISTERED OFFICE CHANGED ON 03/07/89 FROM: 36 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 WD 02/02/88 AD 20/01/88--------- £ SI 200@1=200 £ IC 100/300

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 DIR / SEC APPOINT / RESIGN

View Document

02/02/872 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 27/01/87; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

25/11/8525 November 1985 DIR / SEC APPOINT / RESIGN

View Document

22/01/8522 January 1985 DIR / SEC APPOINT / RESIGN

View Document

21/01/8521 January 1985 NEW SECRETARY APPOINTED

View Document

31/12/8331 December 1983 NEW SECRETARY APPOINTED

View Document

31/12/8331 December 1983 SECRETARY RESIGNED

View Document

31/12/8331 December 1983 DIR / SEC APPOINT / RESIGN

View Document

30/12/8330 December 1983 NEW SECRETARY APPOINTED

View Document

28/10/7228 October 1972 NEW DIRECTOR APPOINTED

View Document

31/07/7131 July 1971 DIR / SEC APPOINT / RESIGN

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company