TONE CONTROL LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

02/08/212 August 2021 Application to strike the company off the register

View Document

16/05/2116 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

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

View Accounts

03/05/203 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

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

View Accounts

12/02/1912 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

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

View Accounts

03/05/183 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

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

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN FERNE / 14/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE FERNE / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE FERNE / 14/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS JULIE ANNE WAKELIN LOGGED FORM

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 3 CHURCH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DQ

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: PRESS HOUSE 5 CHURCH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DQ

View Document

10/11/0410 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/01/032 January 2003 COMPANY NAME CHANGED CONVENTIONAL LINES LIMITED CERTIFICATE ISSUED ON 02/01/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93 FROM: PREMIER HOUSE, SHOREHAM AIRPORT, WEST SUSSEX. BN43 5FF

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/10/9219 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/10/919 October 1991 RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/10/9019 October 1990 RETURN MADE UP TO 07/10/90; CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: 388,CITY ROAD, LONDON. EC1V 2QA

View Document

02/11/892 November 1989 RETURN MADE UP TO 06/10/89; NO CHANGE OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/09/8827 September 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/09/886 September 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: 47 ARLINGTON AVENUE ISLINGTON LONDON N1 7BE

View Document

07/08/877 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/876 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

22/06/8722 June 1987 COMPANY NAME CHANGED WEALTHIMPACT LIMITED CERTIFICATE ISSUED ON 23/06/87

View Document

04/06/874 June 1987 ALTER MEM AND ARTS 130587

View Document

10/03/8710 March 1987 CERTIFICATE OF INCORPORATION

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