Company NameTonic Recording Studios Limited
DirectorBruce Arthur Allum
Company StatusActive
Company Number04459098
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameBruce Arthur Allum
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maze Hill
St. Leonards On Sea
East Sussex
TN38 0BA
Secretary NameRegis Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 June 2002(same day as company formation)
Correspondence Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

15 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 July 2016Secretary's details changed for Regis Secretarial Services Limited on 4 July 2016 (1 page)
14 July 2016Secretary's details changed for Regis Secretarial Services Limited on 4 July 2016 (1 page)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 October 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Director's details changed for Bruce Arthur Allum on 11 June 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Secretary's details changed for Regis Secretarial Services Limited on 11 June 2010 (2 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Regis Secretarial Services Limited on 11 June 2010 (2 pages)
12 July 2010Director's details changed for Bruce Arthur Allum on 11 June 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 June 2008Return made up to 12/06/08; full list of members (3 pages)
16 June 2008Return made up to 12/06/08; full list of members (3 pages)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 July 2006Return made up to 12/06/06; full list of members (2 pages)
12 July 2006Return made up to 12/06/06; full list of members (2 pages)
3 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 August 2005Return made up to 12/06/05; full list of members (6 pages)
19 August 2005Return made up to 12/06/05; full list of members (6 pages)
12 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 July 2004Return made up to 12/06/04; full list of members (6 pages)
1 July 2004Return made up to 12/06/04; full list of members (6 pages)
16 August 2003Return made up to 12/06/03; full list of members (6 pages)
16 August 2003Return made up to 12/06/03; full list of members (6 pages)
11 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
11 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
22 March 2003Ad 10/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 March 2003Ad 10/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)
12 June 2002Incorporation (17 pages)
12 June 2002Incorporation (17 pages)