Company NameTonic Films Limited
DirectorElizabeth Ann Conboy
Company StatusActive
Company Number06974846
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)
Previous NameTidy Film & Tv Productions Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Elizabeth Ann Conboy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(1 day after company formation)
Appointment Duration14 years, 9 months
RoleActress
Country of ResidenceEngland
Correspondence Address98f Cambridge Gardens
London
W10 6HS
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£190,964
Cash£274,719
Current Liabilities£87,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

11 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 August 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
29 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
24 October 2013Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 24 October 2013 (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
21 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 January 2012 (4 pages)
25 January 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 January 2012 (4 pages)
1 September 2011Termination of appointment of Astrid Forster as a secretary (1 page)
1 September 2011Termination of appointment of Astrid Forster as a secretary (1 page)
17 August 2011Annual return made up to 28 July 2011 (4 pages)
17 August 2011Annual return made up to 28 July 2011 (4 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 April 2010Ad 29/07/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
13 April 2010Termination of appointment of Elizabeth Logan as a director (1 page)
13 April 2010Termination of appointment of Elizabeth Logan as a director (1 page)
13 April 2010Appointment of Ms Elizabeth Ann Conboy as a director (1 page)
13 April 2010Ad 29/07/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
13 April 2010Appointment of Ms Elizabeth Ann Conboy as a director (1 page)
23 March 2010Company name changed tidy film & tv productions LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2009-07-29
(2 pages)
23 March 2010Company name changed tidy film & tv productions LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2009-07-29
(2 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Change of name notice (2 pages)
29 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
29 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
28 July 2009Incorporation (19 pages)
28 July 2009Incorporation (19 pages)