Company NameToken Studio Ltd.
DirectorJing Xue
Company StatusActive
Company Number08080300
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 10 months ago)
Previous NameTen Ways Art Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Jing Xue
Date of BirthAugust 1987 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed01 August 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToken
694 Fulham Road Fulham Road
London
SW6 5SA
Director NameMr Beijiang Xiong
Date of BirthApril 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address694 Fulham Road
London
SW6 5SA
Director NameMr Joseph Oliver Spriggs
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 February 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNo.4, 2 Gainsford St No. 4, 2 Gainsford Street
London
SE1 2NE

Location

Registered AddressUnit 1, St Saviours Wharf
32 Mill Street
London
SE1 2BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2013
Net Worth-£42,690
Current Liabilities£45,960

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Filing History

24 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
28 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
21 January 2022Confirmation statement made on 8 February 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
6 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
13 May 2019Registered office address changed from No.4, 2 Gainsford St No. 4, 2 Gainsford Street London SE1 2NE United Kingdom to Unit 1, St Saviours Wharf 32 Mill Street London SE1 2BE on 13 May 2019 (1 page)
29 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 February 2019Termination of appointment of Joseph Oliver Spriggs as a director on 13 February 2019 (1 page)
12 January 2019Registered office address changed from No.4, 2 Gainsford St 2 Gainsford Street London SE1 2NE United Kingdom to No.4, 2 Gainsford St No. 4, 2 Gainsford Street London SE1 2NE on 12 January 2019 (1 page)
12 January 2019Confirmation statement made on 9 December 2018 with updates (3 pages)
2 January 2019Registered office address changed from 694 Fulham Road London SW6 5SA to No.4, 2 Gainsford St 2 Gainsford Street London SE1 2NE on 2 January 2019 (1 page)
13 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-10
(3 pages)
13 March 2018Cessation of Jing Xue as a person with significant control on 1 March 2018 (1 page)
13 March 2018Notification of Jing Xue as a person with significant control on 1 January 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 February 2018Change of details for Jing Xue as a person with significant control on 8 August 2016 (2 pages)
6 February 2018Appointment of Mr Joseph Oliver Spriggs as a director on 1 February 2018 (2 pages)
16 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
11 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
14 October 2015Director's details changed for Ms Jing Xue on 8 August 2013 (2 pages)
14 October 2015Director's details changed for Ms Jing Xue on 8 August 2013 (2 pages)
28 July 2015Director's details changed for Ms Jing Xue on 27 July 2015 (2 pages)
28 July 2015Director's details changed for Ms Jing Xue on 27 July 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 December 2014Registered office address changed from 694 Fulham Road London SW6 5SA to 694 Fulham Road London SW6 5SA on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 694 Fulham Road London SW6 5SA to 694 Fulham Road London SW6 5SA on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Beijiang Xiong as a director on 1 December 2014 (1 page)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Termination of appointment of Beijiang Xiong as a director on 1 December 2014 (1 page)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Registered office address changed from 694 Fulham Road London SW6 5SA to 694 Fulham Road London SW6 5SA on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Beijiang Xiong as a director on 1 December 2014 (1 page)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Ms Jing Xue on 26 August 2014 (2 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Ms Jing Xue on 26 August 2014 (2 pages)
9 April 2014Director's details changed for Mr Beijiang Xiong on 8 April 2014 (2 pages)
9 April 2014Registered office address changed from 174 Bruce Road Bow London E3 3EU England on 9 April 2014 (1 page)
9 April 2014Director's details changed for Mr Beijiang Xiong on 8 April 2014 (2 pages)
9 April 2014Registered office address changed from 174 Bruce Road Bow London E3 3EU England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 174 Bruce Road Bow London E3 3EU England on 9 April 2014 (1 page)
9 April 2014Director's details changed for Mr Beijiang Xiong on 8 April 2014 (2 pages)
24 March 2014Registered office address changed from 452 Old Ford Road London E3 5JP England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 452 Old Ford Road London E3 5JP England on 24 March 2014 (1 page)
14 February 2014Appointment of Ms Jing Xue as a director (2 pages)
14 February 2014Appointment of Ms Jing Xue as a director (2 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 November 2013Registered office address changed from 952 Old Ford Road London E3 5JP England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 952 Old Ford Road London E3 5JP England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 952 Old Ford Road London E3 5JP England on 5 November 2013 (1 page)
29 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 August 2013 (1 page)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Mr Beijiang Xiong on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Beijiang Xiong on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Beijiang Xiong on 7 June 2013 (2 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)