ABOUT STUDIO TONE LIMITED
We as a Company, pride ourselves on being specialists in the manufacturing of magnesium, brass, zinc, copper foiling and embossing dies for 40 years.
Based just a stones’ throw from the Stratford Olympic Park in London we have a team of experts offering unrivalled quality products and services to many leading Foil and Embossing, Printing and Packaging Companies.
KEY FINANCES
Year
2016
Assets
£520.07k
▼ £-25.07k (-4.60 %)
Cash
£127.13k
▼ £-2.15k (-1.66 %)
Liabilities
£220.11k
▼ £-35.89k (-14.02 %)
Net Worth
£299.97k
▲ £10.82k (3.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tower Hamlets
- Company name
- STUDIO TONE LIMITED
- Company number
- 01015480
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Jun 1971
Age - 54 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.studiotone.co.uk
- Phones
-
02089 804 242
02089 818 146
- Registered Address
- 6-8 CROWN CLOSE BUSINESS CENTRE,
CROWN CLOSE , WICK LANE,
BOW, LONDON,
E3 2JQ
ECONOMIC ACTIVITIES
- 18130
- Pre-press and pre-media services
LAST EVENTS
- 21 Feb 2017
- Total exemption small company accounts made up to 30 September 2016
- 03 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 17 Feb 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
26 September 2014
- Status
- Outstanding
- Delivered
- 2 October 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- Contains fixed charge…
-
21 August 2014
- Status
- Outstanding
- Delivered
- 23 August 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- F/H property k/a 6-8 crown close wick lane bow london…
-
7 September 2011
- Status
- Satisfied
on 23 August 2014
- Delivered
- 14 September 2011
-
Persons entitled
- Barclays Bank PLC
- Description
- The charge creates a fixed charge over all the deposit(s)…
-
11 July 2008
- Status
- Satisfied
on 6 September 2014
- Delivered
- 15 July 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a units 6-8 crown rose business centre crown…
-
24 November 2003
- Status
- Satisfied
on 1 August 2008
- Delivered
- 25 November 2003
-
Persons entitled
- Abbey National PLC
- Description
- 6-8 crown close business centre, crown close, wick lane…
-
28 September 2001
- Status
- Satisfied
on 27 February 2008
- Delivered
- 18 October 2001
-
Persons entitled
- Standard Chartered Bank
- Description
- The property known as units 6,7 and 8 crown close close…
-
3 March 1993
- Status
- Satisfied
on 1 August 2008
- Delivered
- 10 March 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
STUDIO TONE LIMITED DIRECTORS
Linda Hinks
Acting
- Appointed
- 01 April 2009
- Role
- Secretary
- Address
- Dolphin House, Church Road, Llanstadwell, Milford Haven, Pembrokeshire, United Kingdom, SA73 1EB
- Name
- HINKS, Linda
Michael John Evans
Acting
PSC
- Occupation
- Process Engraver
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 57 Whitesmith Drive, Billericay, Essex, CM12 0FP
- Country Of Residence
- England
- Name
- EVANS, Michael John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Roger Anthony Platt
Acting
- Appointed
- 01 May 2003
- Occupation
- Process Engraver
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 78 Ridgeway Crescent, Orpington, Kent, England, BR6 9QP
- Country Of Residence
- England
- Name
- PLATT, Roger Anthony
Kenneth Gough
Resigned
- Resigned
- 01 October 1993
- Role
- Secretary
- Address
- 302 Roman Road, Mountnessing, Brentwood, Essex, CM15 0TZ
- Name
- GOUGH, Kenneth
Maureen Willis
Resigned
- Appointed
- 01 October 1993
- Resigned
- 31 March 2009
- Role
- Secretary
- Address
- 46 Brampton Close, Cheshunt, Waltham Cross, Hertfordshire, EN7 6HZ
- Name
- WILLIS, Maureen
Kenneth Gough
Resigned
- Appointed
- 01 October 1993
- Resigned
- 16 April 2010
- Occupation
- Process Engraver
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 302 Roman Road, Mountnessing, Brentwood, Essex, CM15 0TZ
- Country Of Residence
- England
- Name
- GOUGH, Kenneth
Raymond Donald Gresham
Resigned
- Resigned
- 30 April 2003
- Occupation
- Process Engraves
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 1a Little Norsey Road, Billericay, Essex, CM11 1BN
- Name
- GRESHAM, Raymond Donald
Paul Jason Willis
Resigned
- Appointed
- 01 May 2003
- Resigned
- 30 August 2012
- Occupation
- Process Engineer
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 40 Beltona Gardens, Cheshunt, Waltham Cross, Hertfordshire, EN8 0PA
- Country Of Residence
- England
- Name
- WILLIS, Paul Jason
Peter John Willis
Resigned
- Resigned
- 31 March 2009
- Occupation
- Process Engravers
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 46 Brampton Close, Cheshunt, Waltham Cross, Hertfordshire, EN7 6HZ
- Name
- WILLIS, Peter John
REVIEWS
Check The Company
Excellent according to the company’s financial health.