Check the

STUDIO TONE LIMITED

Company
STUDIO TONE LIMITED (01015480)

STUDIO TONE

Phone: 02089 804 242
A rating

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

Company name
STUDIO TONE LIMITED
Company number
01015480
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jun 1971
Age - 53 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
72
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
53
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
75
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
82
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
53
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
80
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.