Background WavePink WaveYellow Wave

STUDIO TONE LIMITED (01015480)

STUDIO TONE LIMITED (01015480) is an active UK company. incorporated on 24 June 1971. with registered office in Bow, London. The company operates in the Manufacturing sector, engaged in unknown sic code (18130). STUDIO TONE LIMITED has been registered for 54 years. Current directors include GOUGH, Colin Trevor, PLATT, Roger Anthony, ROGERS, Daniel John.

Company Number
01015480
Status
active
Type
ltd
Incorporated
24 June 1971
Age
54 years
Address
6-8 Crown Close Business Centre, Bow, London, E3 2JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
GOUGH, Colin Trevor, PLATT, Roger Anthony, ROGERS, Daniel John
SIC Codes
18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO TONE LIMITED

STUDIO TONE LIMITED is an active company incorporated on 24 June 1971 with the registered office located in Bow, London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130). STUDIO TONE LIMITED was registered 54 years ago.(SIC: 18130)

Status

active

Active since 54 years ago

Company No

01015480

LTD Company

Age

54 Years

Incorporated 24 June 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

6-8 Crown Close Business Centre Crown Close , Wick Lane Bow, London, E3 2JQ,

Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Left
Jan 13
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Secured
Aug 17
Loan Cleared
Sept 20
Director Joined
Jun 24
Director Joined
Jun 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
New Owner
Jan 25
Owner Exit
Jan 25
2
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HINKS, Linda

Active
Church Road, Milford HavenSA73 1EB
Secretary
Appointed 01 Apr 2009

GOUGH, Colin Trevor

Active
6-8 Crown Close Business Centre, Bow, LondonE3 2JQ
Born January 1980
Director
Appointed 01 Jan 2024

PLATT, Roger Anthony

Active
Ridgeway Crescent, OrpingtonBR6 9QP
Born May 1971
Director
Appointed 01 May 2003

ROGERS, Daniel John

Active
6-8 Crown Close Business Centre, Bow, LondonE3 2JQ
Born May 1980
Director
Appointed 01 Jan 2024

GOUGH, Kenneth

Resigned
302 Roman Road, BrentwoodCM15 0TZ
Secretary
Appointed N/A
Resigned 01 Oct 1993

WILLIS, Maureen

Resigned
Brampton Close, Waltham CrossEN7 6HZ
Secretary
Appointed 01 Oct 1993
Resigned 31 Mar 2009

EVANS, Michael John

Resigned
57 Whitesmith Drive, BillericayCM12 0FP
Born March 1953
Director
Appointed N/A
Resigned 15 Jul 2024

GOUGH, Kenneth

Resigned
302 Roman Road, BrentwoodCM15 0TZ
Born March 1950
Director
Appointed 01 Oct 1993
Resigned 16 Apr 2010

GRESHAM, Raymond Donald

Resigned
1a Little Norsey Road, BillericayCM11 1BN
Born April 1943
Director
Appointed N/A
Resigned 30 Apr 2003

WILLIS, Paul Jason

Resigned
40 Beltona Gardens, Waltham CrossEN8 0PA
Born January 1972
Director
Appointed 01 May 2003
Resigned 30 Aug 2012

WILLIS, Peter John

Resigned
46 Brampton Close, Waltham CrossEN7 6HZ
Born April 1945
Director
Appointed N/A
Resigned 31 Mar 2009

Persons with significant control

5

3 Active
2 Ceased

Mr Colin Trevor Gough

Active
Crown Close, LondonE3 2JQ
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2025

Mr Colin Gough

Ceased
6-8 Crown Close Business Centre, Bow, LondonE3 2JQ
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2024
Ceased 09 Jan 2025

Mr Roger Anthony Platt

Active
6-8 Crown Close Business Centre, Bow, LondonE3 2JQ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2024

Mr Daniel John Rogers

Active
6-8 Crown Close Business Centre, Bow, LondonE3 2JQ
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2024

Mr Michael John Evans

Ceased
6-8 Crown Close Business Centre, Bow, LondonE3 2JQ
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jul 2024
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
16 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2014
MR01Registration of a Charge
Change Person Secretary Company With Change Date
13 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Legacy
14 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
14 May 2009
169169
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
3 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
353353
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2004
AAAnnual Accounts
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
169169
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
20 June 2003
88(2)R88(2)R
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 February 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Resolution
10 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
27 July 1993
88(2)R88(2)R
Legacy
10 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Legacy
20 November 1990
288288
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
3 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
7 March 1988
PUC 2PUC 2
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
4 February 1988
288288
Miscellaneous
26 January 1988
MISCMISC
Accounts With Accounts Type Small
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 May 1986
AAAnnual Accounts
Miscellaneous
25 November 1985
MISCMISC
Miscellaneous
22 January 1985
MISCMISC
Legacy
21 January 1985
288aAppointment of Director or Secretary
Legacy
31 December 1983
288aAppointment of Director or Secretary
Legacy
31 December 1983
288bResignation of Director or Secretary
Miscellaneous
31 December 1983
MISCMISC
Legacy
30 December 1983
288aAppointment of Director or Secretary
Legacy
28 October 1972
288aAppointment of Director or Secretary
Miscellaneous
31 July 1971
MISCMISC