Background WavePink WaveYellow Wave

TAPE STUDIO LIMITED (SC427253)

TAPE STUDIO LIMITED (SC427253) is an active UK company. incorporated on 28 June 2012. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. TAPE STUDIO LIMITED has been registered for 13 years. Current directors include BRYANT, Fiona Ruth, MCNAB, Ronald.

Company Number
SC427253
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
4 Wellington Place, Edinburgh, EH6 7EQ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BRYANT, Fiona Ruth, MCNAB, Ronald
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPE STUDIO LIMITED

TAPE STUDIO LIMITED is an active company incorporated on 28 June 2012 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. TAPE STUDIO LIMITED was registered 13 years ago.(SIC: 59200)

Status

active

Active since 13 years ago

Company No

SC427253

LTD Company

Age

13 Years

Incorporated 28 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

4 Wellington Place Edinburgh, EH6 7EQ,

Previous Addresses

100 Constitution Street Edinburgh EH6 6AW
From: 22 July 2013To: 3 August 2016
100 Constitution Street Leith Edinburgh EH16 6AW United Kingdom
From: 28 June 2012To: 22 July 2013
Timeline

4 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Nov 14
New Owner
Jul 17
New Owner
Jul 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRYANT, Fiona Ruth

Active
Constitution Street, EdinburghEH6 6AW
Born June 1983
Director
Appointed 28 Jun 2012

MCNAB, Ronald

Active
Constitution Street, EdinburghEH6 6AW
Born August 1955
Director
Appointed 28 Jun 2012

WATKINS, Steven Andrew

Resigned
Constitution Street, EdinburghEH6 6AW
Born August 1981
Director
Appointed 28 Jun 2012
Resigned 27 Nov 2014

Persons with significant control

2

Mr Ronald Mcnab

Active
Wellington Place, EdinburghEH6 7EQ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016

Fiona Ruth Mcnab

Active
Wellington Place, EdinburghEH6 7EQ
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Incorporation Company
28 June 2012
NEWINCIncorporation