- Company Overview for TONIC STUDIOS LIMITED (04132269)
- Filing history for TONIC STUDIOS LIMITED (04132269)
- People for TONIC STUDIOS LIMITED (04132269)
- Charges for TONIC STUDIOS LIMITED (04132269)
- More for TONIC STUDIOS LIMITED (04132269)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with updates | |
04 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2023 | PSC04 | Change of details for Mr Anthony Piperno as a person with significant control on 24 March 2023 | |
27 Mar 2023 | PSC07 | Cessation of Gareth William Humphreys Davies as a person with significant control on 24 March 2023 | |
27 Mar 2023 | PSC07 | Cessation of Simon David Bathard as a person with significant control on 24 March 2023 | |
31 Jan 2023 | MR04 | Satisfaction of charge 041322690003 in full | |
24 Jan 2023 | PSC01 | Notification of Anthony Piperno as a person with significant control on 16 January 2023 | |
24 Jan 2023 | AP01 | Appointment of Mr Anthony Piperno as a director on 16 January 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
07 Nov 2022 | PSC01 | Notification of Simon David Bathard as a person with significant control on 6 April 2016 | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
13 Sep 2021 | MR04 | Satisfaction of charge 041322690002 in full | |
02 Jul 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
28 Jun 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
05 Oct 2020 | CH01 | Director's details changed for Mr Gareth William Humphreys Davies on 1 October 2020 | |
10 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 May 2020 | MR01 | Registration of charge 041322690003, created on 20 May 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates |