TONE FM LIMITED

23 The Meridian Kenavon Drive, Reading, RG1 3DG, Berkshire, England
StatusDISSOLVED
Company No.07682646
Category
Incorporated27 Jun 2011
Age12 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 month, 29 days

SUMMARY

TONE FM LIMITED is an dissolved with number 07682646. It was incorporated 12 years, 11 months, 4 days ago, on 27 June 2011 and it was dissolved 1 month, 29 days ago, on 02 April 2024. The company address is 23 The Meridian Kenavon Drive, Reading, RG1 3DG, Berkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Old address: The Market House Fore Street Taunton TA1 1JD England

Change date: 2022-02-09

New address: 23 the Meridian Kenavon Drive Reading Berkshire RG1 3DG

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Wolfenden

Termination date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-31

Officer name: Elizabeth Susan Lisgo

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Leonard Beale

Termination date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: H & H Accountants Limited

Termination date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: 23 the Meridian Kenavon Drive Reading RG1 3DG England

New address: The Market House Fore Street Taunton TA1 1JD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Old address: 16 Hammet Street Taunton TA1 1RZ

New address: 23 the Meridian Kenavon Drive Reading RG1 3DG

Change date: 2019-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Wright

Termination date: 2019-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Paul Cullum

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: H & H Accountants Limited

Appointment date: 2016-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-26

Officer name: H & H Accountants (Ilminster) Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Magnus Stewart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Wright

Appointment date: 2015-07-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-03

Officer name: Mr Guy Wolfenden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-03

Officer name: Mr Terence Leonard Beale

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Shipley

Termination date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-21

Officer name: Ms Elizabeth Susan Lisgo

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: H & H Accountants (Ilminster) Ltd

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: H & H Accountants Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Shipley

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-05

Officer name: Mr Darren Paul Cullum

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Old address: the Radio Room 90-91 East Reach Taunton Somerset TA1 3HF United Kingdom

Change date: 2013-04-03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: H & H Accountants Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Old address: 26 Ladymeade Ilminster Somerset TA19 0EA England

Change date: 2013-03-05

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Brown

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Magnus Stewart

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTICA LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL026621
Status:ACTIVE
Category:Limited Partnership

BIG LIGHT HOLDINGS LIMITED

43A BUTTERMARKET,IPSWICH,IP1 1BJ

Number:04427286
Status:ACTIVE
Category:Private Limited Company

C.J.MCIVER LIMITED

EVELYN COTTAGE CHURCH LANE,CHESTER,CH3 6JD

Number:08657586
Status:ACTIVE
Category:Private Limited Company

LEVY&CO.NOBLE ASSETS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11337347
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROCKWORKS CHALETS LIMITED

1 VIEWFIELD DRIVE,KIRKWALL,KW15 1RB

Number:SC184542
Status:ACTIVE
Category:Private Limited Company

SCM LOGISTICS LIMITED

5 MOORCROFT ROAD,WEST YORKSHIRE,BD4 6NQ

Number:05247941
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source