About

Registered Number: 04132269
Date of Incorporation: 29/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 36 Heol Treth, Village Farm Industrial Est Pyle, Bridgend, S Wales, CF33 6BQ

 

Tonic Studios Ltd was registered on 29 December 2000 and has its registered office in Bridgend, it's status is listed as "Active". We don't currently know the number of employees at the business. The business has one director listed as Davies, Gareth William Humphreys in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gareth William Humphreys 29 December 2000 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
AA - Annual Accounts 10 June 2020
MR01 - N/A 26 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 08 January 2019
CS01 - N/A 03 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 31 October 2016
MR01 - N/A 09 August 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 16 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 26 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 02 December 2009
395 - Particulars of a mortgage or charge 21 August 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 19 October 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 09 February 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 07 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 09 January 2002
225 - Change of Accounting Reference Date 09 November 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
287 - Change in situation or address of Registered Office 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2020 Outstanding

N/A

A registered charge 04 August 2016 Outstanding

N/A

Fixed and floating charge 14 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.