Company NameTone Limited
DirectorJohn David Earl
Company StatusActive
Company Number03959618
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr John David Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
Essex
CM9 5QP
Secretary NameAnnette Lesley Earl
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address72 Parkside Avenue
Bexleyheath
Kent
DA7 6NL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01322 529364
Telephone regionDartford

Location

Registered AddressThe Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Earl
100.00%
Ordinary

Financials

Year2014
Net Worth£7,855
Cash£6,007
Current Liabilities£11,583

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 May 2016Termination of appointment of Annette Lesley Earl as a secretary on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Annette Lesley Earl as a secretary on 13 May 2016 (1 page)
12 May 2016Registered office address changed from 72 Parkside Avenue Bexleyheath Kent DA7 6NL to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 72 Parkside Avenue Bexleyheath Kent DA7 6NL to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 12 May 2016 (1 page)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
22 March 2016Micro company accounts made up to 31 July 2015 (1 page)
22 March 2016Micro company accounts made up to 31 July 2015 (1 page)
10 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 March 2014Previous accounting period extended from 30 July 2013 to 31 July 2013 (1 page)
17 March 2014Previous accounting period extended from 30 July 2013 to 31 July 2013 (1 page)
13 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 July 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 July 2011 (5 pages)
6 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 30 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 July 2010 (5 pages)
19 May 2010Director's details changed for John David Earl on 29 March 2010 (2 pages)
19 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for John David Earl on 29 March 2010 (2 pages)
19 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 July 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 July 2009 (5 pages)
12 May 2009Return made up to 29/03/09; full list of members (3 pages)
12 May 2009Return made up to 29/03/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 May 2008Return made up to 29/03/08; no change of members (6 pages)
8 May 2008Return made up to 29/03/08; no change of members (6 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 April 2007Return made up to 29/03/07; full list of members (6 pages)
19 April 2007Return made up to 29/03/07; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 April 2006Return made up to 29/03/06; full list of members (6 pages)
13 April 2006Return made up to 29/03/06; full list of members (6 pages)
12 April 2005Return made up to 29/03/05; full list of members (6 pages)
12 April 2005Return made up to 29/03/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
5 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
5 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
25 March 2004Return made up to 29/03/04; full list of members (6 pages)
25 March 2004Return made up to 29/03/04; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
20 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
22 May 2003Return made up to 29/03/03; full list of members (6 pages)
22 May 2003Return made up to 29/03/03; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 30 July 2001 (3 pages)
15 August 2002Total exemption small company accounts made up to 30 July 2001 (3 pages)
18 June 2002Return made up to 29/03/02; full list of members (6 pages)
18 June 2002Return made up to 29/03/02; full list of members (6 pages)
22 May 2001Accounting reference date extended from 31/03/01 to 30/07/01 (1 page)
22 May 2001Accounting reference date extended from 31/03/01 to 30/07/01 (1 page)
17 May 2001Return made up to 29/03/01; full list of members (6 pages)
17 May 2001Return made up to 29/03/01; full list of members (6 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 June 2000Registered office changed on 09/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
29 March 2000Incorporation (14 pages)
29 March 2000Incorporation (14 pages)