Company NameTape Studio Limited
DirectorsFiona Ruth McNab and Ronald McNab
Company StatusActive
Company NumberSC427253
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameFiona Ruth McNab
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Constitution Street
Edinburgh
EH6 6AW
Scotland
Director NameMr Ronald McNab
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Constitution Street
Edinburgh
EH6 6AW
Scotland
Director NameMr Steven Andrew Watkins
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Constitution Street
Edinburgh
EH6 6AW
Scotland

Contact

Websitewww.tapestudio.com
Telephone07 422551849
Telephone regionMobile

Location

Registered Address4 Wellington Place
Edinburgh
EH6 7EQ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2013
Net Worth-£118,646
Cash£53,564
Current Liabilities£1,247,121

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
11 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
3 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
4 July 2017Notification of Fiona Ruth Mcnab as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2017Notification of Fiona Ruth Mcnab as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2017Notification of Fiona Ruth Mcnab as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Ronald Mcnab as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ronald Mcnab as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Ronald Mcnab as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 August 2016Registered office address changed from 100 Constitution Street Edinburgh EH6 6AW to 4 Wellington Place Edinburgh EH6 7EQ on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 100 Constitution Street Edinburgh EH6 6AW to 4 Wellington Place Edinburgh EH6 7EQ on 3 August 2016 (1 page)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 November 2014Termination of appointment of Steven Andrew Watkins as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Steven Andrew Watkins as a director on 27 November 2014 (1 page)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
9 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 July 2013Director's details changed for Fiona Ruth Mcnab on 28 June 2012 (2 pages)
22 July 2013Registered office address changed from 100 Constitution Street Leith Edinburgh EH16 6AW United Kingdom on 22 July 2013 (1 page)
22 July 2013Director's details changed for Mr Steven Andrew Watkins on 28 June 2012 (2 pages)
22 July 2013Director's details changed for Fiona Ruth Mcnab on 28 June 2012 (2 pages)
22 July 2013Director's details changed for Mr Steven Andrew Watkins on 28 June 2012 (2 pages)
22 July 2013Director's details changed for Mr Ronald Mcnab on 28 June 2012 (2 pages)
22 July 2013Registered office address changed from 100 Constitution Street Leith Edinburgh EH16 6AW United Kingdom on 22 July 2013 (1 page)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
22 July 2013Director's details changed for Mr Ronald Mcnab on 28 June 2012 (2 pages)
28 June 2012Incorporation (23 pages)
28 June 2012Incorporation (23 pages)