Company NameTri-Tone Music Limited
DirectorSimon Terence Duffy
Company StatusActive
Company Number04050926
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Previous NameRed Lion 3 Limited

Business Activity

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

Directors

Director NameMr Simon Terence Duffy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(7 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressAccountability 45 Market Street
Hoylake
Wirral
CH47 2BQ
Wales
Director NameJoanne Claire Tidy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 4
47 Groveway
London
SW9 0AH
Director NameMr Murray Paul Gavin Wells
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTradewinds
38 Seymour Road
Headley Down
Hampshire
GU35 8JX
Secretary NameJoanne Claire Tidy
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 4
47 Groveway
London
SW9 0AH
Secretary NameRachel Mary Duffy
NationalityBritish
StatusResigned
Appointed27 March 2001(7 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 25 March 2010)
RoleCompany Director
Correspondence Address24 Holywell Row
London
EC2A 4JB

Contact

Websitewww.tri-tone.co.uk
Email address[email protected]

Location

Registered AddressAccountability 45 Market Street
Hoylake
Wirral
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Simon Duffy
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,093
Cash£1,389
Current Liabilities£38,137

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
28 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
21 July 2022Amended total exemption full accounts made up to 31 August 2021 (5 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
12 April 2022Change of details for Mr Simon Terence Duffy as a person with significant control on 12 January 2022 (2 pages)
12 April 2022Director's details changed for Mr Simon Terence Duffy on 12 January 2022 (2 pages)
3 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
28 May 2021Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page)
5 October 2020Amended total exemption full accounts made up to 31 August 2018 (5 pages)
30 August 2020Micro company accounts made up to 29 August 2019 (3 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
30 May 2020Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page)
30 August 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
26 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
30 August 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
30 August 2018Current accounting period extended from 29 August 2018 to 31 August 2018 (1 page)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
30 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
30 August 2017Micro company accounts made up to 30 August 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 August 2016 (2 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Accountability 45 Market Street Hoylake Wirral CH47 2BQ on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Accountability 45 Market Street Hoylake Wirral CH47 2BQ on 30 May 2017 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
8 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Director's details changed for Simon Terence Duffy on 10 August 2015 (2 pages)
27 August 2015Director's details changed for Simon Terence Duffy on 10 August 2015 (2 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Director's details changed for Simon Terence Duffy on 10 August 2014 (2 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Director's details changed for Simon Terence Duffy on 10 August 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
18 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Simon Terence Duffy on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Simon Terence Duffy on 10 August 2010 (2 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
7 April 2010Termination of appointment of Rachel Duffy as a secretary (1 page)
7 April 2010Termination of appointment of Rachel Duffy as a secretary (1 page)
14 September 2009Return made up to 10/08/09; full list of members (3 pages)
14 September 2009Return made up to 10/08/09; full list of members (3 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
22 April 2009Director's change of particulars / simon duffy / 16/04/2009 (1 page)
22 April 2009Director's change of particulars / simon duffy / 16/04/2009 (1 page)
11 March 2009Total exemption full accounts made up to 31 August 2007 (8 pages)
11 March 2009Total exemption full accounts made up to 31 August 2007 (8 pages)
11 March 2009Total exemption full accounts made up to 31 August 2006 (11 pages)
11 March 2009Total exemption full accounts made up to 31 August 2006 (11 pages)
26 January 2009Return made up to 10/08/08; full list of members (3 pages)
26 January 2009Return made up to 10/08/08; full list of members (3 pages)
25 September 2008Registered office changed on 25/09/2008 from lower ground floor 28A york street london W1U 6QA (1 page)
25 September 2008Registered office changed on 25/09/2008 from lower ground floor 28A york street london W1U 6QA (1 page)
19 October 2007Registered office changed on 19/10/07 from: 31 paddington street london W1U 4HD (2 pages)
19 October 2007Registered office changed on 19/10/07 from: 31 paddington street london W1U 4HD (2 pages)
20 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2006Return made up to 10/08/06; full list of members (6 pages)
23 October 2006Return made up to 10/08/06; full list of members (6 pages)
20 October 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
20 October 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
30 August 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
29 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
1 July 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
1 July 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
25 August 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
25 August 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
25 August 2004Return made up to 10/08/04; full list of members (6 pages)
25 August 2004Return made up to 10/08/04; full list of members (6 pages)
6 July 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
6 July 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
30 September 2003Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2003Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
25 September 2002Return made up to 10/08/02; full list of members (6 pages)
25 September 2002Return made up to 10/08/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
4 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
17 September 2001Return made up to 10/08/01; full list of members (6 pages)
17 September 2001Return made up to 10/08/01; full list of members (6 pages)
10 April 2001Memorandum and Articles of Association (12 pages)
10 April 2001Memorandum and Articles of Association (12 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: sheridans 14 red lion square london WC1R 4QL (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: sheridans 14 red lion square london WC1R 4QL (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
2 April 2001Company name changed red lion 3 LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed red lion 3 LIMITED\certificate issued on 02/04/01 (2 pages)
10 August 2000Incorporation (17 pages)
10 August 2000Incorporation (17 pages)