About

Registered Number: 02777193
Date of Incorporation: 05/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Minerva Mill, Station Road, Alcester, Warwickshire, B49 5ET

 

Studio Iii Training Systems Ltd was founded on 05 January 1993 and has its registered office in Alcester in Warwickshire, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, David Nicholas N/A - 1
FARRAR, Peter John N/A 16 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 30 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2012
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 08 February 2007
395 - Particulars of a mortgage or charge 09 January 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 12 January 2000
CERTNM - Change of name certificate 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 29 January 1998
288a - Notice of appointment of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
287 - Change in situation or address of Registered Office 08 June 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 11 February 1997
363s - Annual Return 18 January 1996
AA - Annual Accounts 17 October 1995
AUD - Auditor's letter of resignation 23 June 1995
363s - Annual Return 20 March 1995
395 - Particulars of a mortgage or charge 22 December 1994
395 - Particulars of a mortgage or charge 21 December 1994
AA - Annual Accounts 28 October 1994
395 - Particulars of a mortgage or charge 01 September 1994
363s - Annual Return 01 February 1994
287 - Change in situation or address of Registered Office 24 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
CERTNM - Change of name certificate 11 March 1993
NEWINC - New incorporation documents 05 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2007 Outstanding

N/A

Deposit deed 12 December 1994 Outstanding

N/A

Single debenture 12 December 1994 Outstanding

N/A

Single debenture 30 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.