Company number 00799623
Status Active
Incorporation Date 6 April 1964
Company Type Private Limited Company
Address WINSTER GROVE, GREAT BARR, BIRMINGHAM, B44 9EG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 16 December 2016 with updates; Director's details changed for Mr Richard Michael Tyler on 1 November 2016. The most likely internet sites of THE BADGE STUDIO LIMITED are www.thebadgestudio.co.uk, and www.the-badge-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The Badge Studio Limited is a Private Limited Company.
The company registration number is 00799623. The Badge Studio Limited has been working since 06 April 1964.
The present status of the company is Active. The registered address of The Badge Studio Limited is Winster Grove Great Barr Birmingham B44 9eg. . TYLER, Wendy Annette is a Secretary of the company. TYLER, Jonathan Michael is a Director of the company. TYLER, Michael Jacob is a Director of the company. TYLER, Richard Michael is a Director of the company. TYLER, Wendy Annette is a Director of the company. The company operates in "Non-trading company".
Current Directors
Persons With Significant Control
Shaw Munster Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE BADGE STUDIO LIMITED Events
26 Jan 2017
Accounts for a dormant company made up to 31 May 2016
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
15 Nov 2016
Director's details changed for Mr Richard Michael Tyler on 1 November 2016
27 Jan 2016
Accounts for a dormant company made up to 31 May 2015
18 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
...
... and 73 more events
08 Oct 1987
Return made up to 30/04/87; full list of members
16 Dec 1986
Full accounts made up to 30 June 1986
16 Dec 1986
Return made up to 31/03/86; full list of members
08 Dec 1986
Full accounts made up to 30 June 1985
23 May 1986
Director resigned;new director appointed
18 January 1989
Mortgage as evidenced by a statutory declaration dated 17/3/89
Delivered: 7 February 1989
Status: Satisfied
on 15 August 1990
Persons entitled: Lloyds Bank PLC
Description: 31 commercial street birmingham, west midlands title no wk…
8 June 1984
Legal mortgage
Delivered: 8 June 1984
Status: Satisfied
on 15 August 1990
Persons entitled: National Westminster Bank PLC
Description: 31 commercial st birmingham west midlands. T/n:- wk 37844…
15 May 1981
Guarangee & debenture
Delivered: 22 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating over the undertaking and all property and…