BTI STUDIOS CE LTD
OLDBURY BTI STUDIOS LIMITED ZONEMEDIA STUDIOS LIMITED ZONE STUDIOS LIMITED

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 03779649
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a small company made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 . The most likely internet sites of BTI STUDIOS CE LTD are www.btistudiosce.co.uk, and www.bti-studios-ce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Bti Studios Ce Ltd is a Private Limited Company. The company registration number is 03779649. Bti Studios Ce Ltd has been working since 28 May 1999. The present status of the company is Active. The registered address of Bti Studios Ce Ltd is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . LIFVERGREN, Bjorn Mikael is a Director of the company. WIKREN, Carl Henrik Manfred is a Director of the company. Secretary PATEL, Kamlesh has been resigned. Secretary WOLFE, Justin has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director CURRAN, Niall has been resigned. Director EVANS, Jeremy Lewis has been resigned. Director MCMANUS, Angela has been resigned. Director SHORTT, Dermot Owen has been resigned. Director WRONSKI, Chris has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
LIFVERGREN, Bjorn Mikael
Appointed Date: 03 January 2012
56 years old

Director
WIKREN, Carl Henrik Manfred
Appointed Date: 03 January 2012
54 years old

Resigned Directors

Secretary
PATEL, Kamlesh
Resigned: 05 January 2006
Appointed Date: 28 May 1999

Secretary
WOLFE, Justin
Resigned: 03 January 2012
Appointed Date: 05 January 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 May 1999
Appointed Date: 28 May 1999

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 17 June 2015
Appointed Date: 03 January 2012

Director
CURRAN, Niall
Resigned: 03 January 2012
Appointed Date: 11 December 2006
61 years old

Director
EVANS, Jeremy Lewis
Resigned: 03 January 2012
Appointed Date: 11 December 2006
60 years old

Director
MCMANUS, Angela
Resigned: 03 January 2012
Appointed Date: 11 December 2006
58 years old

Director
SHORTT, Dermot Owen
Resigned: 03 January 2012
Appointed Date: 06 September 2005
61 years old

Director
WRONSKI, Chris
Resigned: 03 June 2010
Appointed Date: 28 May 1999
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 May 1999
Appointed Date: 28 May 1999

BTI STUDIOS CE LTD Events

08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Oct 2016
Accounts for a small company made up to 31 December 2015
15 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

09 Oct 2015
Accounts for a small company made up to 31 December 2014
19 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

...
... and 86 more events
03 Jun 1999
New secretary appointed
03 Jun 1999
Secretary resigned
03 Jun 1999
Director resigned
03 Jun 1999
New director appointed
28 May 1999
Incorporation

BTI STUDIOS CE LTD Charges

5 July 2005
Guarantee & debenture
Delivered: 21 July 2005
Status: Satisfied on 18 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2005
Guarantee & debenture
Delivered: 16 February 2005
Status: Satisfied on 18 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
Guarantee and debenture
Delivered: 10 April 2003
Status: Satisfied on 17 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2002
Guarantee & debenture
Delivered: 25 September 2002
Status: Satisfied on 27 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2000
Guarantee & debenture
Delivered: 7 March 2000
Status: Satisfied on 19 September 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1999
Debenture
Delivered: 23 December 1999
Status: Satisfied on 18 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…