Company NameThe Training Studio Limited
DirectorElizabeth Cash
Company StatusActive
Company Number03398164
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Previous NameLegalsave Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameElizabeth Cash
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameAlan Charles Pearl
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Cash
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£13,499
Current Liabilities£14,017

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

27 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 July 2022 (5 pages)
19 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
9 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 March 2014Registered office address changed from 2 Murthering Lane Stapleford Abbotts Romford Essex RM4 1HT England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 2 Murthering Lane Stapleford Abbotts Romford Essex RM4 1HT England on 17 March 2014 (1 page)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
19 April 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
5 July 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
28 July 2010Secretary's details changed for Alan Charles Pearl on 1 April 2010 (1 page)
28 July 2010Director's details changed for Elizabeth Cash on 1 April 2010 (2 pages)
28 July 2010Director's details changed for Elizabeth Cash on 1 April 2010 (2 pages)
28 July 2010Secretary's details changed for Alan Charles Pearl on 1 April 2010 (1 page)
28 July 2010Director's details changed for Elizabeth Cash on 1 April 2010 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Alan Charles Pearl on 1 April 2010 (1 page)
13 May 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
13 May 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
12 May 2010Registered office address changed from 1 Woodside Cottages Chequers Road Romford Essex RM3 7NB on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 1 Woodside Cottages Chequers Road Romford Essex RM3 7NB on 12 May 2010 (1 page)
31 July 2009Director's change of particulars / elizabeth cash / 01/06/2006 (1 page)
31 July 2009Director's change of particulars / elizabeth cash / 01/06/2006 (1 page)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
29 July 2008Return made up to 03/07/08; full list of members (3 pages)
29 July 2008Return made up to 03/07/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
6 August 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
6 August 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
11 July 2007Return made up to 03/07/07; full list of members (2 pages)
11 July 2007Return made up to 03/07/07; full list of members (2 pages)
23 August 2006Amended accounts made up to 31 July 2004 (14 pages)
23 August 2006Amended accounts made up to 31 July 2004 (14 pages)
27 July 2006Return made up to 03/07/06; full list of members (2 pages)
27 July 2006Return made up to 03/07/06; full list of members (2 pages)
21 June 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
21 June 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
8 August 2005Return made up to 03/07/05; full list of members (6 pages)
8 August 2005Return made up to 03/07/05; full list of members (6 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
4 November 2004Company name changed legalsave LIMITED\certificate issued on 04/11/04 (2 pages)
4 November 2004Company name changed legalsave LIMITED\certificate issued on 04/11/04 (2 pages)
27 October 2004Amended accounts made up to 31 July 2003 (14 pages)
27 October 2004Amended accounts made up to 31 July 2003 (14 pages)
4 August 2004Return made up to 03/07/04; full list of members (6 pages)
4 August 2004Return made up to 03/07/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (17 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (17 pages)
13 July 2003Return made up to 03/07/03; full list of members (6 pages)
13 July 2003Return made up to 03/07/03; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
1 August 2002Return made up to 03/07/02; full list of members (6 pages)
1 August 2002Return made up to 03/07/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (14 pages)
5 June 2001Full accounts made up to 31 July 2000 (14 pages)
1 August 2000Return made up to 03/07/00; full list of members (6 pages)
1 August 2000Return made up to 03/07/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (14 pages)
2 June 2000Full accounts made up to 31 July 1999 (14 pages)
18 August 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Registered office changed on 12/04/99 from: 18 the ridings romford road chigwell essex IG7 4QY (1 page)
12 April 1999Registered office changed on 12/04/99 from: 18 the ridings romford road chigwell essex IG7 4QY (1 page)
29 July 1998Return made up to 03/07/98; full list of members (6 pages)
29 July 1998Return made up to 03/07/98; full list of members (6 pages)
10 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/07/97
(1 page)
10 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/07/97
(1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (14 pages)
3 July 1997Incorporation (14 pages)