Turbulence Publishing Limited

General information

Name:

Turbulence Publishing Ltd

Office Address:

The Ivy House 1 Folly Lane GU31 4AU Petersfield

Number: 04980184

Incorporation date: 2003-12-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at The Ivy House, Petersfield GU31 4AU Turbulence Publishing Limited is a Private Limited Company registered under the 04980184 registration number. It's been launched twenty one years ago. Its official name transformation from Turbulent Publishing to Turbulence Publishing Limited occurred on 2004-01-12. This company's registered with SIC code 90030 - Artistic creation. 2022-03-31 is the last time when account status updates were filed.

The info we posses about this particular company's personnel shows us the existence of two directors: Russell B. and Anthony Y. who became the part of the company on 2003-12-01. To provide support to the directors, this company has been utilizing the skills of Anthony Y. as a secretary for the last twenty one years.

Executives who control the firm include: Russell B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Turbulence Publishing Limited 2004-01-12
  • Turbulent Publishing Limited 2003-12-01

Financial data based on annual reports

Company staff

Russell B.

Role: Director

Appointed: 01 December 2003

Latest update: 3 February 2024

Anthony Y.

Role: Director

Appointed: 01 December 2003

Latest update: 3 February 2024

Anthony Y.

Role: Secretary

Appointed: 01 December 2003

Latest update: 3 February 2024

People with significant control

Russell B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 January 2016
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2021-11-25 director's details were changed (CH01)
filed on: 29th, November 2021
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2013

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2014

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2015

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
20
Company Age

Similar companies nearby

Closest companies