Turbulence Records Limited

General information

Name:

Turbulence Records Ltd

Office Address:

The Ivy House 1 Folly Lane GU31 4AU Petersfield

Number: 04980305

Incorporation date: 2003-12-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04980305 twenty one years ago, Turbulence Records Limited is categorised as a Private Limited Company. Its current registration address is The Ivy House, 1 Folly Lane Petersfield. It has been already 20 years that Turbulence Records Limited is no longer featured under the business name Turbulent Trax. This business's Standard Industrial Classification Code is 90030 - Artistic creation. Turbulence Records Ltd filed its account information for the period up to 2022-03-31. Its most recent annual confirmation statement was filed on 2022-11-22.

Regarding to this limited company, most of director's responsibilities have been performed by Russell B. and Anthony Y.. Amongst these two executives, Russell B. has supervised limited company the longest, having become a part of the Management Board on December 2003. To help the directors in their tasks, this particular limited company has been utilizing the skills of Anthony Y. as a secretary for the last twenty one years.

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

Financial data based on annual reports

Company staff

Russell B.

Role: Director

Appointed: 01 December 2003

Latest update: 16 January 2024

Anthony Y.

Role: Secretary

Appointed: 01 December 2003

Latest update: 16 January 2024

Anthony Y.

Role: Director

Appointed: 01 December 2003

Latest update: 16 January 2024

People with significant control

Executives with significant control over the firm are: Anthony Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Russell B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Russell B.
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 25 March 2014
Start Date For Period Covered By Report 01 April 2012
Date Approval Accounts 25 March 2014
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
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

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

Additional Information

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