About

Registered Number: 04980305
Date of Incorporation: 01/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU,

 

Turbulence Records Ltd was founded on 01 December 2003 and are based in Petersfield, it has a status of "Active". Biles, Russell Hardy, Yeates, Anthony Paul are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILES, Russell Hardy 01 December 2003 - 1
YEATES, Anthony Paul 01 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 04 December 2017
CH01 - Change of particulars for director 04 December 2017
CH01 - Change of particulars for director 04 December 2017
CH03 - Change of particulars for secretary 04 December 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 09 January 2014
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 18 November 2009
DISS40 - Notice of striking-off action discontinued 10 July 2009
AA - Annual Accounts 08 July 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
123 - Notice of increase in nominal capital 30 January 2006
AA - Annual Accounts 06 October 2005
225 - Change of Accounting Reference Date 11 July 2005
395 - Particulars of a mortgage or charge 11 June 2005
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
CERTNM - Change of name certificate 12 January 2004
287 - Change in situation or address of Registered Office 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.