Advanced company searchLink opens in new window

TURBINE STUDIOS LIMITED

Company number 10994901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
24 May 2024 AA Group of companies' accounts made up to 31 March 2023
27 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
06 Apr 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew eaton
16 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2022
  • GBP 1,154.4012
03 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re:terms of directors service agreement approved / class consent 06/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 SH08 Change of share class name or designation
03 Jan 2023 MA Memorandum and Articles of Association
03 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 March 2022
  • GBP 1,154.4012
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2023.
19 Dec 2022 TM01 Termination of appointment of Aaron Lyon Gilbert as a director on 6 December 2022
19 Dec 2022 AP02 Appointment of Bbc Studios Corporate Services Limited as a director on 6 December 2022
18 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 1,103.896
17 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 3 October 2021
14 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2022 CH01 Director's details changed for Mr Justin Oliver Thomson-Glover on 4 October 2022
04 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
17 Jun 2022 AD01 Registered office address changed from 17 Leighton Place London NW5 2QL England to 9a Dallington Street London EC1V 0BQ on 17 June 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/11/2022
07 Jun 2021 AD01 Registered office address changed from 77 Fortess Road London NW5 1AG England to 17 Leighton Place London NW5 2QL on 7 June 2021