Company NameTurners Creative Limited
Company StatusDissolved
Company Number01967972
CategoryPrivate Limited Company
Incorporation Date3 December 1985(38 years, 5 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NameTurner Typesetting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Stuart Harman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(18 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShannon House
Station Road
Kings Langley
Hertfordshire
WD4 8SE
Secretary NameMr Timothy Harman
StatusClosed
Appointed02 December 2016(31 years after company formation)
Appointment Duration1 year, 8 months (closed 07 August 2018)
RoleCompany Director
Correspondence AddressShannon House
Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NameMiss Michelle Cleathero
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 August 1997)
RoleTypesetter Manager
Correspondence Address5 Cusworth Walk
Dunstable
Bedfordshire
LU6 1UE
Director NameMr Clive Rawlings
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2004)
RoleCreative Director
Correspondence Address13 Brampton Rise
Dunstable
Bedfordshire
LU6 3BY
Director NameMrs Susan Grace Turner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address77b High Street South
Dunstable
Bedfordshire
LU6 3SF
Director NameMr David Charles Turner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77b High Street South
Dunstable
Bedfordshire
LU6 3SF
Secretary NameMrs Susan Grace Turner
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77b High Street South
Dunstable
Bedfordshire
LU6 3SF
Director NamePaul Riches
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2008)
RoleBusinessman
Correspondence Address5 Old Heatherdene Cottage
Common Road
Great Kingshill
Buckinghamshire
HP15 6EZ
Secretary NameMr Sukhjinder Purewal
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShannon House
Station Road
Kings Langley
Hertfordshire
WD4 8SE

Contact

Websiteannodata.co.uk
Telephone01923 333333
Telephone regionWatford

Location

Registered AddressShannon House
Station Road
Kings Langley
Hertfordshire
WD4 8SE
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

100k at £1Annodata LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

26 August 1998Delivered on: 3 September 1998
Satisfied on: 7 September 2004
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts (as defined therein) or any agreement made in variation or substitution of such agreement or otherwise.
Particulars: Fixed charge all debts and their related rights (as defined therein) and floating charge all the but excluding the specified debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 January 1997Delivered on: 14 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
3 April 2018Amended total exemption full accounts made up to 31 December 2016 (6 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Appointment of Mr Timothy Harman as a secretary on 2 December 2016 (2 pages)
25 September 2017Termination of appointment of Sukhjinder Purewal as a secretary on 2 December 2016 (1 page)
25 September 2017Termination of appointment of Sukhjinder Purewal as a secretary on 2 December 2016 (1 page)
25 September 2017Appointment of Mr Timothy Harman as a secretary on 2 December 2016 (2 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
1 December 2016Solvency Statement dated 30/11/16 (1 page)
1 December 2016Statement by Directors (1 page)
1 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2016Statement by Directors (1 page)
1 December 2016Statement of capital on 1 December 2016
  • GBP 1
(3 pages)
1 December 2016Statement of capital on 1 December 2016
  • GBP 1
(3 pages)
1 December 2016Solvency Statement dated 30/11/16 (1 page)
11 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(3 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(3 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(3 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(3 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(3 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(3 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(3 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(3 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 May 2013Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
2 May 2013Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages)
2 May 2013Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Mr Timothy Stuart Harman on 27 April 2011 (2 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Sukhjinder Purewal on 27 April 2011 (1 page)
27 April 2011Secretary's details changed for Sukhjinder Purewal on 27 April 2011 (1 page)
27 April 2011Director's details changed for Mr Timothy Stuart Harman on 27 April 2011 (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 May 2009Return made up to 05/04/09; full list of members (3 pages)
1 May 2009Return made up to 05/04/09; full list of members (3 pages)
6 November 2008Appointment terminated director paul riches (1 page)
6 November 2008Appointment terminated director paul riches (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
9 May 2007Return made up to 05/04/07; no change of members (7 pages)
9 May 2007Return made up to 05/04/07; no change of members (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 May 2006Return made up to 05/04/06; full list of members (7 pages)
8 May 2006Return made up to 05/04/06; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 May 2005Registered office changed on 10/05/05 from: 116A high st south dunstable beds LU6 3HJ (1 page)
10 May 2005Return made up to 05/04/05; full list of members (7 pages)
10 May 2005Director resigned (1 page)
10 May 2005Return made up to 05/04/05; full list of members (7 pages)
10 May 2005Registered office changed on 10/05/05 from: 116A high st south dunstable beds LU6 3HJ (1 page)
10 May 2005Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Secretary resigned (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
16 June 2004Return made up to 05/04/04; full list of members (7 pages)
16 June 2004Return made up to 05/04/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 May 2003Return made up to 05/04/03; full list of members (8 pages)
17 May 2003Return made up to 05/04/03; full list of members (8 pages)
23 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 June 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 October 1999Ad 17/09/99--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
20 October 1999Ad 17/09/99--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 August 1999£ nc 50000/100000 13/07/99 (2 pages)
17 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 August 1999£ nc 50000/100000 13/07/99 (2 pages)
1 May 1999Return made up to 19/04/99; full list of members (6 pages)
1 May 1999Return made up to 19/04/99; full list of members (6 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (12 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (12 pages)
24 April 1998Return made up to 19/04/98; no change of members (4 pages)
24 April 1998Return made up to 19/04/98; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 April 1997Return made up to 19/04/97; no change of members (4 pages)
25 April 1997Return made up to 19/04/97; no change of members (4 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1996Company name changed turner typesetting LIMITED\certificate issued on 14/06/96 (2 pages)
13 June 1996Company name changed turner typesetting LIMITED\certificate issued on 14/06/96 (2 pages)
19 April 1996Return made up to 19/04/96; full list of members (6 pages)
19 April 1996Return made up to 19/04/96; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (16 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (16 pages)
21 April 1995Return made up to 19/04/95; no change of members (4 pages)
21 April 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 August 1989Wd 28/07/89 ad 04/04/89--------- £ si 4900@1 (2 pages)
8 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 1989Wd 28/07/89 ad 04/04/89--------- £ si 4900@1 (2 pages)
8 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1988Accounting reference date shortened from 30/04 to 31/12 (1 page)
20 October 1988Accounting reference date shortened from 30/04 to 31/12 (1 page)
3 December 1985Incorporation (13 pages)
3 December 1985Incorporation (13 pages)