Company NameAnother Turn Limited
DirectorsJeffrey Edward Abberley and Joanne Victoria Sennitt
Company StatusActive
Company Number04865818
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Previous NameAlderguide Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Jeffrey Edward Abberley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Director NameMrs Joanne Victoria Sennitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(4 years after company formation)
Appointment Duration16 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Secretary NameScion Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 December 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 4 months
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Director NameJohn Lloyd Reiss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 November 2003)
RoleConsultant
Correspondence Address97 Lonsdale Road
London
SW13 9DA
Director NameKara Walters
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 2003(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2004)
RoleHead Of Production
Correspondence Address9 Leighton Grove
Kentish Town
London
NW5 2RA
Director NameMr Nimesh Raghavendra Kamath
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 October 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
5 Thurlow Road
London
NW3 5PJ
Director NameMs Julia Jane Blackman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2005)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2005(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address3rd Floor 47 Beak Street
London
W1F 9SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Edward Abberley
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£7
Current Liabilities£7

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 30 April 2023 (2 pages)
18 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
24 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
25 April 2022Current accounting period shortened from 31 August 2022 to 30 April 2022 (1 page)
25 January 2022Secretary's details changed for Scion Secretarial Services Limited on 21 January 2022 (1 page)
24 January 2022Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022 (2 pages)
24 January 2022Director's details changed for Mrs Joanne Victoria Sennitt on 21 January 2022 (2 pages)
24 January 2022Registered office address changed from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE on 24 January 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
24 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
5 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 November 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
11 November 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
12 August 2016Amended total exemption full accounts made up to 31 August 2015 (6 pages)
12 August 2016Amended total exemption full accounts made up to 31 August 2015 (6 pages)
25 June 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
25 June 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(5 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 May 2015Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Broadwick Street London W1F 7AG United Kingdom to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Broadwick Street London W1F 7AG United Kingdom to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Broadwick Street London W1F 7AG United Kingdom to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
7 May 2013Termination of appointment of Julia Blackman as a director (1 page)
7 May 2013Termination of appointment of Julia Blackman as a director (1 page)
12 February 2013Accounts for a dormant company made up to 31 August 2012 (9 pages)
12 February 2013Accounts for a dormant company made up to 31 August 2012 (9 pages)
25 October 2012Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages)
25 October 2012Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages)
7 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
15 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (9 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (9 pages)
17 March 2011Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages)
20 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
20 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
20 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
20 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
18 January 2011Appointment of Scion Secretarial Services Limited as a secretary (2 pages)
18 January 2011Appointment of Scion Secretarial Services Limited as a secretary (2 pages)
14 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page)
24 August 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 August 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 20 black friairs lane london EC4V 6HD (1 page)
25 February 2009Registered office changed on 25/02/2009 from 20 black friairs lane london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
20 October 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
20 October 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
2 September 2008Return made up to 13/08/08; full list of members (4 pages)
2 September 2008Return made up to 13/08/08; full list of members (4 pages)
29 August 2007New director appointed (3 pages)
29 August 2007New director appointed (3 pages)
29 August 2007New director appointed (3 pages)
29 August 2007New director appointed (3 pages)
22 August 2007Return made up to 13/08/07; full list of members (5 pages)
22 August 2007Return made up to 13/08/07; full list of members (5 pages)
20 February 2007Accounts made up to 31 August 2006 (1 page)
20 February 2007Accounts made up to 31 August 2006 (1 page)
30 August 2006Return made up to 13/08/06; full list of members (5 pages)
30 August 2006Return made up to 13/08/06; full list of members (5 pages)
13 March 2006Registered office changed on 13/03/06 from: 18 soho square london W1D 3QL (1 page)
13 March 2006Registered office changed on 13/03/06 from: 18 soho square london W1D 3QL (1 page)
25 January 2006Accounts made up to 31 August 2005 (1 page)
25 January 2006Accounts made up to 31 August 2005 (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
30 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2005New director appointed (2 pages)
30 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2005New director appointed (2 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 13/08/05; full list of members (5 pages)
27 September 2005Return made up to 13/08/05; full list of members (5 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 66 chiltern street london W1U 4JT (1 page)
15 September 2005Registered office changed on 15/09/05 from: 66 chiltern street london W1U 4JT (1 page)
8 July 2005Accounts made up to 31 August 2004 (1 page)
8 July 2005Accounts made up to 31 August 2004 (1 page)
15 September 2004Return made up to 13/08/04; full list of members (6 pages)
15 September 2004Return made up to 13/08/04; full list of members (6 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New director appointed (3 pages)
3 November 2003New director appointed (3 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Company name changed alderguide LIMITED\certificate issued on 03/11/03 (2 pages)
3 November 2003Company name changed alderguide LIMITED\certificate issued on 03/11/03 (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 17 city business centre lower road london SE16 2XB (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 17 city business centre lower road london SE16 2XB (1 page)
20 October 2003Secretary resigned (1 page)
13 August 2003Incorporation (16 pages)
13 August 2003Incorporation (16 pages)