Company NameTurbot Media Limited
Company StatusDissolved
Company Number06760381
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr Jeremy Richard White
NationalityBritish
StatusClosed
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Oval View
Sessay
Thirsk
North Yorkshire
YO7 3NQ
Director NameMr Richard William Edward Carter
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(1 year after company formation)
Appointment Duration2 years, 2 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Offices George Reynolds Industrial Estate
Shildon
County Durham
DL4 2RB
Director NameMrs Elizabeth Anne White
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed14 September 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Offices George Reynolds Industrial Estate
Shildon
County Durham
DL4 2RB
Director NameCentralapps Limited (Corporation)
StatusClosed
Appointed13 April 2011(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 14 February 2012)
Correspondence Address39 Seven Acres
Great Lumley
Chester Le Street
County Durham
DH3 4JS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameDavid James White
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Oval View
Sessay
Thirsk
North Yorkshire
YO7 3NQ
Director NameMr Michael Keith Peacock
Date of BirthJuly 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2009(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Offices George Reynolds Industrial Estate
Shildon
County Durham
DL4 2RB

Location

Registered AddressThe Offices
George Reynolds Industrial Estate
Shildon
County Durham
DL4 2RB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley

Financials

Year2014
Net Worth-£8,019
Current Liabilities£9,378

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
19 October 2011Application to strike the company off the register (3 pages)
19 October 2011Application to strike the company off the register (3 pages)
19 April 2011Termination of appointment of Michael Peacock as a director (1 page)
19 April 2011Appointment of Centralapps Limited as a director (2 pages)
19 April 2011Appointment of Centralapps Limited as a director (2 pages)
19 April 2011Termination of appointment of Michael Peacock as a director (1 page)
14 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 4
(4 pages)
2 December 2010Secretary's details changed for Jeremy Richard White on 27 November 2010 (1 page)
2 December 2010Appointment of Mrs Elizabeth Anne White as a director (2 pages)
2 December 2010Secretary's details changed for Jeremy Richard White on 27 November 2010 (1 page)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 4
(4 pages)
2 December 2010Appointment of Mrs Elizabeth Anne White as a director (2 pages)
14 September 2010Termination of appointment of David White as a director (1 page)
14 September 2010Termination of appointment of David White as a director (1 page)
1 March 2010Appointment of Mr Richard Carter as a director (2 pages)
1 March 2010Appointment of Mr Richard Carter as a director (2 pages)
1 March 2010Appointment of Mr Michael Keith Peacock as a director (2 pages)
1 March 2010Appointment of Mr Michael Keith Peacock as a director (2 pages)
19 February 2010Registered office address changed from 39 Westgate Thirsk North Yorkshire YO7 1QR on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 39 Westgate Thirsk North Yorkshire YO7 1QR on 19 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for David James White on 1 October 2009 (2 pages)
30 November 2009Director's details changed for David James White on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for David James White on 1 October 2009 (2 pages)
16 December 2008Secretary appointed jeremy richard white (2 pages)
16 December 2008Registered office changed on 16/12/2008 from 37-39 westgate thirsk YO7 1QR uk (1 page)
16 December 2008Appointment Terminated Director jonathon round (1 page)
16 December 2008Appointment terminated director jonathon round (1 page)
16 December 2008Secretary appointed jeremy richard white (2 pages)
16 December 2008Registered office changed on 16/12/2008 from 37-39 westgate thirsk YO7 1QR uk (1 page)
16 December 2008Director appointed david james white (2 pages)
16 December 2008Director appointed david james white (2 pages)
27 November 2008Incorporation (13 pages)
27 November 2008Incorporation (13 pages)