Company NameTurnstone Creative Limited
Company StatusDissolved
Company Number05211017
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 7 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameJohn Brown Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Jeanette Louise Brown
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary NameJeanette Louise Brown
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr John Edward Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Arundel Gardens
Rayleigh
SS6 9GS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejohnbrowndesign.co.uk

Location

Registered AddressLakeview House
4 Lake Meadows Office Park
Woodbrook Crescent, Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Jeanette Louise Brown
50.00%
Ordinary
50 at £1John Edward Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£222
Current Liabilities£14,011

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (4 pages)
10 May 2017Termination of appointment of John Edward Brown as a director on 26 April 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
6 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
2 March 2016Director's details changed for Jeanette Louise Brown on 11 February 2016 (2 pages)
2 March 2016Director's details changed for Jeanette Louise Brown on 11 February 2016 (2 pages)
2 March 2016Secretary's details changed for Jeanette Louise Brown on 11 February 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
8 September 2015Company name changed john brown design LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 September 2009Return made up to 20/08/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Return made up to 20/08/08; no change of members (7 pages)
18 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 September 2007Return made up to 20/08/07; no change of members (7 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 September 2006Return made up to 20/08/06; full list of members (7 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 September 2005Return made up to 20/08/05; full list of members (7 pages)
24 December 2004Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
20 August 2004Incorporation (17 pages)
20 August 2004Secretary resigned (1 page)