Company NameTurbine Digital Ltd
Company StatusDissolved
Company Number07212009
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Shaun Steven Edwin Keegan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakwood Road
Rayleigh
Essex
SS6 9JH

Location

Registered Address13 Oakwood Road
Rayleigh
Essex
SS6 9JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardSweyne Park and Grange
Built Up AreaSouthend-on-Sea

Shareholders

1000 at £1Shaun Steven Keegan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
19 June 2018Application to strike the company off the register (2 pages)
12 April 2018Confirmation statement made on 6 April 2018 with updates (3 pages)
3 February 2018Micro company accounts made up to 30 April 2017 (8 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
14 February 2016Micro company accounts made up to 30 April 2015 (4 pages)
14 February 2016Micro company accounts made up to 30 April 2015 (4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
11 July 2014Company name changed spek retail LTD\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2014Company name changed spek retail LTD\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 1,000
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 1,000
(3 pages)
11 May 2014Annual return made up to 6 April 2014 with a full list of shareholders (3 pages)
11 May 2014Annual return made up to 6 April 2014 with a full list of shareholders (3 pages)
11 May 2014Annual return made up to 6 April 2014 with a full list of shareholders (3 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
19 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
19 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
3 November 2010Change of name notice (2 pages)
3 November 2010Change of name notice (2 pages)
3 November 2010Company name changed spek maintenance LTD\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
3 November 2010Company name changed spek maintenance LTD\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)