Background WavePink WaveYellow Wave

TURNER DUCKWORTH LIMITED (02485755)

TURNER DUCKWORTH LIMITED (02485755) is an active UK company. incorporated on 27 March 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. TURNER DUCKWORTH LIMITED has been registered for 36 years. Current directors include LEIGH-PEMBERTON, Georgina Alexandra, RUDD, Charlie Richard Cooper, Mr..

Company Number
02485755
Status
active
Type
ltd
Incorporated
27 March 1990
Age
36 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
LEIGH-PEMBERTON, Georgina Alexandra, RUDD, Charlie Richard Cooper, Mr.
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER DUCKWORTH LIMITED

TURNER DUCKWORTH LIMITED is an active company incorporated on 27 March 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. TURNER DUCKWORTH LIMITED was registered 36 years ago.(SIC: 74100)

Status

active

Active since 36 years ago

Company No

02485755

LTD Company

Age

36 Years

Incorporated 27 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

TURNER STUDIO LIMITED
From: 27 March 1990To: 23 September 1992
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 6 February 2015To: 20 February 2019
Central House 124 High Street Hampton Hill Middlesex TW12 1NS
From: 3 April 2013To: 6 February 2015
124 High Street Hampton Hill Middlesex TW12 1NS
From: 27 March 1990To: 3 April 2013
Timeline

24 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Loan Cleared
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Nov 17
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Apr 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

LEIGH-PEMBERTON, Georgina Alexandra

Active
2 Television Centre, LondonW12 7FR
Born March 1978
Director
Appointed 18 Oct 2021

RUDD, Charlie Richard Cooper, Mr.

Active
2 Television Centre, LondonW12 7FR
Born June 1967
Director
Appointed 07 Nov 2024

BAILEY, Sarah Anne

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 29 Aug 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 29 Aug 2014
Resigned 18 Jan 2017

DUCKWORTH, Bruce Michael

Resigned
25 Summerlands Avenue, LondonW3 6EW
Secretary
Appointed 16 Aug 1992
Resigned 01 Sept 1998

DUCKWORTH, Jane

Resigned
Barley Mow Passage, ChiswickW4 4PH
Secretary
Appointed 01 Sept 1998
Resigned 29 Aug 2014

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

TURNER, Geoffrey Raymond

Resigned
Southwood Old Warwick Road, SolihullB94 6HJ
Secretary
Appointed N/A
Resigned 16 Aug 1992

CHAN, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Born April 1968
Director
Appointed 18 Dec 2020
Resigned 16 Apr 2026

COLLIS, Christopher

Resigned
99a Bedford Hill, LondonSW12 9HE
Born February 1965
Director
Appointed 01 Feb 1995
Resigned 27 Aug 1996

DARKE, Laurence

Resigned
Kensington Village, LondonW14 8DG
Born February 1977
Director
Appointed 26 May 2016
Resigned 01 Dec 2017

DJABA, Magnus Djaba

Resigned
2 Television Centre, LondonW12 7FR
Born December 1973
Director
Appointed 24 Jun 2021
Resigned 24 May 2022

DRAUDE, Juanita Maree

Resigned
2 Television Centre, LondonW12 7FR
Born October 1976
Director
Appointed 19 Apr 2023
Resigned 06 Nov 2024

DUCKWORTH, Bruce Michael

Resigned
Barley Mow Passage, ChiswickW4 4PH
Born June 1963
Director
Appointed 16 Aug 1992
Resigned 18 Dec 2020

DUMOUCHEL, Patrick

Resigned
2 Television Centre, LondonW12 7FR
Born November 1956
Director
Appointed 29 Aug 2014
Resigned 24 Jun 2021

EDWARDS, Andrew Gwyn

Resigned
Kensington Village, LondonW14 8DG
Born July 1961
Director
Appointed 29 Aug 2014
Resigned 22 Feb 2016

KAY, Christopher

Resigned
2 Television Centre, LondonW12 7FR
Born May 1977
Director
Appointed 24 May 2022
Resigned 19 Apr 2023

RIDDELL, Moira

Resigned
2 Television Centre, LondonW12 7FR
Born March 1962
Director
Appointed 18 Dec 2020
Resigned 09 Aug 2021

TURNER, David Charles

Resigned
Barley Mow Passage, ChiswickW4 4PH
Born April 1962
Director
Appointed N/A
Resigned 18 Dec 2020

TUTSSEL, Mark

Resigned
2 Television Centre, LondonW12 7FR
Born August 1958
Director
Appointed 29 Aug 2014
Resigned 18 Dec 2020

Persons with significant control

1

2 Television Centre, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
19 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Memorandum Articles
27 July 2006
MEM/ARTSMEM/ARTS
Legacy
27 June 2006
225Change of Accounting Reference Date
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288cChange of Particulars
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
27 September 1996
288288
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
15 August 1995
395Particulars of Mortgage or Charge
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
7 March 1995
288288
Legacy
1 March 1995
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Legacy
24 September 1992
288288
Certificate Change Of Name Company
22 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Legacy
23 July 1991
88(2)R88(2)R
Legacy
3 July 1991
363aAnnual Return
Legacy
13 June 1991
287Change of Registered Office
Legacy
8 May 1990
288288
Legacy
8 May 1990
287Change of Registered Office
Legacy
8 May 1990
224224
Resolution
4 April 1990
RESOLUTIONSResolutions
Incorporation Company
27 March 1990
NEWINCIncorporation