Background WavePink WaveYellow Wave

TURNAROUND PUBLISHER SERVICES LIMITED (03126700)

TURNAROUND PUBLISHER SERVICES LIMITED (03126700) is an active UK company. incorporated on 15 November 1995. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760) and 1 other business activities. TURNAROUND PUBLISHER SERVICES LIMITED has been registered for 30 years.

Company Number
03126700
Status
active
Type
ltd
Incorporated
15 November 1995
Age
30 years
Address
Second Floor, Crown House 47 Chase Side, London, N14 5BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
SIC Codes
46760, 58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNAROUND PUBLISHER SERVICES LIMITED

TURNAROUND PUBLISHER SERVICES LIMITED is an active company incorporated on 15 November 1995 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760) and 1 other business activity. TURNAROUND PUBLISHER SERVICES LIMITED was registered 30 years ago.(SIC: 46760, 58110)

Status

active

Active since 30 years ago

Company No

03126700

LTD Company

Age

30 Years

Incorporated 15 November 1995

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

SPEED 5187 LIMITED
From: 15 November 1995To: 7 February 1996
Contact
Address

Second Floor, Crown House 47 Chase Side Southgate London, N14 5BP,

Previous Addresses

Unit 3 Olympia Trading Estate Coburg Road London N22 6TZ
From: 15 November 1995To: 1 April 2024
Timeline

12 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Nov 16
Director Joined
Nov 17
Director Left
Jan 21
Director Joined
May 22
Director Left
Sept 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Jul 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 September 2022
MAMA
Resolution
21 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 October 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
11 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Medium
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
13 November 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
14 December 2007
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Small
13 December 2006
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
4 December 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
169169
Legacy
9 February 2003
169169
Resolution
9 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
16 August 1996
287Change of Registered Office
Memorandum Articles
27 March 1996
MEM/ARTSMEM/ARTS
Legacy
16 March 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 February 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
88(2)R88(2)R
Legacy
23 January 1996
287Change of Registered Office
Legacy
23 January 1996
224224
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Memorandum Articles
1 December 1995
MEM/ARTSMEM/ARTS
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
28 November 1995
287Change of Registered Office
Incorporation Company
15 November 1995
NEWINCIncorporation