Background WavePink WaveYellow Wave

ANOTHER TURN LIMITED (04865818)

ANOTHER TURN LIMITED (04865818) is an active UK company. incorporated on 13 August 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. ANOTHER TURN LIMITED has been registered for 22 years. Current directors include ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria.

Company Number
04865818
Status
active
Type
ltd
Incorporated
13 August 2003
Age
22 years
Address
3rd Floor 47 Beak Street, London, W1F 9SE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANOTHER TURN LIMITED

ANOTHER TURN LIMITED is an active company incorporated on 13 August 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ANOTHER TURN LIMITED was registered 22 years ago.(SIC: 59111)

Status

active

Active since 22 years ago

Company No

04865818

LTD Company

Age

22 Years

Incorporated 13 August 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

ALDERGUIDE LIMITED
From: 13 August 2003To: 3 November 2003
Contact
Address

3rd Floor 47 Beak Street London, W1F 9SE,

Previous Addresses

3rd Floor 21 Ganton Street London W1F 9BN
From: 2 September 2014To: 24 January 2022
50 Broadwick Street London W1F 7AG United Kingdom
From: 14 January 2011To: 2 September 2014
201 Bishopsgate London EC2M 3AF
From: 13 August 2003To: 14 January 2011
Timeline

2 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Aug 03
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SCION SECRETARIAL SERVICES LIMITED

Active
47 Beak Street, LondonW1F 9SE
Corporate secretary
Appointed 15 Dec 2010

ABBERLEY, Jeffrey Edward

Active
47 Beak Street, LondonW1F 9SE
Born November 1964
Director
Appointed 01 Nov 2003

SENNITT, Joanne Victoria

Active
47 Beak Street, LondonW1F 9SE
Born March 1967
Director
Appointed 16 Aug 2007

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 13 Aug 2003
Resigned 10 Oct 2003

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 05 Sept 2005
Resigned 15 Dec 2010

SHAWS SECRETARIES LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 14 Oct 2003
Resigned 05 Sept 2005

BLACKMAN, Julia Jane

Resigned
Broadwick Street, LondonW1F 7AG
Born April 1969
Director
Appointed 16 Aug 2007
Resigned 03 May 2013

KAMATH, Nimesh Raghavendra

Resigned
Garden Flat, LondonNW3 5PJ
Born April 1975
Director
Appointed 11 Aug 2005
Resigned 05 Oct 2005

REISS, John Lloyd

Resigned
97 Lonsdale Road, LondonSW13 9DA
Born April 1948
Director
Appointed 14 Oct 2003
Resigned 01 Nov 2003

WALTERS, Kara

Resigned
9 Leighton Grove, LondonNW5 2RA
Born October 1974
Director
Appointed 01 Nov 2003
Resigned 16 Mar 2004

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 13 Aug 2003
Resigned 10 Oct 2003

Persons with significant control

1

Mr Jeffrey Edward Abberley

Active
47 Beak Street, LondonW1F 9SE
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 April 2022
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 August 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
18 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
25 February 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Accounts With Made Up Date
20 February 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
13 March 2006
287Change of Registered Office
Accounts With Made Up Date
25 January 2006
AAAnnual Accounts
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
288cChange of Particulars
Legacy
27 September 2005
363aAnnual Return
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
287Change of Registered Office
Accounts With Made Up Date
8 July 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
287Change of Registered Office
Incorporation Company
13 August 2003
NEWINCIncorporation