Background WavePink WaveYellow Wave

TURBINE STUDIOS LIMITED (10994901)

TURBINE STUDIOS LIMITED (10994901) is an active UK company. incorporated on 4 October 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TURBINE STUDIOS LIMITED has been registered for 8 years. Current directors include EATON, Andrew Campbell, SCOFFIELD, Tracey Elizabeth, TANNER, David Gilbert and 2 others.

Company Number
10994901
Status
active
Type
ltd
Incorporated
4 October 2017
Age
8 years
Address
9a Dallington Street, London, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
EATON, Andrew Campbell, SCOFFIELD, Tracey Elizabeth, TANNER, David Gilbert, THOMSON, Justin Oliver, BBC STUDIOS CORPORATE SERVICES LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURBINE STUDIOS LIMITED

TURBINE STUDIOS LIMITED is an active company incorporated on 4 October 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TURBINE STUDIOS LIMITED was registered 8 years ago.(SIC: 59113)

Status

active

Active since 8 years ago

Company No

10994901

LTD Company

Age

8 Years

Incorporated 4 October 2017

Size

N/A

Accounts

ARD: 29/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

9a Dallington Street London, EC1V 0BQ,

Previous Addresses

17 Leighton Place London NW5 2QL England
From: 7 June 2021To: 17 June 2022
77 Fortess Road London NW5 1AG England
From: 19 November 2019To: 7 June 2021
10 Orange Street London WC2H 7DQ United Kingdom
From: 4 October 2017To: 19 November 2019
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jan 21
Share Issue
Jan 21
Funding Round
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Dec 22
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

TANNER, David

Active
Dallington Street, LondonEC1V 0BQ
Secretary
Appointed 21 Nov 2025

EATON, Andrew Campbell

Active
Dallington Street, LondonEC1V 0BQ
Born December 1959
Director
Appointed 04 Oct 2017

SCOFFIELD, Tracey Elizabeth

Active
Orange Street, LondonWC2H 7DQ
Born June 1959
Director
Appointed 04 Oct 2017

TANNER, David Gilbert

Active
Dallington Street, LondonEC1V 0BQ
Born November 1980
Director
Appointed 04 Oct 2017

THOMSON, Justin Oliver

Active
Orange Street, LondonWC2H 7DQ
Born March 1967
Director
Appointed 04 Oct 2017

BBC STUDIOS CORPORATE SERVICES LIMITED

Active
Television Centre, LondonW12 7FA
Corporate director
Appointed 06 Dec 2022

GILBERT, Aaron Lyon

Resigned
Dallington Street, LondonEC1V 0BQ
Born September 1972
Director
Appointed 05 Nov 2020
Resigned 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Secretary Company With Name Date
24 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Legacy
6 April 2023
RPCH01RPCH01
Second Filing Capital Allotment Shares
16 January 2023
RP04SH01RP04SH01
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 January 2023
MAMA
Resolution
3 January 2023
RESOLUTIONSResolutions
Resolution
3 January 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 December 2022
AP02Appointment of Corporate Director
Resolution
18 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
17 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Memorandum Articles
1 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Incorporation Company
4 October 2017
NEWINCIncorporation