Background WavePink WaveYellow Wave

TURN THE PAGE LDN LTD (11754776)

TURN THE PAGE LDN LTD (11754776) is an active UK company. incorporated on 8 January 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. TURN THE PAGE LDN LTD has been registered for 7 years. Current directors include JAMES, Mark, OSMAN-WALLINGTON, Jamie, SALMON, Ric Anthony.

Company Number
11754776
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 years
Address
The Hat Factory, London, NW1 9PT
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
JAMES, Mark, OSMAN-WALLINGTON, Jamie, SALMON, Ric Anthony
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURN THE PAGE LDN LTD

TURN THE PAGE LDN LTD is an active company incorporated on 8 January 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. TURN THE PAGE LDN LTD was registered 7 years ago.(SIC: 59200)

Status

active

Active since 7 years ago

Company No

11754776

LTD Company

Age

7 Years

Incorporated 8 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

The Hat Factory 166-168 Camden Street London, NW1 9PT,

Previous Addresses

Monometer House Rectory Grove Leigh-on-Sea SS9 2HL United Kingdom
From: 8 January 2019To: 3 June 2025
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Jun 22
Funding Round
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JAMES, Mark

Active
166-168 Camden Street, LondonNW1 9PT
Born March 1985
Director
Appointed 08 Jan 2019

OSMAN-WALLINGTON, Jamie

Active
High WycombeHP13 7SG
Born September 1988
Director
Appointed 16 Oct 2024

SALMON, Ric Anthony

Active
Camden Street, LondonNW1 9PT
Born October 1975
Director
Appointed 04 Apr 2025

HARPER-WARD, Matthew John

Resigned
Rectory Grove, Leigh-On-SeaSS9 2HN
Born July 1968
Director
Appointed 08 Jan 2019
Resigned 16 Oct 2024

MESSAGE, Brian John

Resigned
166-168 Camden Street, LondonNW1 9PT
Born August 1965
Director
Appointed 04 Apr 2025
Resigned 12 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Mark James

Ceased
Evershot Road, LondonN4 3DG
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2019
Ceased 01 Apr 2022
Rectory Grove, Leigh-On-Sea

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Previous Shortened
11 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2019
NEWINCIncorporation