This company is commonly known as The Poetry Translation Centre Ltd. The company was founded 16 years ago and was given the registration number 06313466. The firm's registered office is in LONDON. You can find them at The Albany, Douglas Way, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | THE POETRY TRANSLATION CENTRE LTD |
---|---|---|
Company Number | : | 06313466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Albany, Douglas Way, London, England, SE8 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Wardrobe Place, London, England, EC4V 5AH | Secretary | 01 December 2016 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 12 December 2018 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 01 January 2020 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 01 January 2020 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 01 January 2020 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 12 December 2018 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 22 September 2021 | Active |
2, Wardrobe Place, London, England, EC4V 5AH | Secretary | 20 July 2015 | Active |
Free Word Centre, 60 Farringdon Road, London, United Kingdom, EC1R 3GA | Secretary | 16 July 2007 | Active |
Free Word Centre, 60 Farringdon Road, London, United Kingdom, EC1R 3GA | Secretary | 06 December 2012 | Active |
12 Saint Margarets Road, London, E12 5DP | Director | 25 February 2008 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 12 December 2018 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 01 January 2018 | Active |
Free Word Centre, 60 Farringdon Road, London, United Kingdom, EC1R 3GA | Director | 18 March 2010 | Active |
2, Wardrobe Place, London, England, EC4V 5AH | Director | 02 February 2015 | Active |
2, Wardrobe Place, London, England, EC4V 5AH | Director | 30 March 2015 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 15 June 2017 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 17 November 2016 | Active |
37, High Street, North Crawley, Newport Pagnell, England, MK16 9HN | Director | 14 March 2013 | Active |
Free Word Centre, 60 Farringdon Road, London, United Kingdom, EC1R 3GA | Director | 15 November 2011 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 28 March 2018 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 01 January 2020 | Active |
106 Casewick Road, West Norwood, London, SE27 0SY | Director | 16 July 2007 | Active |
The Albany, Douglas Way, London, England, SE8 4AG | Director | 15 June 2017 | Active |
Free Word Centre, 60 Farringdon Road, London, United Kingdom, EC1R 3GA | Director | 14 March 2013 | Active |
2, Wardrobe Place, London, England, EC4V 5AH | Director | 15 September 2015 | Active |
Wythgreen House, Coleshill, Swindon, SN6 7PS | Director | 16 July 2007 | Active |
Bloomsbury Publishing Plc 36, Soho Square, London, W1D 3QY | Director | 23 November 2010 | Active |
Mrs Allison Leigh Ouvry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Wardrobe Place, London, England, EC4V 5AH |
Nature of control | : |
|
Ms Katherine Lucy Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Wardrobe Place, London, England, EC4V 5AH |
Nature of control | : |
|
Dr Ludmila Lupu Rosenstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Wardrobe Place, London, England, EC4V 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.