UKBizDB.co.uk

THE POETRY TRANSLATION CENTRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:The Albany, Douglas Way, London, England, SE8 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wardrobe Place, London, England, EC4V 5AH

Secretary01 December 2016Active
The Albany, Douglas Way, London, England, SE8 4AG

Director12 December 2018Active
The Albany, Douglas Way, London, England, SE8 4AG

Director01 January 2020Active
The Albany, Douglas Way, London, England, SE8 4AG

Director01 January 2020Active
The Albany, Douglas Way, London, England, SE8 4AG

Director01 January 2020Active
The Albany, Douglas Way, London, England, SE8 4AG

Director12 December 2018Active
The Albany, Douglas Way, London, England, SE8 4AG

Director22 September 2021Active
2, Wardrobe Place, London, England, EC4V 5AH

Secretary20 July 2015Active
Free Word Centre, 60 Farringdon Road, London, United Kingdom, EC1R 3GA

Secretary16 July 2007Active
Free Word Centre, 60 Farringdon Road, London, United Kingdom, EC1R 3GA

Secretary06 December 2012Active
12 Saint Margarets Road, London, E12 5DP

Director25 February 2008Active
The Albany, Douglas Way, London, England, SE8 4AG

Director12 December 2018Active
The Albany, Douglas Way, London, England, SE8 4AG

Director01 January 2018Active
Free Word Centre, 60 Farringdon Road, London, United Kingdom, EC1R 3GA

Director18 March 2010Active
2, Wardrobe Place, London, England, EC4V 5AH

Director02 February 2015Active
2, Wardrobe Place, London, England, EC4V 5AH

Director30 March 2015Active
The Albany, Douglas Way, London, England, SE8 4AG

Director15 June 2017Active
The Albany, Douglas Way, London, England, SE8 4AG

Director17 November 2016Active
37, High Street, North Crawley, Newport Pagnell, England, MK16 9HN

Director14 March 2013Active
Free Word Centre, 60 Farringdon Road, London, United Kingdom, EC1R 3GA

Director15 November 2011Active
The Albany, Douglas Way, London, England, SE8 4AG

Director28 March 2018Active
The Albany, Douglas Way, London, England, SE8 4AG

Director01 January 2020Active
106 Casewick Road, West Norwood, London, SE27 0SY

Director16 July 2007Active
The Albany, Douglas Way, London, England, SE8 4AG

Director15 June 2017Active
Free Word Centre, 60 Farringdon Road, London, United Kingdom, EC1R 3GA

Director14 March 2013Active
2, Wardrobe Place, London, England, EC4V 5AH

Director15 September 2015Active
Wythgreen House, Coleshill, Swindon, SN6 7PS

Director16 July 2007Active
Bloomsbury Publishing Plc 36, Soho Square, London, W1D 3QY

Director23 November 2010Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Change person director company with change date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.