UKBizDB.co.uk

TRANSLATEMEDIA LIMITED

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

This company is commonly known as Translatemedia Limited. The company was founded 19 years ago and was given the registration number 05234377. The firm's registered office is in LONDON. You can find them at 11 Carteret Street, , London, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:TRANSLATEMEDIA LIMITED
Company Number:05234377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:11 Carteret Street, London, England, SW1H 9DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Rue Le Peletier, Paris, France, 75009

Director29 April 2022Active
6th Floor, 2 London Wall Place, London, England, EC2Y 5AU

Director29 April 2022Active
1, Kim Seng Promenade, 18-01 Great World City East Lobby, Singapore, Singapore, 237994

Director29 April 2022Active
35, Staunton Road, Headington, Oxford, United Kingdom, OX3 7TJ

Secretary17 September 2004Active
Press Association, 4th Floor, 292 Vauxhall Bridge Road, London, SW1V 1AE

Secretary25 March 2013Active
Belle House, 1 Hudson Place, Unit2, Plt1, Victoria Station, London, England, SW1V 1JT

Secretary31 January 2017Active
133a, Schransdreef, Overijse 3090, Belgium,

Director01 July 2006Active
The Grange, Mill Street, Islip, OX5 2SY

Director01 December 2007Active
Clarendon House, High Street South, Stewkley, LU7 0HU

Director17 September 2004Active
Clarendon House, High Street South, Stewkley, LU7 0HU

Director17 September 2004Active
11, Davisville Road, London, England, W12 9SH

Director19 November 2004Active
24083, Fairway Drive, Davis, United States, 95616

Director12 November 2010Active
128, N. 13th Street, Lincoln, United States,

Director01 February 2008Active
4 Chalfont Road, Oxford, OX2 6TH

Director22 September 2004Active
33a, Westcroft Square, London, W6 0TD

Director01 February 2005Active
Little Blakesware, Widford, Ware, SG12 8RP

Director01 July 2005Active
1 Alexandra House 1 Perrers Road, London, W6 0EY

Director01 February 2005Active

People with Significant Control

Toppan Digital Language Ltd
Notified on:29 April 2022
Status:Active
Country of residence:England
Address:6th Floor, 2 London Wall Place, London, England, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rupert Henry Davies Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Belle House, 1 Hudson Place, London, England, SW1V 1JT
Nature of control:
  • Ownership of shares 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-11-03Change of name

Certificate change of name company.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Capital

Capital statement capital company with date currency figure.

Download
2023-01-04Capital

Legacy.

Download
2023-01-04Insolvency

Legacy.

Download
2023-01-04Resolution

Resolution.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Accounts

Change account reference date company current shortened.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-04Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.