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.
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 | : |
|
Registered Address | : | 11 Carteret Street, London, England, SW1H 9DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Rue Le Peletier, Paris, France, 75009 | Director | 29 April 2022 | Active |
6th Floor, 2 London Wall Place, London, England, EC2Y 5AU | Director | 29 April 2022 | Active |
1, Kim Seng Promenade, 18-01 Great World City East Lobby, Singapore, Singapore, 237994 | Director | 29 April 2022 | Active |
35, Staunton Road, Headington, Oxford, United Kingdom, OX3 7TJ | Secretary | 17 September 2004 | Active |
Press Association, 4th Floor, 292 Vauxhall Bridge Road, London, SW1V 1AE | Secretary | 25 March 2013 | Active |
Belle House, 1 Hudson Place, Unit2, Plt1, Victoria Station, London, England, SW1V 1JT | Secretary | 31 January 2017 | Active |
133a, Schransdreef, Overijse 3090, Belgium, | Director | 01 July 2006 | Active |
The Grange, Mill Street, Islip, OX5 2SY | Director | 01 December 2007 | Active |
Clarendon House, High Street South, Stewkley, LU7 0HU | Director | 17 September 2004 | Active |
Clarendon House, High Street South, Stewkley, LU7 0HU | Director | 17 September 2004 | Active |
11, Davisville Road, London, England, W12 9SH | Director | 19 November 2004 | Active |
24083, Fairway Drive, Davis, United States, 95616 | Director | 12 November 2010 | Active |
128, N. 13th Street, Lincoln, United States, | Director | 01 February 2008 | Active |
4 Chalfont Road, Oxford, OX2 6TH | Director | 22 September 2004 | Active |
33a, Westcroft Square, London, W6 0TD | Director | 01 February 2005 | Active |
Little Blakesware, Widford, Ware, SG12 8RP | Director | 01 July 2005 | Active |
1 Alexandra House 1 Perrers Road, London, W6 0EY | Director | 01 February 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2023-11-03 | Change of name | Certificate change of name company. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-04 | Capital | Legacy. | Download |
2023-01-04 | Insolvency | Legacy. | Download |
2023-01-04 | Resolution | Resolution. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Accounts | Change account reference date company current shortened. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Termination secretary company with name termination date. | Download |
2022-05-10 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.