London
SW1V 1AE
Director Name | Mr Ian Patrick Trustram Eve |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mrs Helga Maria Lord |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Harestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Mr John Lord |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Harestone Valley Road Caterham Surrey CR3 6HF |
Secretary Name | Mrs Helga Maria Lord |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 29 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Harestone Valley Road Caterham Surrey CR3 6HF |
Website | www.translatemedia.com/translation-services/ |
---|---|
Telephone | 020 88344840 |
Telephone region | London |
Registered Address | 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
10k at £1 | Translatemedia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,064 |
Cash | £3,504 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 November 1986 | Delivered on: 3 December 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or central translations limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Application to strike the company off the register (2 pages) |
27 January 2016 | Application to strike the company off the register (2 pages) |
25 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
24 January 2013 | Registered office address changed from Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 24 January 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Registered office address changed from 101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 8 November 2011 (1 page) |
4 November 2011 | Appointment of Mr Ian Patrick Trustram Eve as a director (2 pages) |
4 November 2011 | Appointment of Mr Ian Patrick Trustram Eve as a director (2 pages) |
3 November 2011 | Appointment of Mr Rupert Henry Davies Evans as a director (2 pages) |
3 November 2011 | Appointment of Mr Rupert Henry Davies Evans as a director (2 pages) |
31 October 2011 | Registered office address changed from 21 Woodstock Street Mayfair London W1C 2AP on 31 October 2011 (1 page) |
31 October 2011 | Termination of appointment of Helga Lord as a director (1 page) |
31 October 2011 | Termination of appointment of Helga Lord as a director (1 page) |
31 October 2011 | Registered office address changed from 21 Woodstock Street Mayfair London W1C 2AP on 31 October 2011 (1 page) |
31 October 2011 | Termination of appointment of John Lord as a director (1 page) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (2 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (2 pages) |
31 October 2011 | Termination of appointment of Helga Lord as a secretary (1 page) |
31 October 2011 | Termination of appointment of John Lord as a director (1 page) |
31 October 2011 | Termination of appointment of Helga Lord as a secretary (1 page) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mrs. Helga Maria Lord on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs. Helga Maria Lord on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr John Lord on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs. Helga Maria Lord on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Helga Maria Lord on 1 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mrs Helga Maria Lord on 1 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mrs Helga Maria Lord on 1 October 2009 (1 page) |
10 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr John Lord on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr John Lord on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 December 2008 | Return made up to 14/10/08; no change of members (10 pages) |
4 December 2008 | Return made up to 14/10/08; no change of members (10 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 December 2007 | Return made up to 14/10/07; no change of members (7 pages) |
11 December 2007 | Return made up to 14/10/07; no change of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
4 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
4 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 January 2002 | Return made up to 14/10/01; full list of members
|
8 January 2002 | Return made up to 14/10/01; full list of members
|
20 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 October 2000 | Return made up to 14/10/00; full list of members
|
25 October 2000 | Return made up to 14/10/00; full list of members
|
19 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
26 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
30 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
7 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
7 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
31 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
31 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
20 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
20 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
15 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
20 June 1996 | Company name changed central translations (holdings) LIMITED\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | Company name changed central translations (holdings) LIMITED\certificate issued on 21/06/96 (2 pages) |
31 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
12 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 November 1993 | Full accounts made up to 30 April 1993 (12 pages) |
11 November 1993 | Full accounts made up to 30 April 1993 (12 pages) |
18 March 1992 | Full accounts made up to 30 April 1991 (13 pages) |
18 March 1992 | Full accounts made up to 30 April 1991 (13 pages) |
17 May 1991 | Resolutions
|
16 November 1987 | Full group accounts made up to 30 April 1987 (13 pages) |
16 November 1987 | Full group accounts made up to 30 April 1987 (13 pages) |
25 April 1987 | Full accounts made up to 30 April 1986 (15 pages) |
25 April 1987 | Full accounts made up to 30 April 1986 (15 pages) |