Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE POETRY TRANSLATION CENTRE LTD
Company Information for

THE POETRY TRANSLATION CENTRE LTD

THE ALBANY, DOUGLAS WAY, LONDON, SE8 4AG,
Company Registration Number
06313466
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Poetry Translation Centre Ltd
THE POETRY TRANSLATION CENTRE LTD was founded on 2007-07-16 and has its registered office in London. The organisation's status is listed as "Active". The Poetry Translation Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE POETRY TRANSLATION CENTRE LTD
 
Legal Registered Office
THE ALBANY
DOUGLAS WAY
LONDON
SE8 4AG
Other companies in EC1R
 
Charity Registration
Charity Number 1123056
Charity Address POETRY TRANSLATION CENTRE, PO BOX 61051, LONDON, SE16 4YY
Charter THE POETRY TRANSLATION CENTRE ENRICHES POETRY IN ENGLISH BY COMMISSIONING AND PROMOTING TRANSLATION OF CONTEMPORARY POETRY FROM AFRICA, ASIA AND LATIN AMERICA TO A HIGH LITERARY STANDARD.
Filing Information
Company Number 06313466
Company ID Number 06313466
Date formed 2007-07-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:01:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE POETRY TRANSLATION CENTRE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE POETRY TRANSLATION CENTRE LTD

Current Directors
Officer Role Date Appointed
ERICA SHOKOKU HESKETH
Company Secretary 2016-12-01
ALEXANDER HUGH BALFOUR
Director 2018-01-01
EMILY HAYTER
Director 2017-06-15
ALEXANDER NICHOLAS HAYWARD
Director 2016-11-17
KAREN JANE LEEDER
Director 2018-03-28
SARAH ELIZABETH ODEDINA
Director 2017-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALLISON LEIGH DEFREES
Director 2015-02-02 2017-10-07
KATHERINE LUCY GRIFFIN
Director 2015-03-30 2017-08-01
THOMAS ALAN BOLL
Company Secretary 2015-07-20 2016-12-01
LUDMILA LUPU ROSENSTEIN
Director 2015-09-15 2016-11-17
WILLIAM JOHN GALLIENNE SWAINSON
Director 2010-11-23 2015-10-06
SHERRY NEYHUS
Company Secretary 2012-12-06 2015-09-11
EMILY JANE HEATH
Director 2013-03-14 2015-08-31
REBECCA JANE CARTER
Director 2010-03-18 2015-07-20
ANJA ISABELLA KONIG
Director 2011-11-15 2014-05-31
PAUL GARTH (GARY) MCKEONE
Director 2007-07-16 2014-05-31
EVE LAETITA RANSLEY
Director 2013-03-14 2014-05-31
FIONA RUTH SAMPSON
Director 2007-07-16 2013-06-14
DEBORAH CLAIRE BOURNE
Company Secretary 2007-07-16 2012-12-06
VICTOR OLUFEMI ADEBOWALE
Director 2008-02-25 2010-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HUGH BALFOUR CRIMSON ROSE LIMITED Director 2001-06-21 CURRENT 2001-06-21 Dissolved 2018-02-27
ALEXANDER HUGH BALFOUR FRIENDS OF THE MOSCOW SCHOOL OF SOCIAL AND ECONOMIC SCIENCES Director 2000-02-29 CURRENT 1998-05-13 Active - Proposal to Strike off
EMILY HAYTER CANON COLLINS TRUST Director 2016-02-25 CURRENT 2003-11-17 Active
ALEXANDER NICHOLAS HAYWARD LEGADO CONSULTING LIMITED Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2018-05-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23APPOINTMENT TERMINATED, DIRECTOR OCTAVIA MARY LAMB
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR JENNIFER FRANCES MCDERRA
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-08-11CH01Director's details changed for Ms Tatevik Sargsyan on 2022-07-31
2021-12-06CH01Director's details changed for Octavia Mary Lamb on 2021-12-01
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AP01DIRECTOR APPOINTED MS TATEVIK SARGSYAN
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGH BALFOUR
2021-04-07CH01Director's details changed for Ms Jennifer Frances Mcderra on 2021-04-01
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ASTRID ALBEN
2020-07-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EMILY HAYTER
2020-03-24AP01DIRECTOR APPOINTED MR BOHDAN ANDRZEJ PIASECKI
2020-02-13AP01DIRECTOR APPOINTED MS JENNIFER FRANCES MCDERRA
2020-02-12AP01DIRECTOR APPOINTED MR JORGE LLORENS FERRERO
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH ODEDINA
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AP01DIRECTOR APPOINTED ASTRID ALBEN
2018-12-12AP01DIRECTOR APPOINTED MR ALIREZA HASSANI
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE LEEDER
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NICHOLAS HAYWARD
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-07-06PSC08Notification of a person with significant control statement
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM 2 Wardrobe Place London EC4V 5AH England
2018-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS ERICA SHOKOKU JARNES on 2018-05-09
2018-04-13AP01DIRECTOR APPOINTED MS KAREN JANE LEEDER
2018-04-12PSC07CESSATION OF ALLISON LEIGH OUVRY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH ODEDINA
2018-04-11AP01DIRECTOR APPOINTED MS EMILY HAYTER
2018-04-11AP01DIRECTOR APPOINTED MR ALEXANDER HUGH BALFOUR
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON LEIGH DEFREES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-08-21PSC07CESSATION OF LUDMILA LUPU ROSENSTEIN AS A PSC
2017-08-21PSC07CESSATION OF KATHERINE LUCY GRIFFIN AS A PSC
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LUCY GRIFFIN
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02CH01Director's details changed for Mrs Allison Leigh Ouvry on 2016-12-01
2016-12-01AP03Appointment of Miss Erica Shokoku Jarnes as company secretary on 2016-12-01
2016-12-01AP01DIRECTOR APPOINTED MR ALEXANDER NICHOLAS HAYWARD
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LUDMILA ROSENSTEIN
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY THOMAS BOLL
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 12 TILEYARD STUDIOS TILEYARD ROAD LONDON N7 9AH ENGLAND
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE LUCY GRIFFIN / 22/06/2016
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM FREE WORD CENTRE 60 FARRINGDON ROAD LONDON EC1R 3GA
2015-12-20AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-29RES01ADOPT ARTICLES 30/03/2015
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SWAINSON
2015-09-16AP01DIRECTOR APPOINTED DR LUDMILA LUPU ROSENSTEIN
2015-09-15AD02SAIL ADDRESS CHANGED FROM: C/O SHERRY NEYHUS FLAT 8 50 HACON SQUARE RICHMOND ROAD LONDON E8 3QY UNITED KINGDOM
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR EMILY HEATH
2015-09-14TM02APPOINTMENT TERMINATED, SECRETARY SHERRY NEYHUS
2015-07-29AR0116/07/15 NO MEMBER LIST
2015-07-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-07-29AP03SECRETARY APPOINTED MR THOMAS ALAN BOLL
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CARTER
2015-06-23AP01DIRECTOR APPOINTED MS KATHERINE LUCY GRIFFIN
2015-02-24AP01DIRECTOR APPOINTED MRS. ALLISON LEIGH OUVRY
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-29AR0116/07/14 NO MEMBER LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR EVE RANSLEY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCKEONE
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANJA KONIG
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-25AR0116/07/13 NO MEMBER LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SAMPSON
2013-05-09AP01DIRECTOR APPOINTED MS EVE LAETITA RANSLEY
2013-05-09AP01DIRECTOR APPOINTED MS EMILY JANE HEATH
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH BOURNE
2013-01-10AP03SECRETARY APPOINTED MS SHERRY NEYHUS
2012-12-27AA31/03/12 TOTAL EXEMPTION FULL
2012-12-21AD02SAIL ADDRESS CHANGED FROM: C/O DEBORAH BOURNE 44 ROPE STREET LONDON SE16 7TE
2012-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CLAIRE BOURNE / 04/11/2012
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2012-08-02AR0116/07/12 NO MEMBER LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AUJA ISABELLA KONIG / 02/08/2012
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-11-23AP01DIRECTOR APPOINTED DR AUJA ISABELLA KONIG
2011-07-29AR0116/07/11 NO MEMBER LIST
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CLAIRE BOURNE / 28/07/2011
2011-02-02AP01DIRECTOR APPOINTED WILLIAM JOHN GALLIENNE SWAINSON
2011-01-31AA31/03/10 TOTAL EXEMPTION FULL
2010-12-05AD02SAIL ADDRESS CHANGED FROM: C/O DEBORAH BOURNE 37 ELEPHANT LANE LONDON SE16 4JD
2010-08-10AR0116/07/10 NO MEMBER LIST
2010-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-10AD02SAIL ADDRESS CREATED
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA RUTH SAMPSON / 16/07/2010
2010-05-10AP01DIRECTOR APPOINTED REBECCA CARTER
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ADEBOWALE
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-08-05363aANNUAL RETURN MADE UP TO 16/07/09
2009-04-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-20225CURRSHO FROM 31/07/2008 TO 31/03/2008
2009-01-08353LOCATION OF REGISTER OF MEMBERS
2008-08-11363aANNUAL RETURN MADE UP TO 16/07/08
2008-08-11288aDIRECTOR APPOINTED LORD VICTOR OLUFEMI ADEBOWALE
2008-08-08353LOCATION OF REGISTER OF MEMBERS
2008-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-15RES01ALTER MEMORANDUM 25/02/2008
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 7A CLARENDON CROSS LONDON W11 4AP
2007-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to THE POETRY TRANSLATION CENTRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE POETRY TRANSLATION CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE POETRY TRANSLATION CENTRE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Creditors
Creditors Due Within One Year 2012-04-01 £ 11,304

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE POETRY TRANSLATION CENTRE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 95,331
Current Assets 2012-04-01 £ 109,088
Debtors 2012-04-01 £ 13,757
Shareholder Funds 2012-04-01 £ 97,784

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE POETRY TRANSLATION CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE POETRY TRANSLATION CENTRE LTD
Trademarks
We have not found any records of THE POETRY TRANSLATION CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE POETRY TRANSLATION CENTRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as THE POETRY TRANSLATION CENTRE LTD are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where THE POETRY TRANSLATION CENTRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE POETRY TRANSLATION CENTRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE POETRY TRANSLATION CENTRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.