About

Registered Number: 04889993
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Light Box, 111 Power Road, Chiswick London, W4 5PY

 

Based in Chiswick London, Creative Translation Ltd was founded on 05 September 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for Creative Translation Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INNES, Luke Zachary 15 September 2008 - 1
CHEYLAN, Karen Francoise Helene 05 September 2003 27 September 2009 1
MEALING, David Robert 05 September 2003 22 May 2012 1
Secretary Name Appointed Resigned Total Appointments
INNES, Luke 22 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
MR01 - N/A 26 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 13 September 2012
TM02 - Termination of appointment of secretary 22 May 2012
AP03 - Appointment of secretary 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 10 December 2009
TM01 - Termination of appointment of director 28 October 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 02 December 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 15 September 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 12 September 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 12 October 2005
AA - Annual Accounts 21 December 2004
225 - Change of Accounting Reference Date 22 November 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.