EUROPEAN ASSOCIATION FOR STUDIES IN SCREEN TRANSLATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/01/2511 January 2025 Director's details changed for Dr Lindsay Ann Donoghue on 2025-01-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Director's details changed for Mrs Lindsay Ann Donoghue on 2023-10-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Register(s) moved to registered office address Arts and Humanities Building University of East Anglia Norwich Research Park Norwich NR4 7TJ

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Termination of appointment of Elena Di Giovanni as a director on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from C/O Lindsay Bywood 309 Regent Street London W1B 2HW England to Arts and Humanities Building University of East Anglia Norwich Research Park Norwich NR4 7TJ on 2023-01-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 SAIL ADDRESS CHANGED FROM: C/O DR JORGE DÍAZ CINTAS 17 GORDON SQUARE LONDON WC1H 0AG ENGLAND

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY IWONA MAZUR

View Document

27/09/1927 September 2019 SECRETARY APPOINTED DR DAVID ORREGO CARMONA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED DR ELENA DI GIOVANNI

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JORGE DIAZ-CINTAS

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED SHARON BLACK

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 SAIL ADDRESS CHANGED FROM: C/O DR JORGE DÍAZ CINTAS CENTRAS 50 GORDON SQUARE LONDON WC1H 0PQ ENGLAND

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 47 TORRINGTON DRIVE HARROW HA2 8ND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANN DONOGHUE / 17/08/2015

View Document

29/04/1629 April 2016 19/04/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 SAIL ADDRESS CREATED

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 19/04/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY MANDANA TABAN

View Document

24/04/1524 April 2015 SECRETARY APPOINTED DR IWONA MAZUR

View Document

13/03/1513 March 2015 SECOND FILING FOR FORM AP01

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM, 61 FAIRWATER ROAD, LLANDAFF, CARDIFF, SOUTH GLAMORGAN, CF5 2LF

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS LINDSAY ANN DONOGHUE

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR HEULWEN JAMES

View Document

30/04/1430 April 2014 19/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 19/04/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 19/04/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 19/04/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED DR JORGE DIAZ-CINTAS

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THORNE

View Document

18/05/1018 May 2010 19/04/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEULWEN LLOYD JAMES / 19/04/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 19/04/09

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 SECRETARY APPOINTED MS MANDANA TABAN

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY LAURA SANTAMARIA GUINOT

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 19/04/08

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 19/04/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 19/04/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 ANNUAL RETURN MADE UP TO 19/04/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 ANNUAL RETURN MADE UP TO 19/04/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 ANNUAL RETURN MADE UP TO 19/04/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 ANNUAL RETURN MADE UP TO 19/04/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 ANNUAL RETURN MADE UP TO 19/04/01

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/06/002 June 2000 ANNUAL RETURN MADE UP TO 19/04/00

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 ANNUAL RETURN MADE UP TO 19/04/99

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 ANNUAL RETURN MADE UP TO 19/04/98

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/06/9713 June 1997 ADOPT MEM AND ARTS 06/05/97

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 ANNUAL RETURN MADE UP TO 19/04/97

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: UNIVERSITY OF WALES - LAMPETER, COLLEGE STREET, LAMPETER, CEREDIGION SA48 7ED

View Document

19/04/9619 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company