Interpreting Matters Limited

General information

Name:

Interpreting Matters Ltd

Office Address:

3 Ibis Close Whitstable CT5 3RH Kent

Number: 04744200

Incorporation date: 2003-04-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Interpreting Matters Limited with Companies House Reg No. 04744200 has been operating on the market for twenty one years. The Private Limited Company is located at 3 Ibis Close, Whitstable in Kent and its postal code is CT5 3RH. This company's Standard Industrial Classification Code is 74300 meaning Translation and interpretation activities. Interpreting Matters Ltd released its latest accounts for the financial period up to 31st March 2022. The latest confirmation statement was filed on 17th April 2023.

4 transactions have been registered in 2015 with a sum total of £2,200. In 2014 there was a similar number of transactions (exactly 4) that added up to £2,200. The Council conducted 15 transactions in 2013, this added up to £8,250. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 29 transactions and issued invoices for £15,950. Cooperation with the Canterbury City Council council covered the following areas: Access Performances Exp and Artists Fees.

The info we posses describing this enterprise's executives shows a leadership of two directors: Kathleen S. and Karen D. who became the part of the company on 2003-04-25. In order to find professional help with legal documentation, this specific company has been utilizing the skills of Kathleen S. as a secretary for the last twenty one years.

Financial data based on annual reports

Company staff

Kathleen S.

Role: Secretary

Appointed: 25 April 2003

Latest update: 12 April 2024

Kathleen S.

Role: Director

Appointed: 25 April 2003

Latest update: 12 April 2024

Karen D.

Role: Director

Appointed: 25 April 2003

Latest update: 12 April 2024

People with significant control

Executives who control the firm include: Karen D. owns over 1/2 to 3/4 of company shares . Kathleen S. has substantial control or influence over the company.

Karen D.
Notified on 31 August 2021
Nature of control:
over 1/2 to 3/4 of shares
Kathleen S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 July 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 October 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2021-03-31 (AA)
filed on: 5th, October 2021
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Michael Martin Partnership Limited

Address:

18 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 4 £ 2 200.00
2015-06-22 29919069 £ 550.00 Access Performances Exp
2015-02-16 29917911 £ 550.00 Access Performances Exp
2015-02-27 29917912 £ 550.00 Access Performances Exp
2014 Canterbury City Council 4 £ 2 200.00
2014-03-31 29914458 £ 550.00 Access Performances Exp
2014-01-27 29914281 £ 550.00 Access Performances Exp
2014-02-24 29914282 £ 550.00 Access Performances Exp
2013 Canterbury City Council 15 £ 8 250.00
2013-03-25 0029910791 £ 550.00 Artists Fees
2013-03-25 0029910792 £ 550.00 Artists Fees
2013-07-29 0029912038 £ 550.00 Access Performances Exp
2012 Canterbury City Council 5 £ 2 750.00
2012-01-03 0029906807 £ 550.00 Artists Fees
2012-10-15 0029909791 £ 550.00 Artists Fees
2012-02-21 0029907334 £ 550.00 Artists Fees
2011 Canterbury City Council 1 £ 550.00
2011-10-27 0029906889 £ 550.00 Artists Fees

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
20
Company Age

Similar companies nearby

Closest companies