UKBizDB.co.uk

IMPRESSIONS GALLERY OF PHOTOGRAPHY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impressions Gallery Of Photography Limited. The company was founded 50 years ago and was given the registration number 01161029. The firm's registered office is in WEST YORKSHIRE. You can find them at Centenary Square, Bradford, West Yorkshire, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:IMPRESSIONS GALLERY OF PHOTOGRAPHY LIMITED
Company Number:01161029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Centenary Square, Bradford, West Yorkshire, BD1 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Cottingley Cliffe Road, Bingley, Bradford, United Kingdom, BD16 1UP

Secretary01 March 2001Active
Centenary Square, Bradford, West Yorkshire, BD1 1SD

Director17 June 2011Active
Centenary Square, Bradford, United Kingdom, BD1 1SD

Director30 November 2017Active
8/1, Montpelier, Edinburgh, United Kingdom, EH10 4NA

Director16 March 2015Active
51, Overhill Road, East Dulwich, London, United Kingdom, SE22 0PQ

Director16 March 2015Active
Manor Farm, Meltonby Pocklington, York, YO42 1PN

Secretary-Active
63 St Catherines Road, Harrogate, HG2 8LA

Secretary15 January 1996Active
6 Castle Close, Wigginton, York, YO3 3HR

Secretary17 November 1995Active
Moorlands Main Street, Colton, Tadcaster, LS24 8EP

Secretary22 September 1993Active
17, Carrbottom Fold, Carr Bottom Fold, Bradford, England, BD5 9AD

Director26 February 2013Active
3 Newton Terrace, York, YO1 6HE

Director01 July 1996Active
4 Melander Gardens, Haxby, York, YO32 3YB

Director10 February 1997Active
3 Waterside, Knaresborough, HG5 9AZ

Director20 March 2006Active
Harmby House West End, Middleham, Leyburn, DL8 4QL

Director24 November 1992Active
69 Wilton Rise, Holgate, York, YO2 4BT

Director24 November 1992Active
1 North Parade, Bootham, York, YO30 7AB

Director23 August 1993Active
Centenary Square, Bradford, United Kingdom, BD1 1SD

Director03 September 2018Active
9 Abbey Gorse, Kirkstall, Leeds, LS5 3DD

Director07 January 2007Active
The White House, 79 Leeds Road, Liversedge, WF15 6JA

Director08 October 2001Active
146 Micklegate, York, YO1 1JX

Director-Active
Pavilion House 60, Cold Bath Road, Harrogate, HG2 0PB

Director05 July 2001Active
Manor Farm, Meltonby Pocklington, York, YO42 1PN

Director-Active
The Studio Cawood Castle, Thorpe Lane, Cawood Selby, YO8 3SG

Director09 August 2001Active
6 Woodbine Terrace, Bensham, Gateshead, NE8 1RU

Director23 August 1993Active
Mostyn 8 Malton Way, Clifton Without, York, YO3 6SG

Director23 August 1993Active
58 Blenheim Street, Hull, HU5 3PS

Director08 October 2001Active
Home Farm Rossmoor, Melbourne, York, YO4 4SX

Director-Active
Rosegarth, Lee Mill Road, Hebden Bridge, HX7 8LJ

Director08 January 2007Active
165 Spence Place, Leeds, LS7 4DX

Director-Active
60 Scarcroft Road, York, YO23 1NF

Director22 February 1999Active
35 Belle Vue Street, York, YO10 5AY

Director07 July 2003Active
27 Woodmill Quay, York, YO1 6DX

Director09 August 2001Active
5, Kings Crescent East, Chester, England, CH3 5TH

Director01 February 2010Active
83 Middlecave Road, Malton, York, YO17 0NQ

Director-Active
Centenary Square, Bradford, West Yorkshire, BD1 1SD

Director25 October 2011Active

People with Significant Control

Ms Emma Jane Cheshire
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Centenary Square, West Yorkshire, BD1 1SD
Nature of control:
  • Significant influence or control
Ms Sophie Elizabeth Gerrard
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:Scotland
Address:32/2, Sandport Street, Edinburgh, Scotland, EH6 6EP
Nature of control:
  • Significant influence or control
Mr Julian Rodriguez
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Centenary Square, West Yorkshire, BD1 1SD
Nature of control:
  • Significant influence or control
Mr Mark Nicholas Suggitt
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Centenary Square, West Yorkshire, BD1 1SD
Nature of control:
  • Significant influence or control
Mr Darryn William Harold Hedges
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Pavilion House, 60, Cold Bath Road, Harrogate, England, HG2 0PB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.