UKBizDB.co.uk

THE PHOTOGRAPHERS' GALLERY (ENTERPRISES) LIMITED

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

This company is commonly known as The Photographers' Gallery (enterprises) Limited. The company was founded 30 years ago and was given the registration number 02893731. The firm's registered office is in LONDON. You can find them at 16-18 Ramillies Street, , London, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:THE PHOTOGRAPHERS' GALLERY (ENTERPRISES) LIMITED
Company Number:02893731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:16-18 Ramillies Street, London, W1F 7LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-18, Ramillies Street, London, W1F 7LW

Secretary27 January 2003Active
16-18, Ramillies Street, London, W1F 7LW

Director20 March 2023Active
16-18, Ramillies Street, London, W1F 7LW

Director01 November 2021Active
6 Sovereign Mews, Pearson Street, London, E2 8ER

Secretary25 March 1994Active
58 Dukes Avenue, Chiswick, London, W4 2AF

Secretary11 February 1994Active
40c Guildford Road, London, SW8 2BU

Secretary21 February 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 February 1994Active
69 Plover Way, London, SE16 1TS

Director25 March 1994Active
House Of Commons, 7 Millbank, London, England, SW1A 0AA

Director08 December 2016Active
97e Merton Hall Road, London, SW19 3PX

Director11 February 1994Active
17 Lyncroft Gardens, London, NW6 1LB

Director25 March 1994Active
7 Gentlemans Row, Enfield, EN2 6PT

Director25 March 1994Active
16-18, Ramillies Street, London, W1F 7LW

Director01 November 2013Active
53 Fitzroy Park, London, N6 6JA

Director25 March 1994Active
6 Sovereign Mews, Pearson Street, London, E2 8ER

Director25 March 1994Active
23 Chepstow Villas, London, W11 3DZ

Director25 March 1994Active
Flat 2, 33 Montagu Square, London, W1H 2LJ

Director25 March 1994Active
18 Walpole Street, London, SW3 4QP

Director26 November 1996Active
7 Ferncroft Avenue, London, NW3 7PG

Director27 October 2006Active
7, Sussex Way, London, United Kingdom, N7 6RT

Director14 November 2005Active
12 Courtenay Square, London, SE11 5PG

Director16 September 2004Active
238 Brick Lane, London, E2 7EB

Director17 November 1994Active
82 Sarsfeld Road, London, SW12 8HP

Director18 February 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 February 1994Active

People with Significant Control

Ms Shoair Marie Mavlian
Notified on:15 March 2023
Status:Active
Date of birth:August 1984
Nationality:British
Address:16-18, Ramillies Street, London, W1F 7LW
Nature of control:
  • Significant influence or control
Ms Michelle Susanne Shuttleworth
Notified on:15 March 2023
Status:Active
Date of birth:August 1976
Nationality:British
Address:16-18, Ramillies Street, London, W1F 7LW
Nature of control:
  • Significant influence or control
Mr Andrew Anthony Gault
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:16-18, Ramillies Street, London, W1F 7LW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type small.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Officers

Change person secretary company with change date.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download
2019-01-30Accounts

Accounts with accounts type small.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type small.

Download
2016-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.