This company is commonly known as The Shoosmith Gallery Limited. The company was founded 12 years ago and was given the registration number 07732864. The firm's registered office is in NORTHAMPTON. You can find them at Victory House, Pavilion Drive, Northampton, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | THE SHOOSMITH GALLERY LIMITED |
---|---|---|
Company Number | : | 07732864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victory House, Pavilion Drive, Northampton, England, NN4 7PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delapre Abbey, London Road, Northampton, England, NN4 8AW | Director | 04 October 2019 | Active |
Delapre Abbey, London Road, Northampton, England, NN4 8AW | Director | 01 January 2020 | Active |
Delapre Abbey, London Road, Northampton, England, NN4 8AW | Director | 13 June 2012 | Active |
Delapre Abbey, London Road, Northampton, England, NN4 8AW | Director | 08 December 2022 | Active |
Delapre Abbey, London Road, Northampton, England, NN4 8AW | Secretary | 08 October 2019 | Active |
16, South Square, London, England, NW11 7AL | Secretary | 08 August 2019 | Active |
Accurist House, 44 Baker Street, London, England, W1U 7AL | Corporate Secretary | 08 August 2011 | Active |
Victory House, Pavilion Drive, Northampton, England, NN4 7PA | Director | 08 August 2011 | Active |
Victory House, Pavilion Drive, Northampton, England, NN4 7PA | Director | 08 August 2011 | Active |
14, Highwayman's Ridge, Windlesham, England, GU20 6JY | Director | 08 August 2011 | Active |
Delapre Abbey, London Road, Northampton, England, NN4 8AW | Director | 07 October 2019 | Active |
Victory House, Pavilion Drive, Northampton, England, NN4 7PA | Director | 01 September 2017 | Active |
14, Highwayman's Ridge, Windlesham, England, GU20 6JY | Director | 08 August 2011 | Active |
14, Highwayman's Ridge, Windlesham, GU20 6JY | Director | 27 October 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Termination secretary company with name termination date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-08 | Officers | Appoint person secretary company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Termination secretary company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Officers | Appoint person secretary company with name date. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-08-15 | Resolution | Resolution. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.