UKBizDB.co.uk

THE SHOWROOM GALLERY LTD.

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

This company is commonly known as The Showroom Gallery Ltd.. The company was founded 28 years ago and was given the registration number 03194071. The firm's registered office is in LONDON. You can find them at 63 Penfold Street, , London, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:THE SHOWROOM GALLERY LTD.
Company Number:03194071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:63 Penfold Street, London, NW8 8PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Penfold Street, London, NW8 8PQ

Director16 September 2019Active
63, Penfold Street, London, NW8 8PQ

Director15 September 2014Active
63, Penfold Street, London, NW8 8PQ

Director12 May 2023Active
63, Penfold Street, London, NW8 8PQ

Director12 May 2023Active
63, Penfold Street, London, NW8 8PQ

Director12 May 2023Active
49, Dunstan Road, London, England, NW11 8AE

Director26 October 2020Active
63, Penfold Street, London, NW8 8PQ

Director12 May 2023Active
63, Penfold Street, London, NW8 8PQ

Director12 March 2007Active
63, Penfold Street, London, NW8 8PQ

Director19 September 2016Active
14 Cloudesley Square, London, N1 0HT

Secretary07 March 2006Active
31 Winns Avenue, Walthamstow, London, E17 5HD

Secretary02 May 1996Active
8 Nile Street, London, N1 7RF

Secretary09 October 2003Active
34 Terrace Road, London, E9 7ES

Secretary20 September 2000Active
14 Cloudesley Square, London, N1 0HT

Director07 March 2006Active
63, Penfold Street, London, NW8 8PQ

Director11 January 2005Active
55 Collindale Avenue, Sidcup, DA15 9DN

Director02 May 1996Active
15 Minstrel Court, Teesdale Close, London, E2 6PQ

Director15 January 2004Active
Tate Modern, Bankside, London, England, SE1 9TG

Director11 December 2017Active
63, Penfold Street, London, NW8 8PQ

Director03 October 2011Active
156a Acre Lane, London, SW2 5UT

Director20 September 2000Active
Pelham Communications, 259-269 Winchester House, Old Marylebone Road, London, England, NW1 5RA

Director26 October 2020Active
63, Penfold Street, London, NW8 8PQ

Director10 September 2012Active
63, Penfold Street, London, NW8 8PQ

Director08 December 2014Active
63, Penfold Street, London, NW8 8PQ

Director17 January 2008Active
4 Archel Road, London, W14 9QH

Director06 August 1996Active
63, Penfold Street, London, NW8 8PQ

Director11 January 2011Active
63, Penfold Street, London, NW8 8PQ

Director12 March 2007Active
8 Nile Street, London, N1 7RF

Director05 March 2001Active
8 Nile Street, London, N1 7RF

Director05 March 2001Active
5 Ravenscroft Street, London, E2 7SH

Director31 May 2005Active
17 Stanbridge Road, London, SW15 1DX

Director01 July 2004Active
34 Terrace Road, London, E9 7ES

Director09 December 1999Active
152, Old Oak Road, London, England, W3 7HE

Director26 October 2020Active
63, Penfold Street, London, NW8 8PQ

Director19 September 2016Active
87 Clare Court, Judd Street, London, WC1H 9QW

Director09 June 1998Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.