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.
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 | : |
|
Registered Address | : | 63 Penfold Street, London, NW8 8PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Penfold Street, London, NW8 8PQ | Director | 16 September 2019 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 15 September 2014 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 12 May 2023 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 12 May 2023 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 12 May 2023 | Active |
49, Dunstan Road, London, England, NW11 8AE | Director | 26 October 2020 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 12 May 2023 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 12 March 2007 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 19 September 2016 | Active |
14 Cloudesley Square, London, N1 0HT | Secretary | 07 March 2006 | Active |
31 Winns Avenue, Walthamstow, London, E17 5HD | Secretary | 02 May 1996 | Active |
8 Nile Street, London, N1 7RF | Secretary | 09 October 2003 | Active |
34 Terrace Road, London, E9 7ES | Secretary | 20 September 2000 | Active |
14 Cloudesley Square, London, N1 0HT | Director | 07 March 2006 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 11 January 2005 | Active |
55 Collindale Avenue, Sidcup, DA15 9DN | Director | 02 May 1996 | Active |
15 Minstrel Court, Teesdale Close, London, E2 6PQ | Director | 15 January 2004 | Active |
Tate Modern, Bankside, London, England, SE1 9TG | Director | 11 December 2017 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 03 October 2011 | Active |
156a Acre Lane, London, SW2 5UT | Director | 20 September 2000 | Active |
Pelham Communications, 259-269 Winchester House, Old Marylebone Road, London, England, NW1 5RA | Director | 26 October 2020 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 10 September 2012 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 08 December 2014 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 17 January 2008 | Active |
4 Archel Road, London, W14 9QH | Director | 06 August 1996 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 11 January 2011 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 12 March 2007 | Active |
8 Nile Street, London, N1 7RF | Director | 05 March 2001 | Active |
8 Nile Street, London, N1 7RF | Director | 05 March 2001 | Active |
5 Ravenscroft Street, London, E2 7SH | Director | 31 May 2005 | Active |
17 Stanbridge Road, London, SW15 1DX | Director | 01 July 2004 | Active |
34 Terrace Road, London, E9 7ES | Director | 09 December 1999 | Active |
152, Old Oak Road, London, England, W3 7HE | Director | 26 October 2020 | Active |
63, Penfold Street, London, NW8 8PQ | Director | 19 September 2016 | Active |
87 Clare Court, Judd Street, London, WC1H 9QW | Director | 09 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.