About

Registered Number: 04198323
Date of Incorporation: 11/04/2001 (23 years ago)
Company Status: Active
Registered Address: 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB,

 

Established in 2001, The Bigger Picture Gallery Ltd have registered office in Warwick in Warwickshire, it's status at Companies House is "Active". We do not know the number of employees at The Bigger Picture Gallery Ltd. Landry, Herve, Lydiard Wilson, Jonathan Arthur, Seydoux, Christine are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDRY, Herve 12 April 2015 - 1
LYDIARD WILSON, Jonathan Arthur 11 April 2001 09 July 2002 1
SEYDOUX, Christine 05 September 2008 01 November 2014 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 16 November 2019
AD01 - Change of registered office address 15 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 13 February 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 29 December 2012
AAMD - Amended Accounts 25 July 2012
AR01 - Annual Return 29 May 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 28 January 2009
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
CERTNM - Change of name certificate 16 August 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 27 May 2005
CERTNM - Change of name certificate 25 April 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 27 May 2003
225 - Change of Accounting Reference Date 29 April 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.