About

Registered Number: 04820639
Date of Incorporation: 03/07/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Clockhouse, 56 Endlesham Road, London, SW12 8JL,

 

The Gallery Network Ltd was setup in 2003, it's status at Companies House is "Active". The companies director is Ballantyne, Madelaine Clare. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANTYNE, Madelaine Clare 10 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AD01 - Change of registered office address 22 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 22 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 17 July 2018
AA01 - Change of accounting reference date 30 April 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 July 2016
SH19 - Statement of capital 27 May 2016
SH19 - Statement of capital 27 May 2016
AA - Annual Accounts 29 April 2016
RESOLUTIONS - N/A 12 April 2016
RESOLUTIONS - N/A 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH06 - Notice of cancellation of shares 12 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2016
CAP-SS - N/A 12 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2016
CAP-SS - N/A 12 April 2016
SH06 - Notice of cancellation of shares 12 April 2016
AR01 - Annual Return 22 September 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 03 August 2011
AD01 - Change of registered office address 03 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
SH03 - Return of purchase of own shares 18 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
AA - Annual Accounts 29 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 06 July 2005
287 - Change in situation or address of Registered Office 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 24 February 2005
DISS40 - Notice of striking-off action discontinued 22 February 2005
GAZ1 - First notification of strike-off action in London Gazette 22 February 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 19 July 2004
287 - Change in situation or address of Registered Office 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
CERTNM - Change of name certificate 06 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.