General information

Name:

Colley Ison Gallery Limited

Office Address:

85-89 Colmore Row B3 2BB Birmingham

Number: 07671929

Incorporation date: 2011-06-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@reubencolleyfinearts.co.uk

Websites

www.reubencolleyfinearts.com
www.reubencolleyfinearts.co.uk

Description

Data updated on:

Colley Ison Gallery began its operations in the year 2011 as a Private Limited Company registered with number: 07671929. This particular firm has been active for 13 years and the present status is active. The firm's head office is located in Birmingham at 85-89 Colmore Row. You could also locate this business by its post code of B3 2BB. The company changed its registered name already two times. Up till 2021 the firm has delivered the services it's been known for under the name of Reuben Colley Fine Arts but at this moment the firm is featured under the business name Colley Ison Gallery Ltd. This firm's principal business activity number is 90040 and has the NACE code: Operation of arts facilities. 2022/06/30 is the last time the company accounts were reported.

We have a group of two directors overseeing this particular company at the moment, specifically Timothy I. and Reuben C. who have been utilizing the directors tasks since May 1, 2013.

  • Previous company's names
  • Colley Ison Gallery Ltd 2021-10-25
  • Reuben Colley Fine Arts Limited 2011-07-04
  • Reuben Colley Fine Art Limited 2011-06-16

Financial data based on annual reports

Company staff

Timothy I.

Role: Director

Appointed: 01 May 2013

Latest update: 1 February 2024

Reuben C.

Role: Director

Appointed: 16 June 2011

Latest update: 1 February 2024

People with significant control

Executives who control this firm include: Reuben C. has 1/2 or less of voting rights. Timothy I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fullbrook Thorpe Llp owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Derby at Findern Lane, Willington, DE65 6DW and was registered as a PSC under the reg no Oc397903.

Reuben C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
Timothy I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fullbrook Thorpe Llp
Address: The Boardwalk Findern Lane, Willington, Derby, DE65 6DW, England
Legal authority Llp Act 2000
Legal form Llp
Country registered England & Wales
Place registered Companies House
Registration number Oc397903
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 3 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 3 March 2014
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19 September 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 August 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 4 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 4 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 16th June 2023 (CS01)
filed on: 20th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

130 Edwards Road Erdington

Post code:

B24 9HB

City / Town:

Birmingham

HQ address,
2013

Address:

50 & 52 St Mary's Row Moseley

Post code:

B13 8JG

City / Town:

Birmingham

HQ address,
2014

Address:

50 & 52 St Mary's Row Moseley

Post code:

B13 8JG

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 90040 : Operation of arts facilities
12
Company Age

Similar companies nearby

Closest companies