Gallery Motion Pictures Limited

General information

Name:

Gallery Motion Pictures Ltd

Office Address:

9 Acton Hill Mews Uxbridge Road W3 9QN London

Number: 03259278

Incorporation date: 1996-10-04

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Gallery Motion Pictures was created on 1996/10/04 as a Private Limited Company. The firm's headquarters may be reached at London on 9 Acton Hill Mews, Uxbridge Road. Should you have to reach this business by mail, its post code is W3 9QN. The company reg. no. for Gallery Motion Pictures Limited is 03259278. This firm currently known as Gallery Motion Pictures Limited, was earlier known as Jeanmake. The transformation has taken place in 1997/03/07. The firm's Standard Industrial Classification Code is 90040, that means Operation of arts facilities. The most recent annual accounts describe the period up to 2022-10-31 and the most recent annual confirmation statement was filed on 2023-10-04.

There is one director at the current moment overseeing the following company, namely Ernst S. who's been executing the director's obligations since 1996/10/04. Since November 1999 Eylon S., had been fulfilling assigned duties for the company up to the moment of the resignation in 2023. As a follow-up a different director, specifically Eliot C. quit on 2003/07/28.

  • Previous company's names
  • Gallery Motion Pictures Limited 1997-03-07
  • Jeanmake Limited 1996-10-04

Financial data based on annual reports

Company staff

Ernst S.

Role: Director

Appointed: 13 December 1996

Latest update: 21 April 2024

People with significant control

Ernst S. is the individual who controls this firm, owns over 3/4 of company shares.

Ernst S.
Notified on 4 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 June 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 19 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 July 2013
Annual Accounts 13 June 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 13 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Peterden House 1a Leighton Road West Ealing

Post code:

W13 9EL

City / Town:

London

HQ address,
2013

Address:

Peterden House 1a Leighton Road West Ealing

Post code:

W13 9EL

City / Town:

London

HQ address,
2014

Address:

Peterden House 1a Leighton Road West Ealing

Post code:

W13 9EL

City / Town:

London

Accountant/Auditor,
2014

Name:

Pemberton Professionals Limited

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

Accountant/Auditor,
2013

Name:

Pemberton Professionals Limited

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

Accountant/Auditor,
2012

Name:

Pemberton Professionals Limited

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

Search other companies

Services (by SIC Code)

  • 90040 : Operation of arts facilities
27
Company Age

Similar companies nearby

Closest companies