THE GALLERY NETWORK LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a members' voluntary winding up

View Document

04/12/244 December 2024 Liquidators' statement of receipts and payments to 2024-10-02

View Document

01/12/231 December 2023 Liquidators' statement of receipts and payments to 2023-10-02

View Document

08/11/228 November 2022 Declaration of solvency

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Registered office address changed from The Clockhouse 56 Endlesham Road London SW12 8JL England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2022-10-20

View Document

20/10/2220 October 2022 Appointment of a voluntary liquidator

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

13/10/2213 October 2022 Previous accounting period shortened from 2023-07-30 to 2022-10-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM C/O LIMEGREEN ACCOUNTANCY 52 TOTTENHAM COURT ROAD LONDON W1T 2EH

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

22/05/1922 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 27/05/16 STATEMENT OF CAPITAL GBP 1

View Document

27/05/1627 May 2016 27/05/16 STATEMENT OF CAPITAL GBP 2

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 STATEMENT BY DIRECTORS

View Document

12/04/1612 April 2016 STATEMENT BY DIRECTORS

View Document

12/04/1612 April 2016 REDUCE ISSUED CAPITAL 14/03/2016

View Document

12/04/1612 April 2016 REDUCE ISSUED CAPITAL 14/03/2016

View Document

12/04/1612 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 2.00

View Document

12/04/1612 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 1.00

View Document

12/04/1612 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 3.00

View Document

12/04/1612 April 2016 SOLVENCY STATEMENT DATED 14/03/16

View Document

12/04/1612 April 2016 SOLVENCY STATEMENT DATED 14/03/16

View Document

12/04/1612 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 3

View Document

22/09/1522 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O LIMEGREEN ACCOUNTANCY 14-15 D'ARBLAY STREET SOHO LONDON W1F 8DZ

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM C/O LIMEGREEN ACCOUNTANCY 90C THORNTON AVENUE LONDON W4 1QQ UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT LYNAM BALLANTYNE / 03/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADELAINE CLARE BALLANTYNE / 03/07/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT LYNAM BALLANTYNE / 03/07/2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR LISA CHUBB

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHUBB

View Document

18/06/1018 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MADELAINE CLARE BALLANTYNE

View Document

08/09/088 September 2008 DIRECTOR APPOINTED LISA JANE CHUBB

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW

View Document

11/07/0711 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS; AMEND

View Document

22/02/0522 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

22/02/0522 February 2005 FIRST GAZETTE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: THE CLOCKHOUSE 56 ENDLESHAM ROAD LONDON SW12 8JL

View Document

06/10/036 October 2003 COMPANY NAME CHANGED ALLOWAY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET, LONDON SW1W 9RB

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company