THE GLOBE GALLERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 Micro company accounts made up to 2023-12-31

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

10/11/2310 November 2023 Registered office address changed from Howard House 1.10 Howard House Howard Street North Shields Tyne and Wear NE30 1AR England to 54a Saville Street 54a Saville Street North Shields Tyne and Wear NE30 1NT on 2023-11-10

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Registered office address changed from 7th Floor, Commercial Union House 39 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE England to Howard House 1.10 Howard House Howard Street North Shields Tyne and Wear NE30 1AR on 2021-10-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 47 PILGRIM STREET PILGRIM STREET NEWCASTLE UPON TYNE NE1 6QE

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAHANAREA RASHIDA BEGUM DAVISON / 01/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE WALKER / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / RASHIDA HOWLADER DAVISON / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SCHOFIELD / 09/01/2020

View Document

23/12/1923 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

10/07/1910 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 30/03/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 11/07/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 53-57 BLANDFORD SQUARE NEWCASTLE UPON TYNE NE1 4HZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS JANET SCHOFIELD

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MS CAROLE ANN NISSEN

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MS JOANNE WALKER

View Document

29/07/1429 July 2014 11/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 11/07/13 NO MEMBER LIST

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 11/07/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 97 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1NA

View Document

22/07/1122 July 2011 11/07/11 NO MEMBER LIST

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 11/07/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASHIDA HOWLADER DAVISON / 11/07/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 ANNUAL RETURN MADE UP TO 11/07/09

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 ANNUAL RETURN MADE UP TO 11/07/08

View Document

03/03/083 March 2008 SECRETARY APPOINTED MR ANDREW PETER INMAN

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY JANET SCHOFIELD

View Document

29/02/0829 February 2008 ANNUAL RETURN MADE UP TO 11/07/07

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 11/07/06

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 ANNUAL RETURN MADE UP TO 11/07/05

View Document

07/12/047 December 2004 ANNUAL RETURN MADE UP TO 11/07/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 ANNUAL RETURN MADE UP TO 11/07/03

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

26/03/0226 March 2002 ANNUAL RETURN MADE UP TO 11/07/01

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02

View Document

22/01/0222 January 2002 FIRST GAZETTE

View Document

26/06/0126 June 2001 STRIKE-OFF ACTION SUSPENDED

View Document

19/06/0119 June 2001 FIRST GAZETTE

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/03/0014 March 2000 ANNUAL RETURN MADE UP TO 11/07/99

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9825 November 1998 ANNUAL RETURN MADE UP TO 11/07/98

View Document

30/09/9730 September 1997 ANNUAL RETURN MADE UP TO 11/07/97

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/09/966 September 1996 ANNUAL RETURN MADE UP TO 11/07/96

View Document

16/04/9616 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/07/9511 July 1995 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