Gallery Cinemas Limited BRENTFORD


Founded in 1987, Gallery Cinemas, classified under reg no. 02199095 is an active company. Currently registered at 8th Floor Vantage London TW8 9AG, Brentford the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Roei K. and Shaun J.. In addition one secretary - Scott B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gallery Cinemas Limited Address / Contact

Office Address 8th Floor Vantage London
Office Address2 Great West Road
Town Brentford
Post code TW8 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02199095
Date of Incorporation Thu, 26th Nov 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Scott B.

Position: Secretary

Appointed: 01 March 2022

Roei K.

Position: Director

Appointed: 01 August 2019

Shaun J.

Position: Director

Appointed: 20 April 2018

Nigel K.

Position: Secretary

Appointed: 27 January 2022

Resigned: 01 March 2022

Nir L.

Position: Director

Appointed: 20 April 2018

Resigned: 01 August 2019

Matthew E.

Position: Director

Appointed: 08 August 2016

Resigned: 20 April 2018

Merav K.

Position: Director

Appointed: 23 June 2015

Resigned: 20 April 2018

Charlotte B.

Position: Director

Appointed: 31 March 2014

Resigned: 08 August 2016

Fiona S.

Position: Secretary

Appointed: 01 October 2013

Resigned: 27 January 2022

Philip B.

Position: Director

Appointed: 03 January 2012

Resigned: 09 June 2015

Sukhrajit D.

Position: Director

Appointed: 10 June 2011

Resigned: 16 November 2012

Tony Y.

Position: Director

Appointed: 10 June 2011

Resigned: 20 November 2013

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 December 2004

Resigned: 30 September 2013

Stephen W.

Position: Director

Appointed: 01 December 2004

Resigned: 31 March 2014

Richard J.

Position: Director

Appointed: 28 March 2003

Resigned: 10 June 2011

Hal Management Limited

Position: Corporate Secretary

Appointed: 13 December 1999

Resigned: 01 December 2004

Jean-Marie D.

Position: Director

Appointed: 25 October 1999

Resigned: 01 December 2004

Margaret T.

Position: Secretary

Appointed: 25 October 1999

Resigned: 13 December 1999

Alain S.

Position: Director

Appointed: 25 October 1999

Resigned: 01 December 2004

Guy V.

Position: Director

Appointed: 25 October 1999

Resigned: 01 December 2004

Gregory H.

Position: Director

Appointed: 04 November 1998

Resigned: 24 March 2006

Diana L.

Position: Secretary

Appointed: 28 June 1996

Resigned: 25 October 1999

David W.

Position: Director

Appointed: 10 June 1996

Resigned: 25 October 1999

Margaret T.

Position: Director

Appointed: 10 June 1996

Resigned: 09 December 2004

Simon B.

Position: Director

Appointed: 10 June 1996

Resigned: 06 May 1999

Naomi Z.

Position: Secretary

Appointed: 27 September 1995

Resigned: 28 June 1996

Trevor A.

Position: Director

Appointed: 24 July 1995

Resigned: 10 June 1996

Robert D.

Position: Director

Appointed: 24 July 1995

Resigned: 10 June 1996

Stephen M.

Position: Director

Appointed: 24 July 1995

Resigned: 04 November 1998

Richard B.

Position: Director

Appointed: 24 July 1995

Resigned: 10 June 1996

John H.

Position: Secretary

Appointed: 01 November 1994

Resigned: 27 September 1995

Michael S.

Position: Director

Appointed: 01 November 1993

Resigned: 30 November 1995

William D.

Position: Director

Appointed: 22 March 1993

Resigned: 31 July 1995

Brian Y.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 1993

Kenneth M.

Position: Director

Appointed: 01 August 1991

Resigned: 27 August 1993

Charles M.

Position: Director

Appointed: 01 August 1991

Resigned: 28 September 1993

Sanford L.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 1993

Alan L.

Position: Director

Appointed: 01 August 1991

Resigned: 25 July 1993

Bernard S.

Position: Secretary

Appointed: 01 August 1991

Resigned: 31 October 1994

Barry J.

Position: Director

Appointed: 01 August 1991

Resigned: 23 April 1993

Martin E.

Position: Director

Appointed: 01 August 1991

Resigned: 31 August 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Gallery Holdings Limited from Brentford. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Gallery Holdings Limited

8th Floor Vantage London Great West Road, Brentford, Middlesex, TW8 9AG

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02201275
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, October 2023
Free Download (6 pages)

Company search

Advertisements