Gallery Motion Pictures Limited LONDON


Gallery Motion Pictures started in year 1996 as Private Limited Company with registration number 03259278. The Gallery Motion Pictures company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 9 Acton Hill Mews. Postal code: W3 9QN. Since 1997-03-07 Gallery Motion Pictures Limited is no longer carrying the name Jeanmake.

The company has one director. Ernst S., appointed on 13 December 1996. There are currently no secretaries appointed. At the moment 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 Motion Pictures Limited Address / Contact

Office Address 9 Acton Hill Mews
Office Address2 Uxbridge Road
Town London
Post code W3 9QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03259278
Date of Incorporation Fri, 4th Oct 1996
Industry Operation of arts facilities
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Ernst S.

Position: Director

Appointed: 13 December 1996

John R.

Position: Secretary

Appointed: 21 July 2003

Resigned: 01 November 2023

Ernst S.

Position: Secretary

Appointed: 23 December 1999

Resigned: 28 July 2003

Eylon S.

Position: Director

Appointed: 25 November 1999

Resigned: 23 July 2023

Eliot C.

Position: Director

Appointed: 17 December 1997

Resigned: 28 July 2003

Yael S.

Position: Director

Appointed: 11 November 1997

Resigned: 01 November 2023

Andrew S.

Position: Secretary

Appointed: 13 December 1996

Resigned: 25 November 1999

Frances M.

Position: Director

Appointed: 14 October 1996

Resigned: 13 December 1996

David R.

Position: Secretary

Appointed: 14 October 1996

Resigned: 13 December 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 04 October 1996

Resigned: 14 October 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1996

Resigned: 14 October 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Ernst S. This PSC and has 75,01-100% shares.

Ernst S.

Notified on 4 October 2016
Nature of control: 75,01-100% shares

Company previous names

Jeanmake March 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-166 153-169 540-170 816-165 607-167 051-169 402      
Balance Sheet
Cash Bank In Hand9986031687145 48714 151      
Cash Bank On Hand     14 15149 87810 4811 0714 7979 15615 014
Current Assets6 3376 1105 8427 88320 86428 43364 94727 56618 98820 47724 98831 216
Debtors5 3395 5075 6747 16915 37714 28215 06917 08517 91715 68015 83216 202
Intangible Fixed Assets2 153           
Net Assets Liabilities     -169 402-158 850-161 480-163 884-165 098-166 689-169 392
Net Assets Liabilities Including Pension Asset Liability-166 153-169 540-170 816-165 607-167 051-169 402      
Reserves/Capital
Called Up Share Capital10010099999999      
Profit Loss Account Reserve-166 253-169 640-170 915-165 706-167 150-169 501      
Shareholder Funds-166 153-169 540-170 816-165 607-167 051-169 402      
Other
Accrued Liabilities     840840     
Accrued Liabilities Deferred Income       8401 189   
Accumulated Amortisation Impairment Intangible Assets     137 832137 832137 832137 832137 832137 832138 114
Corporation Tax Payable      1     
Creditors     196 995222 957188 206181 683185 330191 959200 608
Creditors Due After One Year172 964173 971174 979172 650187 075196 995      
Creditors Due Within One Year1 6791 6791 679840840840      
Intangible Assets Gross Cost     137 832137 832137 832137 832137 832138 114 
Intangible Fixed Assets Aggregate Amortisation Impairment135 679137 832137 832137 832137 832       
Intangible Fixed Assets Amortisation Charged In Period 2 153          
Intangible Fixed Assets Cost Or Valuation137 832137 832137 832137 832137 832       
Net Current Assets Liabilities4 6584 4314 1637 04320 02427 59364 10726 72617 79920 23224 98831 216
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Recoverable Value-added Tax     1 2551 5862 2242 926 152178
Share Capital Allotted Called Up Paid10010099999999      
Total Assets Less Current Liabilities6 8114 4314 1637 04320 02427 59364 10726 72617 79920 23225 27031 216
Trade Creditors Trade Payables      -1     
Increase From Amortisation Charge For Year Intangible Assets           282
Intangible Assets          282 
Other Creditors          224224
Total Additions Including From Business Combinations Intangible Assets          282 

Company filings

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

Company search

Advertisements