Company NameGallery Town Limited
Company StatusActive
Company Number08896231
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2014(10 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameDame Julie Ann Kenny
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleChairman And Chief Executive
Country of ResidenceEngland
Correspondence AddressLindrick Hill Farm Lindrick Dale
Worksop
S81 8BB
Director NameMr Nicholas George William Cragg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleExecutive Chairman
Country of ResidenceGuernsey
Correspondence AddressReginald Arthur House Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Matthew James Ridsdale
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(12 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a High Street High Street
Rotherham
South Yorkshire
S60 1PP
Director NameMr Jamie John Sharp
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Gallow Tree Road
Rotherham
S65 3EE
Director NameMr Nicholas Robert Alexander
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegional Media Ltd. Loscoe Close
Wath-Upon-Dearne
Rotherham
S63 5DL
Secretary NameMr Matthew James Ridsdale
StatusCurrent
Appointed11 May 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address32a High Street
Rotherham
South Yorkshire
S60 1PP
Director NameMr Mark Philip Hannigan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(2 weeks, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 October 2014)
RoleChamber Of Commerce
Country of ResidenceUnited Kingdom
Correspondence Address2 Genesis Business Park
Sheffield Road
Rotherham
South Yorkshire
S60 1DX
Director NameMr Paul James Woodcock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReginald Arthur House Percy Street
Rotherham
South Yorkshire
S65 1ED

Location

Registered AddressReginald Arthur House
Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Termination of appointment of Paul James Woodcock as a director on 28 February 2021 (1 page)
23 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
23 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 May 2017Appointment of Mr Matthew James Ridsdale as a secretary on 11 May 2017 (2 pages)
25 May 2017Appointment of Mr Matthew James Ridsdale as a secretary on 11 May 2017 (2 pages)
2 May 2017Appointment of Mr Nicholas Robert Alexander as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Nicholas Robert Alexander as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Jamie John Sharp as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Jamie John Sharp as a director on 2 May 2017 (2 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 February 2016Annual return made up to 14 February 2016 no member list (5 pages)
24 February 2016Annual return made up to 14 February 2016 no member list (5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 September 2015Appointment of Mr Matthew James Ridsdale as a director on 10 February 2015 (2 pages)
25 September 2015Appointment of Mr Matthew James Ridsdale as a director on 10 February 2015 (2 pages)
11 March 2015Annual return made up to 14 February 2015 no member list (4 pages)
11 March 2015Annual return made up to 14 February 2015 no member list (4 pages)
14 October 2014Termination of appointment of Mark Philip Hannigan as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Mark Philip Hannigan as a director on 14 October 2014 (1 page)
1 September 2014Appointment of Mr Paul James Woodcock as a director on 1 August 2014 (2 pages)
1 September 2014Appointment of Mr Paul James Woodcock as a director on 1 August 2014 (2 pages)
1 September 2014Appointment of Mr Paul James Woodcock as a director on 1 August 2014 (2 pages)
5 March 2014Appointment of Mark Philip Hannigan as a director (2 pages)
5 March 2014Appointment of Mark Philip Hannigan as a director (2 pages)
14 February 2014Incorporation (34 pages)
14 February 2014Incorporation (34 pages)