The Artist Galleries Limited

DataGardener
the artist galleries limited
in liquidation
Micro

The Artist Galleries Limited

06503721Private Limited With Share Capital

1580 Parkway, Solent Business Park, Fareham, PO157AG
Incorporated

14/02/2008

Company Age

18 years

Directors

1

Employees

2

SIC Code

47781

Risk

not scored

Company Overview

Registration, classification & business activity

The Artist Galleries Limited (06503721) is a private limited with share capital incorporated on 14/02/2008 (18 years old) and registered in fareham, PO157AG. The company operates under SIC code 47781 - retail sale in commercial art galleries.

M&g real estate is the real estate fund management arm of m&g and is one of the top 25 real estate fund managers in the world by assets under management, with over 21.2 billion invested in a broad spread of properties across europe, north america and the asia pacific region as of 31 march 2015 . m&g...

Private Limited With Share Capital
SIC: 47781
Micro
Incorporated 14/02/2008
PO157AG
2 employees

Financial Overview

Total Assets

£238.3K

Liabilities

£315.6K

Net Assets

£-77.3K

Est. Turnover

£253.7K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-04-2026
Resolution
Category:Resolution
Date:22-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-12-2017
Capital Name Of Class Of Shares
Category:Capital
Date:01-12-2017
Resolution
Category:Resolution
Date:30-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2016
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-11-2009
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-11-2009
Legacy
Category:Annual Return
Date:26-02-2009
Legacy
Category:Officers
Date:26-02-2009
Legacy
Category:Officers
Date:04-09-2008
Legacy
Category:Capital
Date:07-05-2008
Legacy
Category:Officers
Date:21-04-2008
Legacy
Category:Officers
Date:21-04-2008
Legacy
Category:Address
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Incorporation Company
Category:Incorporation
Date:14-02-2008

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

1580 Parkway, Whiteley, Fareham, PO157AGRegistered

Related Companies

1

Contact