BERMONDSEY ARTISTS' GROUP

Register to unlock more data on OkredoRegister

BERMONDSEY ARTISTS' GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03353857

Incorporation date

16/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gallery By The Pool 1 Park Approach, Southwark Park, London SE16 2UACopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon17/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon29/09/2025
Appointment of Mr Darryl Frank De Perez as a director on 2025-09-25
dot icon29/09/2025
Appointment of Mr Nick Hill as a director on 2025-09-04
dot icon11/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Appointment of Florence Peake as a director on 2025-07-29
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Termination of appointment of Haseena Farid as a director on 2024-04-23
dot icon28/05/2024
Termination of appointment of Molly Grad as a director on 2024-04-23
dot icon08/01/2024
Termination of appointment of Giles Samuel Peter Smith as a director on 2023-11-15
dot icon08/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon06/12/2023
Appointment of Mr David Micheaud as a director on 2023-11-15
dot icon06/12/2023
Appointment of Ms Sidonie Gillian Elizabeth Motion as a director on 2023-11-17
dot icon06/12/2023
Appointment of Ms Emma Gifford- Mead as a director on 2023-11-15
dot icon05/12/2023
Termination of appointment of Giles Samuel Peter Smith as a secretary on 2023-11-15
dot icon05/12/2023
Termination of appointment of Paul Franklyn as a director on 2023-11-15
dot icon05/12/2023
Appointment of Mr Jonathan Paul Sharples as a director on 2023-11-15
dot icon05/12/2023
Appointment of Ms Rowena Chiu as a director on 2023-11-17
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Termination of appointment of Laurence Oliver Taylor as a director on 2022-10-03
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon11/04/2022
Termination of appointment of Colby Benari as a director on 2022-03-30
dot icon20/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Appointment of Ms Haseena Farid as a director on 2021-10-13
dot icon19/07/2021
Termination of appointment of Kirsten Dunne as a director on 2021-07-07
dot icon19/07/2021
Termination of appointment of Alexandra Lucas as a director on 2021-07-07
dot icon19/07/2021
Termination of appointment of Martin Pover as a director on 2021-07-07
dot icon21/06/2021
Appointment of Mr Giles Samuel Peter Smith as a secretary on 2021-01-20
dot icon21/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Director's details changed for Ms Colby Benari on 2020-09-16
dot icon22/09/2020
Appointment of Ms Colby Benari as a director on 2020-09-15
dot icon21/09/2020
Termination of appointment of Anthony Stephen Fleming as a director on 2020-09-15
dot icon21/09/2020
Appointment of Ms Molly Grad as a director on 2020-09-15
dot icon17/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon19/12/2019
Appointment of Mr Giles Samuel Peter Smith as a director on 2019-12-04
dot icon13/12/2019
Appointment of Ms Mary Wang as a director on 2019-12-04
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Appointment of Mr Laurence Oliver Taylor as a director on 2019-09-04
dot icon09/09/2019
Termination of appointment of Daniel Alexander Baker as a director on 2019-09-04
dot icon18/03/2019
Director's details changed for Mr Paul Franklin on 2019-03-07
dot icon18/03/2019
Appointment of Mr Paul Franklin as a director on 2019-03-07
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Termination of appointment of Charles Fox as a secretary on 2018-04-11
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon15/12/2017
Termination of appointment of Michele Caroline Fuirer as a director on 2017-07-13
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon17/08/2016
Appointment of Mr Daniel Alexander Baker as a director on 2015-10-10
dot icon17/08/2016
Appointment of Ms Alexandra Lucas as a director on 2015-10-10
dot icon17/08/2016
Appointment of Ms Kirsten Dunne as a director on 2015-10-10
dot icon17/08/2016
Appointment of Ms Michele Caroline Fuirer as a director on 2015-10-10
dot icon09/01/2016
Appointment of Mr Charles Fox as a secretary on 2015-07-14
dot icon09/01/2016
Annual return made up to 2015-12-14 no member list
dot icon09/01/2016
Termination of appointment of Louise Sheridan as a secretary on 2015-07-14
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon21/11/2015
Registered office address changed from 92 Webster Road Rotherhithe London SE16 4DF to Gallery by the Pool 1 Park Approach Southwark Park London SE16 2UA on 2015-11-21
dot icon09/11/2015
Memorandum and Articles of Association
dot icon22/10/2015
Resolutions
dot icon05/01/2015
Annual return made up to 2014-12-14 no member list
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-14 no member list
dot icon17/12/2013
Director's details changed for Martin Pover on 2013-01-01
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon15/12/2012
Annual return made up to 2012-12-14 no member list
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon14/12/2011
Annual return made up to 2011-12-14 no member list
dot icon14/12/2011
Director's details changed for Martin Pover on 2011-12-14
dot icon04/11/2011
Full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-16 no member list
dot icon19/04/2011
Auditor's resignation
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-04-16 no member list
dot icon16/04/2010
Director's details changed for Martin Pover on 2010-04-16
dot icon16/04/2010
Director's details changed for Anthony Stephen Fleming on 2010-04-16
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon02/06/2009
Annual return made up to 16/04/09
dot icon19/12/2008
Full accounts made up to 2008-03-31
dot icon01/07/2008
Annual return made up to 16/04/08
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon29/04/2007
Annual return made up to 16/04/07
dot icon12/09/2006
Accounts made up to 2006-03-31
dot icon29/06/2006
Annual return made up to 16/04/06
dot icon02/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon04/02/2006
Accounts made up to 2005-03-31
dot icon21/04/2005
Annual return made up to 16/04/05
dot icon05/02/2005
Accounts made up to 2004-03-31
dot icon21/04/2004
Annual return made up to 16/04/04
dot icon10/12/2003
Accounts made up to 2003-03-31
dot icon25/04/2003
Annual return made up to 16/04/03
dot icon24/01/2003
Accounts made up to 2002-03-31
dot icon08/05/2002
Annual return made up to 16/04/02
dot icon12/12/2001
Accounts for a small company made up to 2001-03-31
dot icon11/04/2001
Annual return made up to 16/04/01
dot icon14/11/2000
Accounts for a small company made up to 2000-03-31
dot icon25/04/2000
Annual return made up to 16/04/00
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/04/1999
Annual return made up to 16/04/99
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon28/04/1998
Annual return made up to 16/04/98
dot icon24/09/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon16/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklyn, Paul
Director
07/03/2019 - 15/11/2023
-
Farid, Haseena
Director
13/10/2021 - 23/04/2024
4
Gifford- Mead, Emma
Director
15/11/2023 - Present
-
Wang, Mary
Director
04/12/2019 - Present
5
Taylor, Laurence Oliver
Director
04/09/2019 - 03/10/2022
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERMONDSEY ARTISTS' GROUP

BERMONDSEY ARTISTS' GROUP is an(a) Active company incorporated on 16/04/1997 with the registered office located at Gallery By The Pool 1 Park Approach, Southwark Park, London SE16 2UA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERMONDSEY ARTISTS' GROUP?

toggle

BERMONDSEY ARTISTS' GROUP is currently Active. It was registered on 16/04/1997 .

Where is BERMONDSEY ARTISTS' GROUP located?

toggle

BERMONDSEY ARTISTS' GROUP is registered at Gallery By The Pool 1 Park Approach, Southwark Park, London SE16 2UA.

What does BERMONDSEY ARTISTS' GROUP do?

toggle

BERMONDSEY ARTISTS' GROUP operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BERMONDSEY ARTISTS' GROUP?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-10 with no updates.