Company NameTyburn Gallery Limited
DirectorEmma Jeanne Menell
Company StatusActive
Company Number08870007
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Previous NamesGallery Amma Limited and AMMA Gallery Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Emma Jeanne Menell
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Brian Michael Menell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Emma Jeanne Menell
50.00%
Ordinary
50 at £1Kemet Global LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,804
Current Liabilities£2,000

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due29 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
18 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
16 January 2021Previous accounting period extended from 26 January 2020 to 31 January 2020 (1 page)
29 July 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
11 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
22 January 2020Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
22 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
12 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
6 February 2019Change of details for Mrs Emma Jeanne Menell as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Mrs Emma Jeanne Menell on 1 February 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
1 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
19 January 2018Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Termination of appointment of Brian Michael Menell as a director on 6 December 2016 (1 page)
8 December 2016Termination of appointment of Brian Michael Menell as a director on 6 December 2016 (1 page)
6 November 2016Unaudited abridged accounts made up to 31 January 2016 (12 pages)
6 November 2016Unaudited abridged accounts made up to 31 January 2016 (12 pages)
18 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
18 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
20 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Registered office address changed from 30 City Road London EC1Y 2AB to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 30 City Road London EC1Y 2AB to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 October 2015 (1 page)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
11 September 2014Change of name notice (2 pages)
11 September 2014Company name changed amma gallery LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-08-29
(4 pages)
11 September 2014Company name changed amma gallery LIMITED\certificate issued on 11/09/14 (4 pages)
11 September 2014Change of name notice (2 pages)
17 July 2014Company name changed gallery amma LIMITED\certificate issued on 17/07/14 (2 pages)
17 July 2014Change of name notice (2 pages)
17 July 2014Change of name notice (2 pages)
17 July 2014Company name changed gallery amma LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-06-17
(2 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)