Background WavePink WaveYellow Wave

BANKSIDE GALLERY (TRADING) LIMITED (01986281)

BANKSIDE GALLERY (TRADING) LIMITED (01986281) is an active UK company. incorporated on 5 February 1986. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. BANKSIDE GALLERY (TRADING) LIMITED has been registered for 40 years. Current directors include BARRATT, Mychael Glenn, FERRY, David Dawson, RAE-REEVES, Victor and 1 others.

Company Number
01986281
Status
active
Type
ltd
Incorporated
5 February 1986
Age
40 years
Address
48 Hopton Street, London, SE1 9JH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BARRATT, Mychael Glenn, FERRY, David Dawson, RAE-REEVES, Victor, WILLIAMS, Charles David
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKSIDE GALLERY (TRADING) LIMITED

BANKSIDE GALLERY (TRADING) LIMITED is an active company incorporated on 5 February 1986 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. BANKSIDE GALLERY (TRADING) LIMITED was registered 40 years ago.(SIC: 90040)

Status

active

Active since 40 years ago

Company No

01986281

LTD Company

Age

40 Years

Incorporated 5 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

DIPLEMA NINETY SIX LIMITED
From: 5 February 1986To: 8 April 1986
Contact
Address

48 Hopton Street Blackfriars London, SE1 9JH,

Timeline

34 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Left
Dec 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Mar 14
Director Left
May 14
Director Left
Aug 15
Director Left
Sept 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 19
Director Left
May 20
Director Left
Jun 20
Director Left
May 22
Director Joined
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SULLIVAN, Catherine Margaret

Active
Marneys Close, EpsomKT18 7HR
Secretary
Appointed 31 Aug 2016

BARRATT, Mychael Glenn

Active
Birchwood Avenue, LondonN10 3BE
Born August 1961
Director
Appointed 09 Jun 2013

FERRY, David Dawson

Active
48 Hopton Street, LondonSE1 9JH
Born February 1957
Director
Appointed 14 Mar 2019

RAE-REEVES, Victor

Active
48 Hopton Street, LondonSE1 9JH
Born August 1965
Director
Appointed 12 Dec 2023

WILLIAMS, Charles David

Active
48 Hopton Street, LondonSE1 9JH
Born March 1965
Director
Appointed 29 Apr 2023

ELYAN, David Asher Gremson

Resigned
49 Chester Court, LondonNW1 4BU
Secretary
Appointed 23 Apr 1993
Resigned 15 Oct 2009

LEIGH, Anthony Edwin

Resigned
48 Hopton Street, LondonSE1 9JH
Secretary
Appointed 15 Oct 2009
Resigned 31 Aug 2016

SPENDER, Michael James Osborne

Resigned
257 Devonshire Road, LondonSE23 3NS
Secretary
Appointed N/A
Resigned 23 Apr 1993

BLACKSHAW, William Simon

Resigned
Squash Court, BrightonBN2 7HA
Born October 1930
Director
Appointed 27 Nov 1996
Resigned 01 Aug 2005

BRADBURY, Susan Alison

Resigned
48 Hopton Street, LondonSE1 9JH
Born June 1947
Director
Appointed 24 Nov 2010
Resigned 19 Aug 2015

BURTON, Sarah

Resigned
Quick Road, LondonW4 2BU
Born December 1956
Director
Appointed 23 Feb 2011
Resigned 10 Jun 2020

CARPANINI, David Lawrence, Professor

Resigned
Fernlea 145 Rugby Road, Leamington SpaCV32 6DJ
Born October 1946
Director
Appointed 25 Sept 1995
Resigned 28 Oct 1996

CONDER, Terrance Roberts

Resigned
32 Waterson Vale, ChelmsfordCM2 9PB
Born December 1958
Director
Appointed 01 Mar 2001
Resigned 12 May 2003

DIXEY, Judith Marguerite

Resigned
19 Ospringe Road, LondonNW5 2JD
Born January 1952
Director
Appointed 08 Sept 2003
Resigned 28 Feb 2004

DOYLE, John Howard

Resigned
Church Farm, AshfordTN26 2LP
Born February 1928
Director
Appointed 20 May 1996
Resigned 27 Nov 1996

ECCLESTON, Harry Norman

Resigned
10 Priory Road, RomfordRM3 9AT
Born January 1923
Director
Appointed N/A
Resigned 30 Jun 1994

ELMORE, Alison Jane

Resigned
111 Winchester Street, LondonSW1V 4NX
Born September 1963
Director
Appointed 20 Sept 2005
Resigned 01 Dec 2006

ELYAN, David Asher Gremson

Resigned
49 Chester Court, LondonNW1 4BU
Born October 1940
Director
Appointed 23 Apr 1993
Resigned 08 Sept 2003

FIRMSTONE, David James

Resigned
West Lane, SandownPO36 0JG
Born April 1943
Director
Appointed 25 Jul 2007
Resigned 06 May 2009

FRANKLAND, Eric Trevor

Resigned
13 Spencer Road, LondonSW18 2SP
Born July 1931
Director
Appointed 01 Aug 2005
Resigned 10 Apr 2006

GOODHART, Christopher Gavin Caird

Resigned
48 Hopton Street, LondonSE1 9JH
Born August 1951
Director
Appointed 14 Aug 2012
Resigned 10 Oct 2023

HOPKINSON, Jeremy Stephen Frederick

Resigned
12 Heath Road, Milton KeynesMK17 9AL
Born August 1943
Director
Appointed 01 Aug 1999
Resigned 08 Sept 2003

JACOB, Wendy

Resigned
48 Hopton Street, LondonSE1 9JH
Born August 1941
Director
Appointed 22 Apr 2012
Resigned 29 May 2012

JARVIS, Alan John

Resigned
17 Casewick Road, LondonSE27 0TB
Born March 1950
Director
Appointed 25 Jul 2007
Resigned 17 Aug 2016

JONES, Olwen

Resigned
St Andrews House, ColchesterCO5 7BG
Born March 1945
Director
Appointed 01 Aug 2005
Resigned 16 Apr 2007

KLEIN, Anita

Resigned
82 Tressillian Road, LondonSE4 1YD
Born February 1960
Director
Appointed 01 Aug 2005
Resigned 18 Feb 2009

LEMAN, Rose Ann Gillian

Resigned
Malvern Terrace, LondonN1 1HR
Born November 1946
Director
Appointed 23 Apr 2017
Resigned 29 Apr 2023

METCALF, Simon Railton, Mr.

Resigned
103 Abingdon Road, LondonW8 6QU
Born January 1943
Director
Appointed 12 May 2006
Resigned 22 Jan 2011

MILLARD, Derek Herbert Henry

Resigned
Bracken House, Haywards HeathRH17 7NH
Born August 1927
Director
Appointed 28 Oct 1996
Resigned 23 Mar 1999

PASKETT, David

Resigned
Bickerton Road, OxfordOX3 7LS
Born June 1944
Director
Appointed 20 Apr 2009
Resigned 22 Apr 2012

PAYNTER, Hilary

Resigned
Torridge House, BidefordEX39 2AZ
Born June 1943
Director
Appointed 04 Jun 2006
Resigned 05 Jun 2011

PERRIMAN, Belinda

Resigned
67 Crystal Palace Park Road, LondonSE26 6UT
Born April 1960
Director
Appointed 08 Sept 2003
Resigned 30 Apr 2005

PIERSE, Simon, Dr

Resigned
North Road, AberystwythSY23 2EE
Born January 1967
Director
Appointed 11 May 2011
Resigned 11 May 2011

PLUNKETT, Thomas James

Resigned
Upper Station Road, RadlettWD7 8BY
Born December 1972
Director
Appointed 22 Apr 2012
Resigned 23 Apr 2017

POWE, Ian Wilton

Resigned
18 Fielding Street, LondonSE17 3HD
Born October 1932
Director
Appointed 13 Dec 2005
Resigned 21 Nov 2012

Persons with significant control

1

Hopton Street, LondonSE1 9JH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Auditors Resignation Company
30 March 2016
AUDAUD
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
9 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363sAnnual Return (shuttle)
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 1996
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Accounts With Accounts Type Dormant
2 August 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1994
AAAnnual Accounts
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1993
AAAnnual Accounts
Resolution
31 August 1993
RESOLUTIONSResolutions
Legacy
30 June 1993
288288
Legacy
30 June 1993
363sAnnual Return (shuttle)
Resolution
12 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1991
AAAnnual Accounts
Resolution
5 December 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
363aAnnual Return
Resolution
23 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Legacy
20 October 1989
363363
Accounts With Accounts Type Dormant
20 October 1989
AAAnnual Accounts
Resolution
20 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 February 1989
AAAnnual Accounts
Resolution
16 February 1989
RESOLUTIONSResolutions
Legacy
16 February 1989
363363
Accounts With Accounts Type Dormant
16 February 1989
AAAnnual Accounts
Resolution
16 February 1989
RESOLUTIONSResolutions
Legacy
16 February 1989
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
225(1)225(1)
Legacy
9 May 1986
287Change of Registered Office
Legacy
9 May 1986
288288