Background WavePink WaveYellow Wave

THE PALLAS GALLERY LIMITED (02370003)

THE PALLAS GALLERY LIMITED (02370003) is an active UK company. incorporated on 10 April 1989. with registered office in Islington. The company operates in the Information and Communication sector, engaged in other publishing activities. THE PALLAS GALLERY LIMITED has been registered for 37 years. Current directors include BRISTOL, Benjamin Timothy Fitzroy, MEATH BAKER, Priscilla Ann.

Company Number
02370003
Status
active
Type
ltd
Incorporated
10 April 1989
Age
37 years
Address
19-23 White Lion Street, Islington, N1 9PD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BRISTOL, Benjamin Timothy Fitzroy, MEATH BAKER, Priscilla Ann
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PALLAS GALLERY LIMITED

THE PALLAS GALLERY LIMITED is an active company incorporated on 10 April 1989 with the registered office located in Islington. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. THE PALLAS GALLERY LIMITED was registered 37 years ago.(SIC: 58190)

Status

active

Active since 37 years ago

Company No

02370003

LTD Company

Age

37 Years

Incorporated 10 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

19-23 White Lion Street Islington, N1 9PD,

Timeline

2 key events • 1989 - 2012

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRISTOL, Benjamin

Active
White Lion Street, IslingtonN1 9PD
Secretary
Appointed 11 May 2008

BRISTOL, Benjamin Timothy Fitzroy

Active
White Lion Street, IslingtonN1 9PD
Born November 1972
Director
Appointed 31 Jul 2002

MEATH BAKER, Priscilla Ann

Active
Hasfield Court, GloucesterGL19 4LF
Born May 1937
Director
Appointed N/A

ABBOTT, Alfred Edward

Resigned
8 Tercel Path, ChigwellIG7 4QT
Secretary
Appointed N/A
Resigned 15 Sept 1999

GRAY, Duncan James

Resigned
12a Effra Parade, LondonSW2 1PS
Secretary
Appointed 15 Sept 1999
Resigned 31 Dec 2009

ABBOTT, Alfred Edward

Resigned
8 Tercel Path, ChigwellIG7 4QT
Born October 1929
Director
Appointed N/A
Resigned 15 Sept 1999

ATKINS, David Henry John

Resigned
Flat 3, LondonE8
Born September 1947
Director
Appointed 01 Feb 1996
Resigned 15 Sept 1999

BRAND, Alan Horace

Resigned
52 Hertford Road, LondonN2 9BU
Born April 1937
Director
Appointed 01 Feb 1996
Resigned 15 Sept 1999

BRISTOL, Elizabeth Olivia

Resigned
The Chantry Palace Green, ElyCB7 4EW
Born September 1943
Director
Appointed 15 Sept 1999
Resigned 31 Jul 2002

EAGER, Mary Elizabeth

Resigned
23 Welford Road, South KilworthLE17 6DY
Born January 1961
Director
Appointed 01 Aug 2006
Resigned 04 Mar 2008

FLETCHER, Carole

Resigned
26 Newry Road, TwickenhamTW1 1PL
Born December 1945
Director
Appointed 28 Nov 2002
Resigned 15 Aug 2006

GURNEY, John

Resigned
Walsingham AbbeyNR22 6DQ
Born July 1905
Director
Appointed N/A
Resigned 12 Jul 1995

HOWELL, Charles Gough

Resigned
80 Priory Road, LondonNW6 3NT
Born December 1953
Director
Appointed N/A
Resigned 15 Sept 1999

MAYHEW, Jean Elizabeth, The Lady Mayhew Of Twysden Obe

Resigned
Twysden, CranbrookTN17 2SG
Born September 1939
Director
Appointed 15 Sept 1999
Resigned 31 Jul 2002

PILCHER, Margaret Ann

Resigned
8a Victoria Road, LondonW8 5RD
Born February 1939
Director
Appointed 15 Sept 1999
Resigned 26 Sept 2007

TRINITY, Arabella Fredericka Ann

Resigned
Eildon Cottage, MelroseTD6 9QN
Born August 1970
Director
Appointed 31 Jul 2002
Resigned 24 May 2011

Persons with significant control

2

Mrs Elizabeth Olivia Bristol

Active
White Lion Street, IslingtonN1 9PD
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Priscilla Ann Meath Baker

Active
White Lion Street, IslingtonN1 9PD
Born May 1938

Nature of Control

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

Filing History

113

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
24 September 2009
287Change of Registered Office
Legacy
12 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
225Change of Accounting Reference Date
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 1994
AAAnnual Accounts
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1994
AAAnnual Accounts
Resolution
16 December 1993
RESOLUTIONSResolutions
Resolution
16 December 1993
RESOLUTIONSResolutions
Resolution
16 December 1993
RESOLUTIONSResolutions
Resolution
7 July 1993
RESOLUTIONSResolutions
Resolution
7 July 1993
RESOLUTIONSResolutions
Resolution
7 July 1993
RESOLUTIONSResolutions
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
225(1)225(1)
Legacy
1 November 1990
363aAnnual Return
Legacy
19 April 1989
288288
Legacy
19 April 1989
287Change of Registered Office
Incorporation Company
10 April 1989
NEWINCIncorporation