Background WavePink WaveYellow Wave

THE PHOTOGRAPHERS' GALLERY (ENTERPRISES) LIMITED (02893731)

THE PHOTOGRAPHERS' GALLERY (ENTERPRISES) LIMITED (02893731) is an active UK company. incorporated on 1 February 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. THE PHOTOGRAPHERS' GALLERY (ENTERPRISES) LIMITED has been registered for 32 years. Current directors include BIOSSE-DUPLAN, Raphael Jean Ignace Guillaume, GRAY, Amanda Jane Linford, MAVLIAN, Shoair Marie.

Company Number
02893731
Status
active
Type
ltd
Incorporated
1 February 1994
Age
32 years
Address
16-18 Ramillies Street, London, W1F 7LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
BIOSSE-DUPLAN, Raphael Jean Ignace Guillaume, GRAY, Amanda Jane Linford, MAVLIAN, Shoair Marie
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHOTOGRAPHERS' GALLERY (ENTERPRISES) LIMITED

THE PHOTOGRAPHERS' GALLERY (ENTERPRISES) LIMITED is an active company incorporated on 1 February 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. THE PHOTOGRAPHERS' GALLERY (ENTERPRISES) LIMITED was registered 32 years ago.(SIC: 47781)

Status

active

Active since 32 years ago

Company No

02893731

LTD Company

Age

32 Years

Incorporated 1 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

JAZZNOT LIMITED
From: 1 February 1994To: 1 March 1994
Contact
Address

16-18 Ramillies Street London, W1F 7LW,

Timeline

21 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
New Owner
Mar 23
New Owner
Nov 24
Owner Exit
Nov 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

SONGU, Kadiatu

Active
Ramillies Street, LondonW1F 7LW
Secretary
Appointed 18 Oct 2024

BIOSSE-DUPLAN, Raphael Jean Ignace Guillaume

Active
Ramillies Street, LondonW1F 7LW
Born May 1967
Director
Appointed 09 Dec 2024

GRAY, Amanda Jane Linford

Active
Ramillies Street, LondonW1F 7LW
Born January 1973
Director
Appointed 09 Dec 2024

MAVLIAN, Shoair Marie

Active
Ramillies Street, LondonW1F 7LW
Born August 1984
Director
Appointed 20 Mar 2023

GAULT, Andrew Anthony

Resigned
Ramillies Street, LondonW1F 7LW
Secretary
Appointed 27 Jan 2003
Resigned 18 Oct 2024

JINDAL, Ian Krishna

Resigned
6 Sovereign Mews, LondonE2 8ER
Secretary
Appointed 25 Mar 1994
Resigned 23 Oct 1995

LACE, John David

Resigned
58 Dukes Avenue, LondonW4 2AF
Secretary
Appointed 11 Feb 1994
Resigned 25 Mar 1994

MORRIS, Emma Judith

Resigned
40c Guildford Road, LondonSW8 2BU
Secretary
Appointed 21 Feb 1996
Resigned 21 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Feb 1994
Resigned 11 Feb 1994

ANDERSON, Charles George

Resigned
69 Plover Way, LondonSE16 1TS
Born November 1955
Director
Appointed 25 Mar 1994
Resigned 17 Nov 1994

BARRETT, Myfanwy

Resigned
7 Millbank, LondonSW1A 0AA
Born May 1969
Director
Appointed 08 Dec 2016
Resigned 21 Jun 2021

ELLABY, Paul

Resigned
97e Merton Hall Road, LondonSW19 3PX
Born March 1965
Director
Appointed 11 Feb 1994
Resigned 25 Mar 1994

GARNER, Philippe Daniel, Mr.

Resigned
17 Lyncroft Gardens, LondonNW6 1LB
Born March 1949
Director
Appointed 25 Mar 1994
Resigned 16 Jun 1994

GRAYSON FORD, Sue Joan Frances

Resigned
7 Gentlemans Row, EnfieldEN2 6PT
Born May 1949
Director
Appointed 25 Mar 1994
Resigned 17 Nov 1994

HAIGH, Andrew Michael

Resigned
Ramillies Street, LondonW1F 7LW
Born October 1958
Director
Appointed 01 Nov 2013
Resigned 08 Dec 2016

HELLER, Robert Gordon Barry

Resigned
53 Fitzroy Park, LondonN6 6JA
Born June 1932
Director
Appointed 25 Mar 1994
Resigned 19 Nov 1997

JINDAL, Ian Krishna

Resigned
6 Sovereign Mews, LondonE2 8ER
Born November 1965
Director
Appointed 25 Mar 1994
Resigned 23 Oct 1995

LLOYD, Barbara Christine

Resigned
23 Chepstow Villas, LondonW11 3DZ
Born August 1946
Director
Appointed 25 Mar 1994
Resigned 19 Nov 1997

MAHER, Terence Anthony

Resigned
Flat 2, LondonW1H 2LJ
Born December 1935
Director
Appointed 25 Mar 1994
Resigned 26 Mar 1997

MILLWARD, Richard Geoffrey

Resigned
18 Walpole Street, LondonSW3 4QP
Born May 1956
Director
Appointed 26 Nov 1996
Resigned 21 Nov 2002

POMERY, Brian Walter

Resigned
7 Ferncroft Avenue, LondonNW3 7PG
Born June 1944
Director
Appointed 27 Oct 2006
Resigned 31 Oct 2013

ROGERS, Susan Brett

Resigned
Sussex Way, LondonN7 6RT
Born December 1954
Director
Appointed 14 Nov 2005
Resigned 31 Dec 2022

RUST, Stephen Andrew

Resigned
12 Courtenay Square, LondonSE11 5PG
Born April 1966
Director
Appointed 16 Sept 2004
Resigned 29 Aug 2006

SHUTTLEWORTH, Michelle Susanne

Resigned
Ramillies Street, LondonW1F 7LW
Born October 1977
Director
Appointed 01 Nov 2021
Resigned 09 Dec 2024

WOMBELL, Paul David

Resigned
238 Brick Lane, LondonE2 7EB
Born October 1948
Director
Appointed 17 Nov 1994
Resigned 31 Mar 2005

WYVER, John Frederick, Professor

Resigned
82 Sarsfeld Road, LondonSW12 8HP
Born May 1955
Director
Appointed 18 Feb 1998
Resigned 20 Jan 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Feb 1994
Resigned 11 Feb 1994

Persons with significant control

6

3 Active
3 Ceased

Ms Amanda Jane Linford Gray

Active
Ramillies Street, LondonW1F 7LW
Born January 1973

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Dec 2024

Mr Raphael Jean Ignace Guillaume Biosse-Duplan

Active
Ramillies Street, LondonW1F 7LW
Born May 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Dec 2024

Ms Kadiatu Songu

Ceased
Ramillies Street, LondonW1F 7LW
Born April 1966

Nature of Control

Significant influence or control
Notified 18 Oct 2024
Ceased 20 Mar 2025

Ms Michelle Susanne Shuttleworth

Ceased
Ramillies Street, LondonW1F 7LW
Born August 1976

Nature of Control

Significant influence or control
Notified 15 Mar 2023
Ceased 09 Dec 2024

Ms Shoair Marie Mavlian

Active
Ramillies Street, LondonW1F 7LW
Born August 1984

Nature of Control

Significant influence or control
Notified 15 Mar 2023

Mr Andrew Anthony Gault

Ceased
Ramillies Street, LondonW1F 7LW
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 February 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Miscellaneous
17 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
8 April 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
9 February 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 February 2007
AAAnnual Accounts
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 2006
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
17 December 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
7 January 2003
AAAnnual Accounts
Accounts With Made Up Date
27 January 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 December 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 2000
AAAnnual Accounts
Accounts With Made Up Date
31 January 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 1998
AAAnnual Accounts
Accounts With Made Up Date
16 May 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 March 1996
AAAnnual Accounts
Legacy
21 March 1996
363b363b
Legacy
6 March 1996
288288
Legacy
22 November 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
27 July 1994
288288
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
224224
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Memorandum Articles
10 March 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
287Change of Registered Office
Incorporation Company
1 February 1994
NEWINCIncorporation