Background WavePink WaveYellow Wave

THE GLOBE GALLERY LIMITED (03078706)

THE GLOBE GALLERY LIMITED (03078706) is an active UK company. incorporated on 11 July 1995. with registered office in North Shields. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE GLOBE GALLERY LIMITED has been registered for 30 years. Current directors include DAVISON, Zahanarea Rashida Begum, NISSEN, Carole Ann, SCHOFIELD, Janet Louise and 1 others.

Company Number
03078706
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 1995
Age
30 years
Address
97 Howard Street, North Shields, Tyne And Wear, North Shields, NE30 1NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DAVISON, Zahanarea Rashida Begum, NISSEN, Carole Ann, SCHOFIELD, Janet Louise, WALKER, Joanne
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLOBE GALLERY LIMITED

THE GLOBE GALLERY LIMITED is an active company incorporated on 11 July 1995 with the registered office located in North Shields. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE GLOBE GALLERY LIMITED was registered 30 years ago.(SIC: 90040)

Status

active

Active since 30 years ago

Company No

03078706

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 11 July 1995

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

97 Howard Street, North Shields, Tyne And Wear 97 Howard Street North Shields, NE30 1NA,

Previous Addresses

54a Saville Street 54a Saville Street North Shields Tyne and Wear NE30 1NT England
From: 10 November 2023To: 24 November 2025
Howard House 1.10 Howard House Howard Street North Shields Tyne and Wear NE30 1AR England
From: 25 October 2021To: 10 November 2023
7th Floor, Commercial Union House 39 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE England
From: 2 April 2020To: 25 October 2021
47 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6QE
From: 20 July 2015To: 2 April 2020
53-57 Blandford Square Newcastle upon Tyne NE1 4HZ
From: 22 July 2011To: 20 July 2015
97 Howard Street North Shields Tyne & Wear NE30 1NA
From: 11 July 1995To: 22 July 2011
Timeline

4 key events • 1995 - 2014

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

INMAN, Andrew

Active
81 Moorside North, Newcastle Upon TyneNE4 9DX
Secretary
Appointed 08 Nov 2007

DAVISON, Zahanarea Rashida Begum

Active
3 Rosella Place, North ShieldsNE29 0HU
Born November 1961
Director
Appointed 11 Jul 1995

NISSEN, Carole Ann

Active
Blandford Square, Newcastle Upon TyneNE1 4HZ
Born June 1960
Director
Appointed 19 Dec 2014

SCHOFIELD, Janet Louise

Active
Finvoy Road, BallymoneyBT53 7JS
Born September 1973
Director
Appointed 19 Nov 2014

WALKER, Joanne

Active
Blandford Square, Newcastle Upon TyneNE1 4HZ
Born June 1960
Director
Appointed 17 Dec 2014

POOLE, Catherine

Resigned
107a Park Crescent, North ShieldsNE30 2HL
Secretary
Appointed 11 Jul 1995
Resigned 01 Apr 2001

SCHOFIELD, Janet

Resigned
82 Linskill Terrace, North ShieldsNE30 2AS
Secretary
Appointed 01 Apr 2001
Resigned 01 Apr 2001
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Gazette Notice Compulsary
22 January 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 June 2001
DISS6DISS6
Gazette Notice Compulsary
19 June 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
224224
Incorporation Company
11 July 1995
NEWINCIncorporation