Background WavePink WaveYellow Wave

THE SAINSBURY ARCHIVE (04585197)

THE SAINSBURY ARCHIVE (04585197) is an active UK company. incorporated on 8 November 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. THE SAINSBURY ARCHIVE has been registered for 23 years. Current directors include FALLOWFIELD, Timothy, FRITSCH, Juliette Miriam, Dr, GIVEN, Mark and 5 others.

Company Number
04585197
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 November 2002
Age
23 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
FALLOWFIELD, Timothy, FRITSCH, Juliette Miriam, Dr, GIVEN, Mark, HAY, David Arthur, PERRIN, Francesca Elizabeth Sainsbury, SAINSBURY, Alexander John, SAINSBURY, Mark Leonard, STEEL, Adrian Mark, Dr
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SAINSBURY ARCHIVE

THE SAINSBURY ARCHIVE is an active company incorporated on 8 November 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. THE SAINSBURY ARCHIVE was registered 23 years ago.(SIC: 91012)

Status

active

Active since 23 years ago

Company No

04585197

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 8 November 2002

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 28 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn Holborn London EC1N 2HT England
From: 30 June 2025To: 11 July 2025
33 Charterhouse Street London EC1M 6HA England
From: 18 June 2025To: 30 June 2025
33 Holborn London EC1N 2HT
From: 8 November 2002To: 18 June 2025
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Sept 13
Director Joined
Dec 15
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Feb 17
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Oct 20
Director Left
Oct 22
Director Left
Mar 24
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

FALLOWFIELD, Timothy

Active
Charterhouse Street, LondonEC1M 6HA
Secretary
Appointed 08 Nov 2002

FALLOWFIELD, Timothy

Active
Charterhouse Street, LondonEC1M 6HA
Born December 1963
Director
Appointed 18 Jan 2005

FRITSCH, Juliette Miriam, Dr

Active
Charterhouse Street, LondonEC1M 6HA
Born May 1973
Director
Appointed 27 Jun 2025

GIVEN, Mark

Active
Charterhouse Street, LondonEC1M 6HA
Born August 1976
Director
Appointed 13 Sept 2016

HAY, David Arthur

Active
Park Avenue, EnfieldEN1 2BH
Born July 1959
Director
Appointed 06 May 2009

PERRIN, Francesca Elizabeth Sainsbury

Active
Charterhouse Street, LondonEC1M 6HA
Born May 1978
Director
Appointed 13 Oct 2020

SAINSBURY, Alexander John

Active
Artillery Lane, LondonE1 7LS
Born January 1968
Director
Appointed 02 Jul 2008

SAINSBURY, Mark Leonard

Active
Charterhouse Street, LondonEC1M 6HA
Born February 1969
Director
Appointed 10 Sept 2013

STEEL, Adrian Mark, Dr

Active
Charterhouse Street, LondonEC1M 6HA
Born November 1974
Director
Appointed 27 Jun 2025

ADRIANO, Dino Baia

Resigned
Wickney Holt, CapelRH5 5HU
Born April 1943
Director
Appointed 01 May 2007
Resigned 09 May 2018

HARTLAND, Jon William

Resigned
Holborn, LondonEC1N 2HT
Born May 1957
Director
Appointed 14 Jan 2019
Resigned 15 Mar 2024

HUNT, Ivor John

Resigned
33 HolbornEC1N 2HT
Born May 1940
Director
Appointed 30 Nov 2015
Resigned 12 Sept 2016

PORTRAIT, Judith Susan

Resigned
Whitefriars Street, LondonEC4Y 8JJ
Born March 1946
Director
Appointed 30 Apr 2008
Resigned 11 Oct 2022

SAINSBURY OF PRESTON CANDOVER, John Davan, Lord

Resigned
2 Queen Annes Gate Building, LondonSW1H 9BP
Born November 1927
Director
Appointed 19 Nov 2002
Resigned 02 Jul 2008

SHAWE, Jan

Resigned
81 Park Road, LondonW4 3EY
Born July 1949
Director
Appointed 14 Jun 2005
Resigned 08 Feb 2017

SHAWE, Janice Gaye

Resigned
81 Park Road, LondonW4 3EY
Born July 1949
Director
Appointed 08 Nov 2002
Resigned 19 Nov 2004

STONE, Christopher Theodor Schilling

Resigned
18 Felstead Road, LondonE11 2QJ
Born September 1948
Director
Appointed 08 Nov 2002
Resigned 30 Apr 2008
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
30 December 2016
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Memorandum Articles
24 February 2010
MEM/ARTSMEM/ARTS
Resolution
24 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
3 January 2010
AR01AR01
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
29 June 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
21 February 2007
AUDAUD
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288cChange of Particulars
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
225Change of Accounting Reference Date
Legacy
1 August 2003
225Change of Accounting Reference Date
Legacy
9 June 2003
288cChange of Particulars
Legacy
23 December 2002
288aAppointment of Director or Secretary
Incorporation Company
8 November 2002
NEWINCIncorporation