Background WavePink WaveYellow Wave

THE SHOOSMITH GALLERY LIMITED (07732864)

THE SHOOSMITH GALLERY LIMITED (07732864) is an active UK company. incorporated on 8 August 2011. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE SHOOSMITH GALLERY LIMITED has been registered for 14 years. Current directors include GORDON, Nick, HAMID, Bushra.

Company Number
07732864
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2011
Age
14 years
Address
Delapre Abbey, Northampton, NN4 8AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
GORDON, Nick, HAMID, Bushra
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHOOSMITH GALLERY LIMITED

THE SHOOSMITH GALLERY LIMITED is an active company incorporated on 8 August 2011 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE SHOOSMITH GALLERY LIMITED was registered 14 years ago.(SIC: 90040)

Status

active

Active since 14 years ago

Company No

07732864

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 8 August 2011

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

SEECHANGE (UK) LIMITED
From: 8 August 2011To: 15 August 2019
Contact
Address

Delapre Abbey London Road Northampton, NN4 8AW,

Previous Addresses

Victory House Pavilion Drive Northampton NN4 7PA England
From: 9 November 2017To: 21 October 2021
14 Highwayman's Ridge Windlesham Surrey GU20 6JY
From: 27 March 2014To: 9 November 2017
14 Highwaymans Ridge Windlesham Surrey GU20 4JY England
From: 14 March 2014To: 27 March 2014
C/O C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL
From: 18 October 2012To: 14 March 2014
Accurist House 44 Baker Street London W1U 7AL
From: 8 August 2011To: 18 October 2012
Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Dec 12
Director Left
Mar 14
Director Joined
Aug 15
Director Left
Nov 16
Director Left
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jun 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Apr 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GORDON, Nick

Active
London Road, NorthamptonNN4 8AW
Born December 1968
Director
Appointed 01 Jan 2020

HAMID, Bushra

Active
London Road, NorthamptonNN4 8AW
Born May 1961
Director
Appointed 13 Jun 2012

ALLEN, Paula

Resigned
London Road, NorthamptonNN4 8AW
Secretary
Appointed 10 Oct 2024
Resigned 03 Apr 2026

CLARKE, Clare

Resigned
London Road, NorthamptonNN4 8AW
Secretary
Appointed 08 Oct 2019
Resigned 31 May 2023

HAMID, Bushra

Resigned
South Square, LondonNW11 7AL
Secretary
Appointed 08 Aug 2019
Resigned 08 Oct 2019

ROCHMAN LANDAU SECRETARIAL LIMITED

Resigned
44 Baker Street, LondonW1U 7AL
Corporate secretary
Appointed 08 Aug 2011
Resigned 14 Mar 2014

ALLEN, Paula

Resigned
London Road, NorthamptonNN4 8AW
Born October 1973
Director
Appointed 26 Feb 2024
Resigned 03 Apr 2026

ARMSTRONG, Alan John

Resigned
Pavilion Drive, NorthamptonNN4 7PA
Born April 1943
Director
Appointed 08 Aug 2011
Resigned 31 Aug 2017

ARMSTRONG, Sandra Lesley

Resigned
Pavilion Drive, NorthamptonNN4 7PA
Born February 1943
Director
Appointed 08 Aug 2011
Resigned 31 Aug 2017

BENTALL, Hazel Margaret

Resigned
Highwayman's Ridge, WindleshamGU20 6JY
Born May 1947
Director
Appointed 08 Aug 2011
Resigned 01 Apr 2013

BOTTWOOD, Alan Leslie

Resigned
London Road, NorthamptonNN4 8AW
Born October 1950
Director
Appointed 07 Oct 2019
Resigned 01 Apr 2022

CLARKE, Clare

Resigned
Pavilion Drive, NorthamptonNN4 7PA
Born August 1986
Director
Appointed 01 Sept 2017
Resigned 01 Jan 2020

FROMANT, Thomas

Resigned
London Road, NorthamptonNN4 8AW
Born August 1961
Director
Appointed 04 Oct 2019
Resigned 12 Mar 2026

MEYER, George Robert Hans

Resigned
Highwayman's Ridge, WindleshamGU20 6JY
Born December 1936
Director
Appointed 08 Aug 2011
Resigned 31 Aug 2016

SHINN, Nicholas

Resigned
Highwayman's Ridge, WindleshamGU20 6JY
Born December 1951
Director
Appointed 27 Oct 2014
Resigned 02 Jun 2015

WRIGHT, Dawn Janet

Resigned
London Road, NorthamptonNN4 8AW
Born October 1963
Director
Appointed 08 Dec 2022
Resigned 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Resolution
15 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Memorandum Articles
26 June 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
25 June 2012
CC04CC04
Resolution
25 June 2012
RESOLUTIONSResolutions
Resolution
25 June 2012
RESOLUTIONSResolutions
Incorporation Company
8 August 2011
NEWINCIncorporation