The Photographers' Gallery (Enterprises) Limited

  • Active
  • Incorporated on 1 Feb 1994

Reg Address: 16-18 Ramillies Street, London W1F 7LW

Previous Names:
Jazznot Limited - 1 Feb 1994

Company Classifications:
47781 - Retail sale in commercial art galleries


  • Summary The company with name "The Photographers' Gallery (Enterprises) Limited" is a ltd and located in 16-18 Ramillies Street, London W1F 7LW. The Photographers' Gallery (Enterprises) Limited is currently in active status and it was incorporated on 1 Feb 1994 (30 years 7 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Photographers' Gallery (Enterprises) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Shoair Marie Mavlian Director 20 Mar 2023 British Active
2 Michelle Susanne Shuttleworth Director 1 Nov 2021 British Active
3 Myfanwy Barrett Director 8 Dec 2016 British Active
4 Myfanwy Barrett Director 8 Dec 2016 British Resigned
21 Jun 2021
5 Andrew Michael Haigh Director 1 Nov 2013 British Resigned
8 Dec 2016
6 Brian Walter Pomery Director 27 Oct 2006 British Resigned
31 Oct 2013
7 Susan Brett Rogers Director 14 Nov 2005 Australian Resigned
31 Dec 2022
8 Susan Brett Rogers Director 14 Nov 2005 Australian Active
9 Stephen Andrew Rust Director 16 Sep 2004 British Resigned
29 Aug 2006
10 Andrew Anthony Gault Secretary 27 Jan 2003 - Active
11 John Frederick Wyver Director 18 Feb 1998 British Resigned
20 Jan 2005
12 John Frederick Wyver Director 18 Feb 1998 British Resigned
20 Jan 2005
13 Richard Geoffrey Millward Director 26 Nov 1996 British Resigned
21 Nov 2002
14 Emma Judith Morris Secretary 21 Feb 1996 British Resigned
21 Nov 2002
15 Paul David Wombell Director 17 Nov 1994 - Resigned
31 Mar 2005
16 Terence Anthony Maher Director 25 Mar 1994 British Resigned
26 Mar 1997
17 Charles George Anderson Director 25 Mar 1994 British Resigned
17 Nov 1994
18 Ian Krishna Jindal Secretary 25 Mar 1994 British Resigned
23 Oct 1995
19 Philippe Daniel Garner Director 25 Mar 1994 French Resigned
16 Jun 1994
20 Robert Gordon Barry Heller Director 25 Mar 1994 British Resigned
19 Nov 1997
21 Ian Krishna Jindal Director 25 Mar 1994 British Resigned
23 Oct 1995
22 Barbara Christine Lloyd Director 25 Mar 1994 British Resigned
19 Nov 1997
23 Sue Joan Frances Grayson Ford Director 25 Mar 1994 - Resigned
17 Nov 1994
24 Paul Ellaby Director 11 Feb 1994 British Resigned
25 Mar 1994
25 John David Lace Secretary 11 Feb 1994 British Resigned
25 Mar 1994
26 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1 Feb 1994 - Resigned
11 Feb 1994
27 INSTANT COMPANIES LIMITED Corporate Nominee Director 1 Feb 1994 - Resigned
11 Feb 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Andrew Anthony Gault
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Photographers' Gallery (Enterprises) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 10 May 2024 Download PDF
2 Confirmation Statement - No Updates 14 Feb 2024 Download PDF
3 Accounts - Unaudited Abridged 1 Feb 2023 Download PDF
4 Officers - Change Person Secretary Company With Change Date 12 Sep 2022 Download PDF
5 Accounts - Small 14 Apr 2021 Download PDF
6 Confirmation Statement - No Updates 22 Feb 2021 Download PDF
3 Pages
7 Confirmation Statement - No Updates 11 Feb 2020 Download PDF
3 Pages
8 Accounts - Small 24 Dec 2019 Download PDF
14 Pages
9 Accounts - Small 30 Jan 2019 Download PDF
14 Pages
10 Confirmation Statement - No Updates 29 Jan 2019 Download PDF
3 Pages
11 Confirmation Statement - No Updates 29 Jan 2018 Download PDF
3 Pages
12 Accounts - Small 3 Jan 2018 Download PDF
12 Pages
13 Officers - Termination Director Company With Name Termination Date 30 Jan 2017 Download PDF
1 Pages
14 Confirmation Statement - Updates 30 Jan 2017 Download PDF
6 Pages
15 Accounts - Small 5 Jan 2017 Download PDF
6 Pages
16 Officers - Appoint Person Director Company With Name Date 20 Dec 2016 Download PDF
2 Pages
17 Accounts - Small 22 Feb 2016 Download PDF
6 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2016 Download PDF
4 Pages
19 Miscellaneous 17 Jul 2015 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2015 Download PDF
4 Pages
21 Accounts - Small 31 Dec 2014 Download PDF
5 Pages
22 Officers - Termination Director Company With Name 19 Feb 2014 Download PDF
1 Pages
23 Officers - Termination Director Company With Name 19 Feb 2014 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2014 Download PDF
4 Pages
25 Accounts - Small 24 Dec 2013 Download PDF
5 Pages
26 Officers - Appoint Person Director Company With Name 29 Nov 2013 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2013 Download PDF
5 Pages
28 Accounts - Full 2 Jan 2013 Download PDF
14 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 20 Feb 2012 Download PDF
5 Pages
30 Accounts - Full 23 Dec 2011 Download PDF
14 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 7 Feb 2011 Download PDF
5 Pages
32 Accounts - Full 21 Dec 2010 Download PDF
12 Pages
33 Accounts - Full 5 Feb 2010 Download PDF
12 Pages
34 Officers - Change Person Director Company With Change Date 4 Feb 2010 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2010 Download PDF
5 Pages
36 Officers - Change Person Director Company With Change Date 4 Feb 2010 Download PDF
2 Pages
37 Annual Return - Legacy 8 Apr 2009 Download PDF
3 Pages
38 Address - Legacy 26 Mar 2009 Download PDF
1 Pages
39 Accounts - Full 5 Feb 2009 Download PDF
13 Pages
40 Annual Return - Legacy 29 May 2008 Download PDF
3 Pages
41 Accounts - Full 2 Feb 2008 Download PDF
14 Pages
42 Annual Return - Legacy 18 Jul 2007 Download PDF
2 Pages
43 Officers - Legacy 9 Feb 2007 Download PDF
3 Pages
44 Accounts - Made Up Date 5 Feb 2007 Download PDF
13 Pages
45 Officers - Legacy 13 Sep 2006 Download PDF
2 Pages
46 Annual Return - Legacy 10 May 2006 Download PDF
7 Pages
47 Officers - Legacy 10 May 2006 Download PDF
2 Pages
48 Officers - Legacy 10 May 2006 Download PDF
1 Pages
49 Accounts - Made Up Date 20 Jan 2006 Download PDF
13 Pages
50 Officers - Legacy 17 Oct 2005 Download PDF
2 Pages
51 Annual Return - Legacy 23 Feb 2005 Download PDF
7 Pages
52 Officers - Legacy 23 Feb 2005 Download PDF
2 Pages
53 Officers - Legacy 8 Feb 2005 Download PDF
1 Pages
54 Accounts - Made Up Date 17 Dec 2004 Download PDF
12 Pages
55 Annual Return - Legacy 30 Jun 2004 Download PDF
7 Pages
56 Accounts - Made Up Date 4 Feb 2004 Download PDF
10 Pages
57 Annual Return - Legacy 2 Mar 2003 Download PDF
7 Pages
58 Officers - Legacy 11 Feb 2003 Download PDF
1 Pages
59 Officers - Legacy 5 Feb 2003 Download PDF
2 Pages
60 Accounts - Made Up Date 7 Jan 2003 Download PDF
9 Pages
61 Officers - Legacy 7 Jan 2003 Download PDF
1 Pages
62 Officers - Legacy 7 Jan 2003 Download PDF
1 Pages
63 Accounts - Made Up Date 27 Jan 2002 Download PDF
9 Pages
64 Annual Return - Legacy 26 Jan 2002 Download PDF
7 Pages
65 Annual Return - Legacy 2 Feb 2001 Download PDF
7 Pages
66 Accounts - Made Up Date 29 Dec 2000 Download PDF
9 Pages
67 Annual Return - Legacy 7 Feb 2000 Download PDF
7 Pages
68 Accounts - Made Up Date 28 Jan 2000 Download PDF
9 Pages
69 Accounts - Made Up Date 31 Jan 1999 Download PDF
9 Pages
70 Officers - Legacy 29 Jan 1999 Download PDF
2 Pages
71 Annual Return - Legacy 29 Jan 1999 Download PDF
4 Pages
72 Officers - Legacy 3 Apr 1998 Download PDF
73 Annual Return - Legacy 4 Mar 1998 Download PDF
8 Pages
74 Accounts - Made Up Date 25 Jan 1998 Download PDF
9 Pages
75 Accounts - Made Up Date 16 May 1997 Download PDF
11 Pages
76 Annual Return - Legacy 13 Feb 1997 Download PDF
6 Pages
77 Officers - Legacy 30 Dec 1996 Download PDF
2 Pages
78 Accounts - Made Up Date 29 Mar 1996 Download PDF
11 Pages
79 Annual Return - Legacy 21 Mar 1996 Download PDF
8 Pages
80 Officers - Legacy 6 Mar 1996 Download PDF
81 Officers - Legacy 22 Nov 1995 Download PDF
2 Pages
82 Annual Return - Legacy 4 Apr 1995 Download PDF
8 Pages
83 Officers - Legacy 27 Mar 1995 Download PDF
2 Pages
84 Historical - Selection Of Mortgage Documents Registered Before January 1995 1 Jan 1995 Download PDF
85 Officers - Legacy 25 Nov 1994 Download PDF
86 Officers - Legacy 25 Nov 1994 Download PDF
87 Officers - Legacy 27 Jul 1994 Download PDF
88 Mortgage - Legacy 14 Apr 1994 Download PDF
89 Officers - Legacy 13 Apr 1994 Download PDF
90 Officers - Legacy 13 Apr 1994 Download PDF
91 Officers - Legacy 13 Apr 1994 Download PDF
92 Officers - Legacy 13 Apr 1994 Download PDF
93 Officers - Legacy 12 Apr 1994 Download PDF
94 Officers - Legacy 12 Apr 1994 Download PDF
95 Officers - Legacy 12 Apr 1994 Download PDF
96 Officers - Legacy 30 Mar 1994 Download PDF
97 Resolution 30 Mar 1994 Download PDF
98 Resolution 30 Mar 1994 Download PDF
99 Resolution 30 Mar 1994 Download PDF
100 Resolution 30 Mar 1994 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.