Company NameThe Globe Gallery Limited
Company StatusActive
Company Number03078706
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 1995(28 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Rashida Howlader Davison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1995(same day as company formation)
RoleGallery Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosella Place
North Shields
Tyne & Wear
NE29 0HU
Secretary NameMr Andrew Inman
NationalityBritish
StatusCurrent
Appointed08 November 2007(12 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleTrustee
Correspondence Address81 Moorside North
Newcastle Upon Tyne
Tyne And Wear
NE4 9DX
Director NameMrs Janet Louise Schofield
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleDirector, Charitable
Country of ResidenceNorthern Ireland
Correspondence Address190 Finvoy Road Finvoy Road
Ballymoney
BT53 7JS
Northern Ireland
Director NameMs Joanne Walker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleAromatherapist
Country of ResidenceUnited Kingdom
Correspondence Address53-57 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameMs Carole Ann Nissen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address53-57 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Secretary NameCatherine Poole
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address107a Park Crescent
North Shields
Tyne & Wear
NE30 2HL
Secretary NameJanet Schofield
NationalityBritish
StatusResigned
Appointed01 April 2001(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2001)
RoleMarketing Manager
Correspondence Address82 Linskill Terrace
North Shields
Tyne & Wear
NE30 2AS

Contact

Websitewww.globegallery.org/
Email address[email protected]
Telephone0191 5979278
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address54a Saville Street 54a Saville Street
North Shields
Tyne And Wear
NE30 1NT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2013
Net Worth£42,761
Cash£3,148
Current Liabilities£6,871

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

10 November 2023Registered office address changed from Howard House 1.10 Howard House Howard Street North Shields Tyne and Wear NE30 1AR England to 54a Saville Street 54a Saville Street North Shields Tyne and Wear NE30 1NT on 10 November 2023 (1 page)
9 November 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
29 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
23 March 2023Total exemption full accounts made up to 31 December 2021 (14 pages)
23 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
25 October 2021Registered office address changed from 7th Floor, Commercial Union House 39 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE England to Howard House 1.10 Howard House Howard Street North Shields Tyne and Wear NE30 1AR on 25 October 2021 (1 page)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
5 February 2021Previous accounting period shortened from 26 March 2021 to 31 December 2020 (1 page)
27 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
24 November 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
2 April 2020Registered office address changed from 47 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6QE to 7th Floor, Commercial Union House 39 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE on 2 April 2020 (1 page)
1 April 2020Director's details changed for Mrs Zahanarea Rashida Begum Davison on 1 April 2020 (2 pages)
20 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
9 January 2020Director's details changed for Rashida Howlader Davison on 9 January 2020 (2 pages)
9 January 2020Director's details changed for Ms Joanne Walker on 9 January 2020 (2 pages)
9 January 2020Director's details changed for Mrs Janet Schofield on 9 January 2020 (2 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
17 September 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
21 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
21 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
13 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 30 March 2017 (16 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Annual return made up to 11 July 2015 no member list (6 pages)
27 August 2015Annual return made up to 11 July 2015 no member list (6 pages)
20 July 2015Registered office address changed from 53-57 Blandford Square Newcastle upon Tyne NE1 4HZ to 47 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6QE on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 53-57 Blandford Square Newcastle upon Tyne NE1 4HZ to 47 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6QE on 20 July 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Appointment of Ms Carole Ann Nissen as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mrs Janet Schofield as a director on 19 November 2014 (2 pages)
19 December 2014Appointment of Ms Carole Ann Nissen as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mrs Janet Schofield as a director on 19 November 2014 (2 pages)
17 December 2014Appointment of Ms Joanne Walker as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Ms Joanne Walker as a director on 17 December 2014 (2 pages)
29 July 2014Annual return made up to 11 July 2014 no member list (3 pages)
29 July 2014Annual return made up to 11 July 2014 no member list (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Annual return made up to 11 July 2013 no member list (3 pages)
17 July 2013Annual return made up to 11 July 2013 no member list (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Annual return made up to 11 July 2012 no member list (3 pages)
7 August 2012Annual return made up to 11 July 2012 no member list (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Annual return made up to 11 July 2011 no member list (3 pages)
22 July 2011Annual return made up to 11 July 2011 no member list (3 pages)
22 July 2011Registered office address changed from 97 Howard Street North Shields Tyne & Wear NE30 1NA on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 97 Howard Street North Shields Tyne & Wear NE30 1NA on 22 July 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Director's details changed for Rashida Howlader Davison on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Rashida Howlader Davison on 11 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 no member list (3 pages)
21 July 2010Annual return made up to 11 July 2010 no member list (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Annual return made up to 11/07/09 (2 pages)
17 September 2009Annual return made up to 11/07/09 (2 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Annual return made up to 11/07/08 (2 pages)
2 September 2008Annual return made up to 11/07/08 (2 pages)
3 March 2008Secretary appointed mr andrew peter inman (1 page)
3 March 2008Secretary appointed mr andrew peter inman (1 page)
29 February 2008Appointment terminated secretary janet schofield (1 page)
29 February 2008Appointment terminated secretary janet schofield (1 page)
29 February 2008Annual return made up to 11/07/07 (2 pages)
29 February 2008Annual return made up to 11/07/07 (2 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Annual return made up to 11/07/06 (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Annual return made up to 11/07/06 (2 pages)
17 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 July 2005Annual return made up to 11/07/05 (3 pages)
6 July 2005Annual return made up to 11/07/05 (3 pages)
7 December 2004Annual return made up to 11/07/04 (3 pages)
7 December 2004Annual return made up to 11/07/04 (3 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2003Annual return made up to 11/07/03 (3 pages)
12 August 2003Annual return made up to 11/07/03 (3 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2000 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2000 (5 pages)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Annual return made up to 11/07/01
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 26/03/02
(3 pages)
26 March 2002Annual return made up to 11/07/01
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 26/03/02
(3 pages)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
26 June 2001Strike-off action suspended (1 page)
26 June 2001Strike-off action suspended (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
23 November 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 November 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 March 2000Annual return made up to 11/07/99
  • 363(287) ‐ Registered office changed on 14/03/00
(3 pages)
14 March 2000Annual return made up to 11/07/99
  • 363(287) ‐ Registered office changed on 14/03/00
(3 pages)
25 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Full accounts made up to 31 March 1997 (8 pages)
4 December 1998Full accounts made up to 31 March 1997 (8 pages)
25 November 1998Annual return made up to 11/07/98 (4 pages)
25 November 1998Annual return made up to 11/07/98 (4 pages)
30 September 1997Annual return made up to 11/07/97 (4 pages)
30 September 1997Annual return made up to 11/07/97 (4 pages)
22 May 1997Full accounts made up to 31 March 1996 (6 pages)
22 May 1997Full accounts made up to 31 March 1996 (6 pages)
6 September 1996Annual return made up to 11/07/96 (4 pages)
6 September 1996Annual return made up to 11/07/96 (4 pages)
16 April 1996Accounting reference date notified as 31/03 (1 page)
16 April 1996Accounting reference date notified as 31/03 (1 page)
11 July 1995Incorporation (42 pages)
11 July 1995Incorporation (42 pages)