Company NameGallery 108 Limited
DirectorRebecca Watson
Company StatusActive
Company Number08271626
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 5 months ago)
Previous NameHeadmaster & Co Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMiss Rebecca Watson
Date of BirthMay 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed29 October 2012(same day as company formation)
RoleHair And Beauty Salon
Country of ResidenceUnited Kingdom
Correspondence Address108 High Street
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HB

Contact

Websitegallery108.co.uk
Telephone0191 2859333
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address108 High Street
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Rebecca Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,993
Cash£17,205
Current Liabilities£14,140

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 4 weeks from now)

Filing History

25 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
9 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 January 2016Director's details changed for Miss Rebecca Pattinson on 28 October 2015 (2 pages)
18 January 2016Director's details changed for Miss Rebecca Pattinson on 28 October 2015 (2 pages)
18 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
21 August 2013Company name changed headmaster & co LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed headmaster & co LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)