Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gallery Holdings Limited
Gallery Holdings Limited is a dormant company incorporated on 1 December 1987 with the registered office located in Brentford, Greater London. Gallery Holdings Limited was registered 37 years ago.
Watch Company
Status
Dormant
Dormant since
16 years ago
Company No
02201275
Private limited company
Age
37 years
Incorporated
1 December 1987
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
2 June 2025
(3 months ago)
Next confirmation dated
2 June 2026
Due by
16 June 2026
(9 months remaining)
Last change occurred
6 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Gallery Holdings Limited
Contact
Address
8th Floor Vantage London
Great West Road
Brentford
England
TW8 9AG
England
Same address for the past
8 years
Companies in TW8 9AG
Telephone
Unreported
Email
Unreported
Website
Cineworld.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Roei Kaufman
Director • Accountant • Romanian • Lives in UK • Born in Apr 1985
Mr Shaun Alan Jones
Director • British • Lives in England • Born in Apr 1970
Scott Brooker
Secretary
John Martin Henrich
Secretary
Cineworld Cinemas Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cineworld Elite Picture Theatre (Nottingham) Limited
Mr Shaun Alan Jones and Mr Roei Kaufman are mutual people.
Active
Cineworld South East Cinemas Limited
Mr Shaun Alan Jones and Mr Roei Kaufman are mutual people.
Active
Cineworld Cinema Properties Limited
Mr Shaun Alan Jones and Mr Roei Kaufman are mutual people.
Active
Cineworld Cinemas Limited
Mr Shaun Alan Jones and Mr Roei Kaufman are mutual people.
Active
Cineworld Cinemas Holdings Limited
Mr Shaun Alan Jones and Mr Roei Kaufman are mutual people.
Active
Gallery Cinemas Limited
Mr Shaun Alan Jones and Mr Roei Kaufman are mutual people.
Active
Cineworld Estates Limited
Mr Shaun Alan Jones and Mr Roei Kaufman are mutual people.
Active
Cine-UK Limited
Mr Shaun Alan Jones and Mr Roei Kaufman are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.62M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£14.62M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Charge Satisfied
9 Months Ago on 4 Dec 2024
Charge Satisfied
9 Months Ago on 3 Dec 2024
New Charge Registered
9 Months Ago on 2 Dec 2024
Dormant Accounts Submitted
10 Months Ago on 16 Oct 2024
Mr John Martin Henrich Appointed
1 Year 2 Months Ago on 28 Jun 2024
Scott Brooker Resigned
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 18 Oct 2023
New Charge Registered
2 Years 1 Month Ago on 31 Jul 2023
Get Alerts
Get Credit Report
Discover Gallery Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 3 Sep 2025
Statement of capital on 3 September 2025
Submitted on 3 Sep 2025
Solvency Statement dated 01/09/25
Submitted on 3 Sep 2025
Confirmation statement made on 2 June 2025 with no updates
Submitted on 26 Jun 2025
Satisfaction of charge 022012750009 in full
Submitted on 4 Dec 2024
Registration of charge 022012750011, created on 2 December 2024
Submitted on 4 Dec 2024
Satisfaction of charge 022012750010 in full
Submitted on 3 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 16 Oct 2024
Appointment of Mr John Martin Henrich as a secretary on 28 June 2024
Submitted on 17 Jul 2024
Termination of appointment of Scott Brooker as a secretary on 28 June 2024
Submitted on 17 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs