Company Information for AIRSPACE GALLERY
4 BROAD STREET, HANLEY, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 4HL,
|
Company Registration Number
06530431 PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
| Company Name | |
|---|---|
| AIRSPACE GALLERY | |
| Legal Registered Office | |
| 4 BROAD STREET HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 4HL Other companies in ST1 | |
| Company Number | 06530431 | |
|---|---|---|
| Company ID Number | 06530431 | |
| Date formed | 2008-03-11 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 11/03/2016 | |
| Return next due | 08/04/2017 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2026-01-06 22:55:57 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| AIRSPACE CONSULTING LTD | 349 Newfoundland Way Portishead Bristol AVON BS20 7QH | Active - Proposal to Strike off | Company formed on the 2020-04-27 | |
![]() |
AIRSPACE (GB) LTD | 23-24 WESTMINSTER BUILDINGS THEATRE SQUARE THEATRE SQUARE NOTTINGHAM NG1 6LG | Dissolved | Company formed on the 2013-04-15 |
![]() |
Airspace (HK) Development Limited | Unknown | Company formed on the 2017-09-08 | |
| AIRSPACE 01 LLP | 59-60 GROSVENOR STREET LONDON W1K 3HZ | Active - Proposal to Strike off | Company formed on the 2022-12-08 | |
| AIRSPACE 1 LTD | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2020-11-30 | |
| AIRSPACE 2931 LTD | C/O PARKER GETTY DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDX HA7 1JS | Liquidation | Company formed on the 2016-09-13 | |
| AIRSPACE 2 LTD | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2020-12-10 | |
![]() |
AIRSPACE 360 LLC | Georgia | Unknown | |
![]() |
AIRSPACE 360 LLC | Georgia | Unknown | |
| AIRSPACE 3 LTD | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2020-12-14 | |
| AIRSPACE 356 LIMITED | 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT | Active | Company formed on the 2024-03-29 | |
| AIRSPACE 4 - CHISWICK LTD | 85 Great Portland Street London W1W 7LT | Active - Proposal to Strike off | Company formed on the 2022-07-12 | |
| AIRSPACE 5 LIMITED | 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT | Active | Company formed on the 2024-02-24 | |
| AIRSPACE 6 LIMITED | 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT | Active | Company formed on the 2024-02-23 | |
| AIRSPACE 7 LTD | 85 GREAT PORTLAND STREET, FIRST FLOOR LONDON W1W 7LT | Active | Company formed on the 2024-10-15 | |
| AIRSPACE AVIATION SOLUTIONS LIMITED | FIRST FLOOR MERCHANT EXCHANGE WATERS GREEN MACCLESFIELD CHESHIRE SK11 6JX | Active | Company formed on the 2000-03-23 | |
| AIRSPACE AVIONICS LIMITED | 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG | Active | Company formed on the 2001-04-26 | |
| AIRSPACE AERIAL SURVEYS LTD | MARITIME MUSEUM BUILDING CASTLE TERRACE DUMBARTON WEST DUNBARTONSHIRE G82 1QS | Active - Proposal to Strike off | Company formed on the 2014-09-29 | |
| AIRSPACE ASSETS LLP | STERLING HOUSE MAPLE COURT TANKERSLEY BARNSLEY SOUTH YORKSHIRE S75 3DP | Active | Company formed on the 2014-12-01 | |
![]() |
AIRSPACE AVIATION SOLUTIONS LIMITED | UNIT C4 AIRPORT BUSINESS PARK DUBLIN AIRPORT CLOGHRAN CO.DUBLIN CLOGHRAN, DUBLIN, IRELAND | Ceased IRL | Company formed on the 2000-03-23 |
| Officer | Role | Date Appointed |
|---|---|---|
ANDREW GEORGE BRANSCOMBE |
||
ANDREW GEORGE BRANSCOMBE |
||
ANNA-MARIE FRANCIS |
||
CLAIRE LOUISE GARNER |
||
KEITH BRIAN MALLINSON |
||
PHILIP RAWLE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MARK TUDOR WEBSTER |
Director | ||
DAVID EDWARD BETHELL |
Director | ||
BRIAN HOLDCRAFT |
Director | ||
KATIE MAY SHIPLEY |
Director | ||
KATHY JAMES |
Director | ||
BERNARD JOSEPH CHARNLEY |
Director | ||
IAN BROWN |
Director | ||
JOHANNA BIRGITTA SIGRID HAELLSTEN |
Director | ||
WAYNE STUART THEXTON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| MITCHELL MEMORIAL YOUTH ARTS CENTRE LTD | Director | 2014-05-21 | CURRENT | 2007-11-05 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
| CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TUDOR WEBSTER | |
| CH01 | Director's details changed for Mrs Claire Louise Garner on 2016-03-07 | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE SHIPLEY | |
| AP01 | DIRECTOR APPOINTED MR MARK TUDOR WEBSTER | |
| AP01 | DIRECTOR APPOINTED MR KEITH BRIAN MALLINSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HOLDCRAFT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BETHELL | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
| AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE THEXTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHY JAMES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA HAELLSTEN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD CHARNLEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BROWN | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 11/03/11 NO MEMBER LIST | |
| AP01 | DIRECTOR APPOINTED MISS ANNA-MARIE FRANCIS | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 11/03/10 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR WAYNE STUART THEXTON / 06/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE MAY SHIPLEY / 06/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAWLE / 06/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHY JAMES / 06/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOLDCRAFT / 06/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHANNA BIRGITTA SIGRID HAELLSTEN / 06/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE GARNER / 06/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH CHARNLEY / 06/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 06/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE BRANSCOMBE / 06/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD BETHELL / 06/04/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 288a | DIRECTOR APPOINTED BERNARD JOSEPH CHARNLEY | |
| 288a | DIRECTOR APPOINTED KATHY JAMES | |
| 288a | DIRECTOR APPOINTED BRIAN HOLDCRAFT | |
| 288a | DIRECTOR APPOINTED DR WAYNE STUART THEXTON | |
| 288a | DIRECTOR APPOINTED IAN BROWN | |
| 288a | DIRECTOR APPOINTED DR JOHANNA BIRGITTA SIGRID HAELLSTEN | |
| 288a | DIRECTOR APPOINTED PHILIP LESLIE RAWLE | |
| 288a | DIRECTOR APPOINTED CLAIRE LOUISE GARNER | |
| 288a | DIRECTOR APPOINTED KATIE MAY SHIPLEY | |
| 363a | ANNUAL RETURN MADE UP TO 11/03/09 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.53 | 9 |
| MortgagesNumMortOutstanding | 0.36 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities
| Creditors Due After One Year | 2012-04-01 | £ 4,000 |
|---|---|---|
| Creditors Due Within One Year | 2012-04-01 | £ 264 |
| Non-instalment Debts Due After5 Years | 2012-04-01 | £ 4,000 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRSPACE GALLERY
| Cash Bank In Hand | 2012-04-01 | £ 7,246 |
|---|---|---|
| Current Assets | 2012-04-01 | £ 8,436 |
| Debtors | 2012-04-01 | £ 1,190 |
| Fixed Assets | 2012-04-01 | £ 234 |
| Shareholder Funds | 2012-04-01 | £ 4,406 |
| Tangible Fixed Assets | 2012-04-01 | £ 234 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
| Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
| Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |