Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEMAN ART LIBRARY LIMITED(THE)
Company Information for

BRIDGEMAN ART LIBRARY LIMITED(THE)

17-19 GARWAY ROAD, LONDON, W2 4PH,
Company Registration Number
01056394
Private Limited Company
Active

Company Overview

About Bridgeman Art Library Limited(the)
BRIDGEMAN ART LIBRARY LIMITED(THE) was founded on 1972-05-31 and has its registered office in . The organisation's status is listed as "Active". Bridgeman Art Library Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRIDGEMAN ART LIBRARY LIMITED(THE)
 
Legal Registered Office
17-19 GARWAY ROAD
LONDON
W2 4PH
Other companies in W2
 
Filing Information
Company Number 01056394
Company ID Number 01056394
Date formed 1972-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-09 15:26:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEMAN ART LIBRARY LIMITED(THE)
Is this data useful to you?
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.

Company Officers of BRIDGEMAN ART LIBRARY LIMITED(THE)

Current Directors
Officer Role Date Appointed
VICTORIA ROSE BRIDGEMAN
Company Secretary 2007-03-29
ESMOND FRANCIS RALPH ORLANDO BRIDGEMAN
Director 2007-03-30
LUKE ROBINSON ORLANDO BRIDGEMAN
Director 2011-02-28
ORLANDO HENRY GEOFFREY BRIDGEMAN
Director 2011-02-28
ROBIN JOHN ORLANDO BRIDGEMAN
Director 1991-03-01
VICTORIA HARRIET BRIDGEMAN
Director 1991-03-01
VICTORIA ROSE BRIDGEMAN
Director 2007-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD WILLIAM EDEN ANDREWES
Director 2007-03-29 2010-01-07
PANDORA ALEXANDRINA JANE MATHER-LEES
Director 2007-03-29 2009-09-15
EDWARD WHITLEY
Director 2007-03-29 2009-09-15
ROBIN JOHN ORLANDO BRIDGEMAN
Company Secretary 1991-03-01 2008-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESMOND FRANCIS RALPH ORLANDO BRIDGEMAN MEGASCROLL LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active - Proposal to Strike off
LUKE ROBINSON ORLANDO BRIDGEMAN VENAGLASS HAYMARKET LIMITED Director 2018-06-18 CURRENT 2014-10-09 Active
LUKE ROBINSON ORLANDO BRIDGEMAN VENAGLASS LIMITED Director 2018-06-18 CURRENT 1976-05-12 Active
LUKE ROBINSON ORLANDO BRIDGEMAN SECULUM LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2015-02-10
ROBIN JOHN ORLANDO BRIDGEMAN 23 CHEPSTOW ROAD, LONDON LIMITED Director 2013-10-01 CURRENT 1990-10-18 Active
ROBIN JOHN ORLANDO BRIDGEMAN THE BRIDGEMAN ART LIBRARY INTERNATIONAL LIMITED Director 1997-03-25 CURRENT 1997-02-26 Active
VICTORIA HARRIET BRIDGEMAN LEBRECHT LIMITED Director 2018-04-30 CURRENT 2009-06-18 Active
VICTORIA HARRIET BRIDGEMAN CULTURELABEL UK LTD Director 2014-10-13 CURRENT 2014-10-10 Active
VICTORIA HARRIET BRIDGEMAN CHICHESTER ART TRUST Director 2013-04-29 CURRENT 1997-09-16 Active - Proposal to Strike off
VICTORIA HARRIET BRIDGEMAN THE NURTURE CENTRE Director 2010-04-14 CURRENT 2010-02-26 Active
VICTORIA HARRIET BRIDGEMAN ARTISTS' COLLECTING SOCIETY CIC Director 2006-06-23 CURRENT 2006-06-23 Active
VICTORIA HARRIET BRIDGEMAN THE BRIDGEMAN ART LIBRARY INTERNATIONAL LIMITED Director 1997-03-25 CURRENT 1997-02-26 Active
VICTORIA ROSE BRIDGEMAN LEBRECHT LIMITED Director 2018-04-30 CURRENT 2009-06-18 Active
VICTORIA ROSE BRIDGEMAN THE WATERCOLOUR WORLD Director 2016-05-13 CURRENT 2016-05-13 Active
VICTORIA ROSE BRIDGEMAN BRIDGEMAN IMAGES LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-14Termination of appointment of Jonathan Michael Hulse on 2022-09-14
2022-09-14Appointment of Mr Richard Lockington as company secretary on 2022-09-14
2022-09-14AP03Appointment of Mr Richard Lockington as company secretary on 2022-09-14
2022-09-14TM02Termination of appointment of Jonathan Michael Hulse on 2022-09-14
2022-09-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ROBINSON ORLANDO BRIDGEMAN
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-04AP01DIRECTOR APPOINTED MR PIERS ANDREW CONRAD RUSSELL-COBB
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-02CH01Director's details changed for Viscountess Victoria Harriet Bridgeman on 2020-10-01
2020-10-01CH01Director's details changed for Mr Robin John Orlando Bridgeman on 2020-10-01
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-07AP03Appointment of Mr Jonathan Michael Hulse as company secretary on 2019-12-24
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROSE BRIDGEMAN
2020-01-07TM02Termination of appointment of Victoria Rose Bridgeman on 2019-12-24
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ORLANDO HENRY GEOFFREY BRIDGEMAN
2019-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-01AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010563940009
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010563940008
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010563940007
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010563940005
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010563940006
2018-03-08CH01Director's details changed for Mr Orlando Henry Geoffrey Bridgeman on 2017-12-06
2018-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2016-03-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 010563940005
2016-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-28RES01ADOPT ARTICLES 28/08/15
2015-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-25CH01Director's details changed for Mr Orlando Henry Geoffrey Bridgeman on 2014-10-13
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-17AR0131/12/13 FULL LIST
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNTESS VICTORIA HARRIET BRIDGEMAN / 17/01/2014
2014-01-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ROSE BRIDGEMAN / 17/01/2014
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN ORLANDO BRIDGEMAN / 17/01/2014
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO HENRY GEOFFREY BRIDGEMAN / 17/01/2014
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROBINSON ORLANDO BRIDGEMAN / 17/01/2014
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ESMOND FRANCIS RALPH ORLANDO BRIDGEMAN / 17/01/2014
2013-09-17AUDAUDITOR'S RESIGNATION
2013-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2013-01-03AR0131/12/12 FULL LIST
2013-01-03AD02SAIL ADDRESS CHANGED FROM: C/O SAYERS BUTTERWORTH 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2012-02-28AR0131/12/11 FULL LIST
2011-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2011-02-28AP01DIRECTOR APPOINTED MR ORLANDO HENRY GEOFFREY BRIDGEMAN
2011-02-28AP01DIRECTOR APPOINTED MR LUKE ROBINSON ORLANDO BRIDGEMAN
2011-01-25AR0131/12/10 FULL LIST
2011-01-25AD02SAIL ADDRESS CHANGED FROM: C/O SMITH & WILLIAMSON LIMITED OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG
2011-01-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREWES
2010-07-26AUDAUDITOR'S RESIGNATION
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-02-11AR0131/12/09 FULL LIST
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-11AD02SAIL ADDRESS CREATED
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT ROBIN JOHN ORLANDO BRIDGEMAN / 01/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ROSE BRIDGEMAN / 01/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ESMOND BRIDGEMAN / 01/02/2010
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREWES
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PANDORA MATHER-LEES
2009-12-23TM01TERMINATE DIR APPOINTMENT
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITLEY
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY ROBIN BRIDGEMAN
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-15363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-17RES13APT AUD NO DIVIDEN PAID 29/03/07
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRIDGEMAN ART LIBRARY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEMAN ART LIBRARY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-21 Outstanding ESMOND FRANCIS RALPH ORLANDO BRIDGEMAN AS TRUSTEE OF THE BRIDGEMAN PENSION SCHEME
DEBENTURE 2003-10-30 Satisfied NIGEL SPENCER SLOAN, VICTORIA HARRIET BRIDGEMAN, ROBIN JOHN ORLANDO BRIDGEMAN AS TRUSTEES OFTHE BRIDGEMAN PENSION SCHEME FOR FURTHER DETAILS PLEASE REFER TO THE FORM 395
DEBENTURE 2001-06-15 Satisfied NIGEL SPENCER SLOAM, VICTORIA HARRIET BRIDGEMAN, ROBIN JOHN ORLANDO BRIDGEMAN LUKE ROBINSON ORLANDO BRIDGEMAN ESMOND FRANCIS GEOFFREY ORLANDO BRIDGEMAN
LEGAL CHARGE 1991-11-01 Satisfied C.HOARE & COMPANY
LEGAL CHARGE 1986-09-26 Satisfied N S SLOAM
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRIDGEMAN ART LIBRARY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BRIDGEMAN ART LIBRARY LIMITED(THE) registering or being granted any patents
Domain Names

BRIDGEMAN ART LIBRARY LIMITED(THE) owns 4 domain names.

silvereducation.co.uk   bridgemanit.co.uk   mileproject.co.uk   bridgeman.co.uk  

Trademarks
We have not found any records of BRIDGEMAN ART LIBRARY LIMITED(THE) registering or being granted any trademarks
Income
Government Income

Government spend with BRIDGEMAN ART LIBRARY LIMITED(THE)

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2013-06-13 GBP £490

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.

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEMAN ART LIBRARY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEMAN ART LIBRARY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGEMAN ART LIBRARY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.