THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES
Overview
| Company Name | THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02876327 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES?
- Library activities (91011) / Arts, entertainment and recreation
- Activities of professional membership organisations (94120) / Other service activities
Where is THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES located?
| Registered Office Address | 52 High Street HA5 5PW Pinner England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Nov 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Beatriz Waters as a director on Nov 22, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Termination of appointment of Ruth Hoffmann as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ruth Hoffmann as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Crawford Balch as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Cessation of Thomas Crawford Balch as a person with significant control on Nov 18, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Yvonne Jane Aldsworth as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Yvonne Jane Aldsworth as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Miss Yvonne Jane Aldsworth as a person with significant control on Apr 23, 2022 | 2 pages | PSC04 | ||
Director's details changed for Miss Yvonne Jane Aldsworth on Apr 23, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Director's details changed for Mrs Tima Marie Warner on Nov 11, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Timothy Stephen, Coleman Harris as a person with significant control on Nov 11, 2021 | 1 pages | PSC07 | ||
Notification of Dawn Sims as a person with significant control on Nov 11, 2021 | 2 pages | PSC01 | ||
Notification of Thomas Crawford Balch as a person with significant control on Nov 11, 2021 | 2 pages | PSC01 | ||
Notification of Carlo Irek as a person with significant control on Nov 11, 2021 | 2 pages | PSC01 | ||
Notification of David Price-Hughes as a person with significant control on Nov 11, 2021 | 2 pages | PSC01 | ||
Who are the officers of THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORBETT, Nicola | Director | Bayham Street NW1 0AG London 101 England | England | British | 267107060001 | |||||
| IREK, Carlo Rene | Director | High Street HA5 5PW Pinner 52 England | England | British | 213886500001 | |||||
| PRICE-HUGHES, David | Director | High Street HA5 5PW Pinner 52 England | England | British | 136411740003 | |||||
| SEHEULT, Paul | Director | 65 Brighton Road BN43 6RE Shoreham By Sea West Sussex | United Kingdom | British | 55525620001 | |||||
| SIMS, Dawn Pauline | Director | High Street HA5 5PW Pinner 52 England | England | British | 248591780001 | |||||
| TAYLOR, Amy | Director | Beaumont Street OX1 2PH Oxford Ashmolean Museum England | England | British | 276332670001 | |||||
| WARNER, Tina Marie | Director | High Street HA5 5PW Pinner 52 England | England | British | 289491760002 | |||||
| BRIDGEMAN, Victoria Harriet, Viscountess | Secretary | 19 Chepstow Road W2 5BP London | British | 5943650001 | ||||||
| CALVERT, Anna Maria | Secretary | 114 St Pancras Way NW1 9NB London | British | 55267580002 | ||||||
| DRAYCOTT, Catherine | Secretary | 4 Queens Terrace Cottages Boston Road W7 3TS London | British | 64629730001 | ||||||
| LEBRECHT, Elbie | Secretary | 3 Bolton Road NW8 0ES London | British | 73651260001 | ||||||
| MORGAN, Thomas Philip | Secretary | 13 Montague Avenue SE4 1YP London | British | 55267470001 | ||||||
| AITZETMULLER, Suzanne Yvonne | Director | Rayners Cottage Beacon Hill HP10 8ND Penn Buckinghamshire | British | 67304390002 | ||||||
| ALDSWORTH, Yvonne Jane | Director | High Street HA5 5PW Pinner 52 England | England | British | 276333190002 | |||||
| BALCH, Thomas Crawford | Director | St. Peters Road IP15 5BG Aldeburgh 9 England | England | British | 289491400001 | |||||
| BALEAN, John | Director | 1 Fircroft Way TN8 6EL Edenbridge Topfoto Kent United Kingdom | United Kingdom | British | 172271230001 | |||||
| BEZODIS, Mark | Director | Flat 9-12 Lewin Road SW16 6JR London | British | 109322670001 | ||||||
| BIRLEY, Veronica Jane | Director | 44 Woodbines Avenue KT1 2AY Kingston Upon Thames Surrey | British | 91265770002 | ||||||
| BRIDGEMAN, Victoria Rose | Director | Tranquil Vale SE3 0BS Blackheath 59 London United Kingdom | England | British | 172775480001 | |||||
| BRIDGEMAN, Victoria Harriet, Viscountess | Director | 19 Chepstow Road W2 5BP London | United Kingdom | British | 5943650001 | |||||
| BROWN, Michael Anthony | Director | 33 Albury Avenue TW7 5HY Isleworth Middlesex | British | 51478070001 | ||||||
| BROWN, Paul Alexander | Director | 6 Tait House Ward Road N19 5EG London | England | British | 36903070002 | |||||
| BRYANT, Lynne | Director | 6 Latchmere Road KT2 5TW Kingston Surrey | United Kingdom | British | 126016110001 | |||||
| CALVERT, Anna | Director | Flat 3 1a Little Titchfield Street W1P 7FG London | British | 55267580001 | ||||||
| CLARKE, Andrew Michael | Director | 35 Foxbourne Road SW17 8EN London | British | 61165780001 | ||||||
| CLEARE, John Silvey | Director | Hill Cottage Fonthill Gifford Tisbury SP3 6QW Salisbury Wiltshire | British | 36903100001 | ||||||
| CONTI, Simon Richard | Director | The Knoll Eliot Hill SE13 7EB London | British | 64629940001 | ||||||
| COX, Stuart James | Director | 23 Wickham Way RG27 0SN Sherfield On Loddon Hampshire | United Kingdom | British | 117678390003 | |||||
| CROMBIE, Alison Jonquil | Director | Vine Hill EC1R 5DZ London 18 | United Kingdom | British | 147133870001 | |||||
| DORAN, Isabelle | Director | High Street HA5 5PW Pinner 52 England | United Kingdom | British | 172266360001 | |||||
| DRAYCOTT, Catherine | Director | 18 Riverside Walk Iselworth TW7 6HW London Grt London | United Kingdom | British | 190360680001 | |||||
| DUFFY, Jonathan | Director | 1 Hayward Road Thames Ditton KT7 0BF Surrey | British | 96817850001 | ||||||
| EDELLS, Alan Malcolm Smith | Director | Edells Mark Beech TN8 5PB Edenbridge Kent | British | 36903110002 | ||||||
| EGAN, Mary | Director | Vine Hill EC1R 5DZ London 18 | United Kingdom | British | 147133790001 | |||||
| ENGELHARDT, Maria Monika Julia | Director | 27 Rosebury Road SW6 2NQ London | German | 88288770001 |
Who are the persons with significant control of THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas Crawford Balch | Nov 11, 2021 | High Street HA5 5PW Pinner 52 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Price-Hughes | Nov 11, 2021 | High Street HA5 5PW Pinner 52 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Carlo Irek | Nov 11, 2021 | High Street HA5 5PW Pinner 52 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Dawn Pauline Sims | Nov 11, 2021 | High Street HA5 5PW Pinner 52 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Yvonne Jane Aldsworth | Oct 22, 2020 | High Street HA5 5PW Pinner 52 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Dirk Jan Regina Paul Hendrickx | Oct 22, 2020 | High Street HA5 5PW Pinner 52 England | Yes |
Nationality: Dutch Country of Residence: England | |||
Natures of Control
| |||
| Ms Amy Taylor | Oct 22, 2020 | Beaumont Street OX1 2PH Oxford Ashmolean Museum England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Olivia Jane Stroud | Feb 22, 2018 | Victoria & Albert Museum Cromwell Road SW7 2RL London V&A Images England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Guy Thorneloe | Jun 30, 2017 | High Street HA5 5PW Pinner 52 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Milica Lamb | Feb 24, 2017 | Vauxhall Bridge Road SW1V 1AE London 292 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Isabelle Doran | Oct 13, 2016 | High Street HA5 5PW Pinner 52 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Timothy Stephen, Coleman Harris | Oct 13, 2016 | High Street HA5 5PW Pinner 52 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Michael Balean | Oct 13, 2016 | High Street HA5 5PW Pinner 52 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicanor Toby Hopkins | Oct 13, 2016 | High Street HA5 5PW Pinner 52 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Price-Hughes | Oct 13, 2016 | Tranquil Vale SE3 0BS Blackheath 59 London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Fernand Andre Seheult | Oct 13, 2016 | High Street HA5 5PW Pinner 52 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0