Advanced company searchLink opens in new window

PHOTOVOICE CHARITY

Company number 03938488

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2015 TM01 Termination of appointment of Oliver Piers S'jacob as a director on 6 February 2015
23 Mar 2015 AP01 Appointment of Thomas Edward Wipperman as a director on 10 February 2015
07 Jan 2015 TM01 Termination of appointment of Caroline Jane Haworth as a director on 15 December 2014
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
18 Jul 2014 TM01 Termination of appointment of Sue Steward as a director on 30 June 2014
15 Jul 2014 AD01 Registered office address changed from 94 Leonard St London EC2A 4RH to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 July 2014
07 May 2014 AP01 Appointment of Lisa Caughey as a director
06 May 2014 AP01 Appointment of Russell Mark Watkins as a director
03 Mar 2014 AR01 Annual return made up to 2 March 2014 no member list
12 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
02 May 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Fiona Hammond
21 Mar 2013 AR01 Annual return made up to 2 March 2013 no member list
29 Jan 2013 CH01 Director's details changed for Mr Oliver Piers S'jacob on 23 December 2012
20 Dec 2012 AP01 Appointment of Fiona Hammond as a director
  • ANNOTATION A second filed AP01 was registered on 02/05/2013
19 Dec 2012 AP01 Appointment of Simon Edward Butt as a director
26 Oct 2012 AA Full accounts made up to 31 March 2012
24 Oct 2012 TM01 Termination of appointment of Jane Kellas as a director
17 Jul 2012 TM01 Termination of appointment of Ronnie Graham as a director
08 Mar 2012 AR01 Annual return made up to 2 March 2012 no member list
23 Dec 2011 AA Full accounts made up to 31 March 2011
21 Dec 2011 CH01 Director's details changed for Ms Jane Kellas on 30 November 2011
14 Dec 2011 CH01 Director's details changed for Mr Oliver Piers S'jacob on 25 November 2011
30 Nov 2011 TM02 Termination of appointment of Dominique Green as a secretary
30 Nov 2011 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary
28 Mar 2011 AP01 Appointment of Mr George Lynn as a director