Company NameMagnum Photos Limited
DirectorsOlivia Anne Arthur and Mark Timothy Power
Company StatusActive
Company Number01932412
CategoryPrivate Limited Company
Incorporation Date22 July 1985(38 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMs Olivia Anne Arthur
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Mark Timothy Power
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameAttar Abbas
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed22 July 1992(7 years after company formation)
Appointment Duration11 years, 11 months (resigned 25 June 2004)
RolePhotographer
Correspondence Address135 Boulevard De Caronne
75011 Paris
Foreign
Director NameThomas Hoepker
Date of BirthJune 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed22 July 1992(7 years after company formation)
Appointment Duration11 years, 11 months (resigned 25 June 2004)
RolePhotographer
Correspondence Address250 East 65th Street
Penthouse D
New York Ny 10021
Foreign
Director NameMr Peter Marlow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(7 years after company formation)
Appointment Duration23 years, 7 months (resigned 21 February 2016)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameChristopher Steele-Perkins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(7 years after company formation)
Appointment Duration29 years, 5 months (resigned 13 December 2021)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address49 St Francis Road
London
SE22 8DE
Secretary NameNeil Burgess
NationalityBritish
StatusResigned
Appointed22 July 1992(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 1993)
RoleCompany Director
Correspondence AddressSecond Floor 23-25 Old Street
London
EC1V 9HL
Secretary NameMr Christopher Boot
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address31 Glengarry Road
London
SE22 8PZ
Secretary NameElizabeth Grogan
NationalityBritish
StatusResigned
Appointed21 October 1996(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 June 2004)
RoleSecretary
Correspondence Address207 Whitecross Street
London
E1 8QP
Director NameMr Stuart Alan Franklin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(18 years, 11 months after company formation)
Appointment Duration14 years (resigned 29 June 2018)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address103 Station Road
Hampton
Middlesex
TW12 2BD
Director NameMr Martin Parr
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(18 years, 11 months after company formation)
Appointment Duration14 years (resigned 29 June 2018)
RolePhotographer
Country of ResidenceEngland
Correspondence Address7 The Polygon
Clifton
Bristol
BS8 4PW
Secretary NameJudith Saras Freeman
NationalityBritish
StatusResigned
Appointed25 June 2004(18 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Correspondence Address11 The Shires
Old Bedford Road
Luton
LU2 7QA
Secretary NameDominique Green
NationalityBritish
StatusResigned
Appointed08 April 2005(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Donovan Wylie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(27 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressApartment 7 3a Donegall Street
Belfast
Co Antrim
BT1 2FF
Northern Ireland
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 July 2008(22 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 March 2022)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websitemagnumphotos.com
Email address[email protected]
Telephone020 74901771
Telephone regionLondon

Location

Registered AddressGround Floor
63 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Magnum Photos International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£605,671
Cash£218,266
Current Liabilities£1,873,207

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

7 June 2017Delivered on: 14 June 2017
Persons entitled: Njf Mag Corporation (Bvi Company Number: 1947025)

Classification: A registered charge
Particulars: The leasehold land known as ground floor offices at 63 to 71 (odd) gee street, london and basement parking space (title number NGL701030). For full details please refer to the instrument.
Outstanding
7 March 2005Delivered on: 9 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 63 gee street london.
Outstanding

Filing History

21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
14 June 2017Registration of charge 019324120002, created on 7 June 2017 (127 pages)
6 June 2017Termination of appointment of Donovan Wylie as a director on 31 March 2017 (1 page)
9 February 2017Full accounts made up to 30 April 2016 (9 pages)
30 January 2017Termination of appointment of Peter Marlow as a director on 21 February 2016 (1 page)
15 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(8 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(8 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Director's details changed for Stuart Alan Franklin on 21 July 2013 (2 pages)
23 January 2013Appointment of Mr Donovan Wylie as a director (2 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 July 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 1 July 2011 (2 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
22 July 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 1 July 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 July 2010Director's details changed for Peter Marlow on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Stuart Alan Franklin on 22 July 2010 (2 pages)
26 July 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Christopher Steele-Perkins on 22 July 2010 (2 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
16 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
7 September 2009Return made up to 22/07/09; full list of members (4 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Location of debenture register (1 page)
30 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
13 August 2008Director's change of particulars / stuart franklin / 01/07/2008 (1 page)
13 August 2008Secretary appointed lee associates (secretaries) LIMITED (1 page)
13 August 2008Return made up to 22/07/08; full list of members (4 pages)
13 August 2008Appointment terminated secretary dominique green (1 page)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 September 2007Location of register of members (1 page)
12 September 2007Return made up to 22/07/07; full list of members (3 pages)
8 March 2007Full accounts made up to 30 April 2006 (13 pages)
2 August 2006Return made up to 22/07/06; full list of members (6 pages)
4 May 2006Accounts for a small company made up to 30 April 2005 (8 pages)
6 April 2006Return made up to 22/07/05; full list of members (6 pages)
27 March 2006Registered office changed on 27/03/06 from: 2ND floor moreland buildings 5 old street london EC1V 9HL (1 page)
27 March 2006Secretary's particulars changed (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
15 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Return made up to 22/07/04; full list of members (6 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
17 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
14 August 2003Return made up to 22/07/03; full list of members (6 pages)
3 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
15 November 2002Return made up to 22/07/02; full list of members (6 pages)
29 October 2002Location of register of members (1 page)
29 October 2002Location of debenture register (1 page)
14 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
26 July 2001Return made up to 22/07/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 August 2000Return made up to 22/07/00; full list of members (6 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
29 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 August 1999Return made up to 22/07/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
27 October 1998Return made up to 22/07/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 July 1997Return made up to 22/07/97; no change of members (4 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
22 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
28 July 1996Director's particulars changed (1 page)
28 July 1996Registered office changed on 28/07/96 from: moreland buildings 5 old street london EC1V 9HL (1 page)
28 July 1996Return made up to 22/07/96; full list of members (7 pages)
2 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 September 1995Return made up to 22/07/95; full list of members (6 pages)
22 July 1985Incorporation (16 pages)