London
WC1X 8TA
Director Name | Mr Mark Timothy Power |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Attar Abbas |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 1992(7 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 June 2004) |
Role | Photographer |
Correspondence Address | 135 Boulevard De Caronne 75011 Paris Foreign |
Director Name | Thomas Hoepker |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 July 1992(7 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 June 2004) |
Role | Photographer |
Correspondence Address | 250 East 65th Street Penthouse D New York Ny 10021 Foreign |
Director Name | Mr Peter Marlow |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(7 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 21 February 2016) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Christopher Steele-Perkins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(7 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 13 December 2021) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 49 St Francis Road London SE22 8DE |
Secretary Name | Neil Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(7 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | Second Floor 23-25 Old Street London EC1V 9HL |
Secretary Name | Mr Christopher Boot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 31 Glengarry Road London SE22 8PZ |
Secretary Name | Elizabeth Grogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 June 2004) |
Role | Secretary |
Correspondence Address | 207 Whitecross Street London E1 8QP |
Director Name | Mr Stuart Alan Franklin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(18 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 29 June 2018) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Station Road Hampton Middlesex TW12 2BD |
Director Name | Mr Martin Parr |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(18 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 29 June 2018) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 7 The Polygon Clifton Bristol BS8 4PW |
Secretary Name | Judith Saras Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(18 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 11 The Shires Old Bedford Road Luton LU2 7QA |
Secretary Name | Dominique Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Donovan Wylie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Apartment 7 3a Donegall Street Belfast Co Antrim BT1 2FF Northern Ireland |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 March 2022) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Website | magnumphotos.com |
---|---|
Email address | [email protected] |
Telephone | 020 74901771 |
Telephone region | London |
Registered Address | Ground Floor 63 Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2 at £1 | Magnum Photos International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£605,671 |
Cash | £218,266 |
Current Liabilities | £1,873,207 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
7 June 2017 | Delivered 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 2005 | Delivered 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 |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
---|---|
15 June 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
14 June 2017 | Registration of charge 019324120002, created on 7 June 2017 (127 pages) |
6 June 2017 | Termination of appointment of Donovan Wylie as a director on 31 March 2017 (1 page) |
9 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
30 January 2017 | Termination of appointment of Peter Marlow as a director on 21 February 2016 (1 page) |
15 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Stuart Alan Franklin on 21 July 2013 (2 pages) |
23 January 2013 | Appointment of Mr Donovan Wylie as a director (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 July 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 1 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 1 July 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 July 2010 | Director's details changed for Peter Marlow on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Stuart Alan Franklin on 22 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Christopher Steele-Perkins on 22 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
16 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
7 September 2009 | Return made up to 22/07/09; full list of members (4 pages) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Location of debenture register (1 page) |
30 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
13 August 2008 | Director's change of particulars / stuart franklin / 01/07/2008 (1 page) |
13 August 2008 | Secretary appointed lee associates (secretaries) LIMITED (1 page) |
13 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated secretary dominique green (1 page) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
2 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
6 April 2006 | Return made up to 22/07/05; full list of members (6 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 2ND floor moreland buildings 5 old street london EC1V 9HL (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
17 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
14 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
3 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
15 November 2002 | Return made up to 22/07/02; full list of members (6 pages) |
29 October 2002 | Location of register of members (1 page) |
29 October 2002 | Location of debenture register (1 page) |
14 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 July 2001 | Return made up to 22/07/01; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 October 1998 | Return made up to 22/07/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 July 1996 | Director's particulars changed (1 page) |
28 July 1996 | Registered office changed on 28/07/96 from: moreland buildings 5 old street london EC1V 9HL (1 page) |
28 July 1996 | Return made up to 22/07/96; full list of members (7 pages) |
2 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 September 1995 | Return made up to 22/07/95; full list of members (6 pages) |
22 July 1985 | Incorporation (16 pages) |