London
SW17 7HQ
Secretary Name | Mr Geoffrey Charles Philip Rayner |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1997(6 years after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dalebury Road London SW17 7HQ |
Director Name | Mr Anthony Luvera |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian,Italian |
Status | Current |
Appointed | 30 March 2023(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Artist And Academic |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Canterbury Crescent London SW9 7QD |
Director Name | Ms Anne Williams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Canterbury Crescent London SW9 7QD |
Director Name | Ms Nicola Shipley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Canterbury Crescent London SW9 7QD |
Director Name | Ms Edna Amelia Odida |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Student |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Canterbury Crescent London SW9 7QD |
Director Name | Ms Kathryn Alice Barron |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Canterbury Crescent London SW9 7QD |
Director Name | Mr Michael James Young |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991 |
Appointment Duration | 1 year (resigned 18 December 1992) |
Role | Publishing |
Correspondence Address | 17 Prentis Road London SW16 1QB |
Director Name | Ms Sarah Geraldine Saunders |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991 |
Appointment Duration | 6 years (resigned 17 December 1997) |
Role | Photo And Video Library Manager |
Correspondence Address | 28b Anson Road London N7 0RD |
Director Name | Dave Lewis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991 |
Appointment Duration | 2 years, 11 months (resigned 16 November 1994) |
Role | Photographer |
Correspondence Address | 81a Denmark Hill London SE5 8RS |
Director Name | Ms Jenny Margaret Edwards |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991 |
Appointment Duration | 1 year (resigned 18 December 1992) |
Role | Self Employed Consultant & Trainer |
Correspondence Address | 26 Queen Mary Road London SE19 3NW |
Director Name | Ms Elizabeth Alice Chappell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991 |
Appointment Duration | 6 years (resigned 17 December 1997) |
Role | Learning Redurces/Staff Development |
Correspondence Address | 48 Killieser Avenue London SW2 4NT |
Secretary Name | Mr Geoffrey Charles Philip Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991 |
Appointment Duration | 2 years, 11 months (resigned 16 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dalebury Road London SW17 7HQ |
Director Name | Thomas John Moran |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 1997) |
Role | Photography Printing |
Correspondence Address | 198a Shooters Hill Road Greenwich London SE3 8RP |
Director Name | Samuel Anthony Tanner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2001) |
Role | Photographer |
Correspondence Address | 50 Broughton Road Thornton Heath Surrey CR7 6AL |
Director Name | Ms Sarah Catriona Pilkington Jackson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rosehill Road London SW18 2NY |
Director Name | Bridget Corry Bishop |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 April 2014) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 3 Hillbury Road London SW17 8JT |
Secretary Name | Ms Sarah Catriona Pilkington Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rosehill Road London SW18 2NY |
Director Name | Dr Finbarr Callaghan Martin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(6 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 08 May 2021) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | 62 Woodbourne Avenue London SW16 1UT |
Director Name | Mrs Julia Martin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 May 2021) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Canterbury Crescent London SW9 7QD |
Director Name | Ms Christiane Pratsch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 May 2021(29 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 04 November 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Canterbury Crescent London SW9 7QD |
Director Name | Ms Georgina Glover |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2021(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Canterbury Crescent London SW9 7QD |
Director Name | Mr Michael Ann Mullen |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2021(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Canterbury Crescent London SW9 7QD |
Director Name | Mr Anthony Charles Luvera |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2021(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2023) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Canterbury Crescent London SW9 7QD |
Website | photofusion.org |
---|---|
Email address | [email protected] |
Telephone | 020 77385774 |
Telephone region | London |
Registered Address | 2nd Floor 6 Canterbury Crescent London SW9 7QD |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,238 |
Cash | £12,238 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
20 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 May 2023 | Appointment of Ms Kathryn Alice Barron as a director on 10 May 2023 (2 pages) |
23 May 2023 | Appointment of Ms Nicola Shipley as a director on 10 May 2023 (2 pages) |
18 May 2023 | Termination of appointment of Anthony Charles Luvera as a director on 10 May 2023 (1 page) |
18 May 2023 | Appointment of Ms Edna Amelia Odida as a director on 10 May 2023 (2 pages) |
18 May 2023 | Termination of appointment of Michael Ann Mullen as a director on 10 May 2023 (1 page) |
18 May 2023 | Appointment of Ms Anne Williams as a director on 10 May 2023 (2 pages) |
18 May 2023 | Termination of appointment of Georgina Glover as a director on 10 May 2023 (1 page) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 November 2021 | Termination of appointment of Christiane Pratsch as a director on 4 November 2021 (1 page) |
15 November 2021 | Appointment of Mr Anthony Charles Luvera as a director on 4 November 2021 (2 pages) |
11 May 2021 | Appointment of Ms Georgina Glover as a director on 8 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of Julia Martin as a director on 8 May 2021 (1 page) |
11 May 2021 | Appointment of Mr Michael Ann Mullen as a director on 8 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of Finbarr Callaghan Martin as a director on 8 May 2021 (1 page) |
11 May 2021 | Appointment of Ms Christiane Pratsch as a director on 8 May 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 August 2019 | Registered office address changed from 17a Electric Lane Brixton London SW9 8LA to 2nd Floor 6 Canterbury Crescent London SW9 7QD on 15 August 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
15 February 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2016 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
27 December 2016 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 April 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
2 April 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
2 April 2016 | Company name changed photofusion educational trust LIMITED\certificate issued on 02/04/16
|
2 April 2016 | Company name changed photofusion educational trust LIMITED\certificate issued on 02/04/16
|
2 April 2016 | Change of name notice (3 pages) |
2 April 2016 | Change of name notice (3 pages) |
22 December 2015 | Appointment of Mrs Julia Martin as a director on 1 September 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Julia Martin as a director on 1 September 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Julia Martin as a director on 1 September 2015 (2 pages) |
17 December 2015 | Annual return made up to 16 December 2015 no member list (4 pages) |
17 December 2015 | Annual return made up to 16 December 2015 no member list (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2014 | Annual return made up to 16 December 2014 no member list (4 pages) |
16 December 2014 | Annual return made up to 16 December 2014 no member list (4 pages) |
9 December 2014 | Termination of appointment of Bridget Corry Bishop as a director on 1 April 2014 (1 page) |
9 December 2014 | Termination of appointment of Bridget Corry Bishop as a director on 1 April 2014 (1 page) |
9 December 2014 | Termination of appointment of Bridget Corry Bishop as a director on 1 April 2014 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2014 | Annual return made up to 16 December 2013 no member list (5 pages) |
7 January 2014 | Annual return made up to 16 December 2013 no member list (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
28 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
24 January 2013 | Annual return made up to 16 December 2012 no member list (5 pages) |
24 January 2013 | Annual return made up to 16 December 2012 no member list (5 pages) |
20 December 2011 | Annual return made up to 16 December 2011 no member list (5 pages) |
20 December 2011 | Annual return made up to 16 December 2011 no member list (5 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
21 December 2010 | Annual return made up to 16 December 2010 no member list (5 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Annual return made up to 16 December 2010 no member list (5 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
9 February 2010 | Director's details changed for Bridget Corry Bishop on 9 February 2010 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for Bridget Corry Bishop on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 16 December 2009 no member list (4 pages) |
9 February 2010 | Director's details changed for Bridget Corry Bishop on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 16 December 2009 no member list (4 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
16 December 2008 | Annual return made up to 16/12/08 (3 pages) |
16 December 2008 | Annual return made up to 16/12/08 (3 pages) |
11 December 2008 | Annual return made up to 18/12/07 (3 pages) |
11 December 2008 | Annual return made up to 18/12/07 (3 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Annual return made up to 18/12/06 (4 pages) |
30 January 2007 | Annual return made up to 18/12/06 (4 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
10 January 2006 | Annual return made up to 18/12/05 (4 pages) |
10 January 2006 | Annual return made up to 18/12/05 (4 pages) |
22 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
15 December 2004 | Annual return made up to 18/12/04 (4 pages) |
15 December 2004 | Annual return made up to 18/12/04 (4 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
5 January 2004 | Annual return made up to 18/12/03 (4 pages) |
5 January 2004 | Annual return made up to 18/12/03 (4 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
24 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
24 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
20 December 2002 | Annual return made up to 18/12/02 (4 pages) |
20 December 2002 | Annual return made up to 18/12/02 (4 pages) |
21 February 2002 | Annual return made up to 18/12/01 (4 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Annual return made up to 18/12/01 (4 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
23 January 2001 | Annual return made up to 18/12/00 (4 pages) |
23 January 2001 | Annual return made up to 18/12/00 (4 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
19 January 2000 | Annual return made up to 18/12/99 (4 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
19 January 2000 | Annual return made up to 18/12/99 (4 pages) |
16 February 1999 | Annual return made up to 18/12/98 (4 pages) |
16 February 1999 | Annual return made up to 18/12/98 (4 pages) |
11 February 1999 | Full accounts made up to 31 March 1997 (5 pages) |
11 February 1999 | Full accounts made up to 31 March 1997 (5 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Annual return made up to 18/12/97
|
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Annual return made up to 18/12/97
|
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Annual return made up to 18/12/96
|
6 February 1997 | Annual return made up to 18/12/96
|
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
18 January 1996 | Annual return made up to 18/12/95
|
18 January 1996 | Annual return made up to 18/12/95
|
17 March 1995 | Annual return made up to 18/12/94
|
17 March 1995 | Annual return made up to 18/12/94
|
18 December 1991 | Incorporation (24 pages) |
18 December 1991 | Incorporation (24 pages) |