Company NamePhotofusion Educational Trust
Company StatusActive
Company Number02672171
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 December 1991(32 years, 4 months ago)
Previous NamePhotofusion Educational Trust Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Geoffrey Charles Philip Rayner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(6 years after company formation)
Appointment Duration26 years, 4 months
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalebury Road
London
SW17 7HQ
Secretary NameMr Geoffrey Charles Philip Rayner
NationalityBritish
StatusCurrent
Appointed17 December 1997(6 years after company formation)
Appointment Duration26 years, 4 months
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalebury Road
London
SW17 7HQ
Director NameMr Anthony Luvera
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian,Italian
StatusCurrent
Appointed30 March 2023(31 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleArtist And Academic
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Canterbury Crescent
London
SW9 7QD
Director NameMs Anne Williams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(31 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks
RoleLecturer
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Canterbury Crescent
London
SW9 7QD
Director NameMs Nicola Shipley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(31 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Canterbury Crescent
London
SW9 7QD
Director NameMs Edna Amelia Odida
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(31 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks
RoleStudent
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Canterbury Crescent
London
SW9 7QD
Director NameMs Kathryn Alice Barron
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(31 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Canterbury Crescent
London
SW9 7QD
Director NameMr Michael James Young
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991
Appointment Duration1 year (resigned 18 December 1992)
RolePublishing
Correspondence Address17 Prentis Road
London
SW16 1QB
Director NameMs Sarah Geraldine Saunders
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991
Appointment Duration6 years (resigned 17 December 1997)
RolePhoto And Video Library Manager
Correspondence Address28b Anson Road
London
N7 0RD
Director NameDave Lewis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991
Appointment Duration2 years, 11 months (resigned 16 November 1994)
RolePhotographer
Correspondence Address81a Denmark Hill
London
SE5 8RS
Director NameMs Jenny Margaret Edwards
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991
Appointment Duration1 year (resigned 18 December 1992)
RoleSelf Employed Consultant & Trainer
Correspondence Address26 Queen Mary Road
London
SE19 3NW
Director NameMs Elizabeth Alice Chappell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991
Appointment Duration6 years (resigned 17 December 1997)
RoleLearning Redurces/Staff Development
Correspondence Address48 Killieser Avenue
London
SW2 4NT
Secretary NameMr Geoffrey Charles Philip Rayner
NationalityBritish
StatusResigned
Appointed13 December 1991
Appointment Duration2 years, 11 months (resigned 16 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalebury Road
London
SW17 7HQ
Director NameThomas John Moran
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 1997)
RolePhotography Printing
Correspondence Address198a Shooters Hill Road
Greenwich
London
SE3 8RP
Director NameSamuel Anthony Tanner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2001)
RolePhotographer
Correspondence Address50 Broughton Road
Thornton Heath
Surrey
CR7 6AL
Director NameMs Sarah Catriona Pilkington Jackson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Rosehill Road
London
SW18 2NY
Director NameBridget Corry Bishop
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(1 year, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 April 2014)
RolePhotographer
Country of ResidenceEngland
Correspondence Address3 Hillbury Road
London
SW17 8JT
Secretary NameMs Sarah Catriona Pilkington Jackson
NationalityBritish
StatusResigned
Appointed16 November 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Rosehill Road
London
SW18 2NY
Director NameDr Finbarr Callaghan Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(6 years after company formation)
Appointment Duration23 years, 4 months (resigned 08 May 2021)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodbourne Avenue
London
SW16 1UT
Director NameMrs Julia Martin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(23 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 May 2021)
RolePhotographer
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Canterbury Crescent
London
SW9 7QD
Director NameMs Christiane Pratsch
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed08 May 2021(29 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 November 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Canterbury Crescent
London
SW9 7QD
Director NameMs Georgina Glover
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2021(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 May 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Canterbury Crescent
London
SW9 7QD
Director NameMr Michael Ann Mullen
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2021(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 May 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Canterbury Crescent
London
SW9 7QD
Director NameMr Anthony Charles Luvera
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2023)
RoleLecturer
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Canterbury Crescent
London
SW9 7QD

Contact

Websitephotofusion.org
Email address[email protected]
Telephone020 77385774
Telephone regionLondon

Location

Registered Address2nd Floor 6 Canterbury Crescent
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,238
Cash£12,238

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Filing History

20 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 May 2023Appointment of Ms Kathryn Alice Barron as a director on 10 May 2023 (2 pages)
23 May 2023Appointment of Ms Nicola Shipley as a director on 10 May 2023 (2 pages)
18 May 2023Termination of appointment of Anthony Charles Luvera as a director on 10 May 2023 (1 page)
18 May 2023Appointment of Ms Edna Amelia Odida as a director on 10 May 2023 (2 pages)
18 May 2023Termination of appointment of Michael Ann Mullen as a director on 10 May 2023 (1 page)
18 May 2023Appointment of Ms Anne Williams as a director on 10 May 2023 (2 pages)
18 May 2023Termination of appointment of Georgina Glover as a director on 10 May 2023 (1 page)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 February 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 November 2021Termination of appointment of Christiane Pratsch as a director on 4 November 2021 (1 page)
15 November 2021Appointment of Mr Anthony Charles Luvera as a director on 4 November 2021 (2 pages)
11 May 2021Appointment of Ms Georgina Glover as a director on 8 May 2021 (2 pages)
11 May 2021Termination of appointment of Julia Martin as a director on 8 May 2021 (1 page)
11 May 2021Appointment of Mr Michael Ann Mullen as a director on 8 May 2021 (2 pages)
11 May 2021Termination of appointment of Finbarr Callaghan Martin as a director on 8 May 2021 (1 page)
11 May 2021Appointment of Ms Christiane Pratsch as a director on 8 May 2021 (2 pages)
17 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 August 2019Registered 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 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
15 February 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2016Confirmation statement made on 16 December 2016 with updates (4 pages)
27 December 2016Confirmation statement made on 16 December 2016 with updates (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 April 2016Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
2 April 2016Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
2 April 2016Company name changed photofusion educational trust LIMITED\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-11
(4 pages)
2 April 2016Company name changed photofusion educational trust LIMITED\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-11
(4 pages)
2 April 2016Change of name notice (3 pages)
2 April 2016Change of name notice (3 pages)
22 December 2015Appointment of Mrs Julia Martin as a director on 1 September 2015 (2 pages)
22 December 2015Appointment of Mrs Julia Martin as a director on 1 September 2015 (2 pages)
22 December 2015Appointment of Mrs Julia Martin as a director on 1 September 2015 (2 pages)
17 December 2015Annual return made up to 16 December 2015 no member list (4 pages)
17 December 2015Annual return made up to 16 December 2015 no member list (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2014Annual return made up to 16 December 2014 no member list (4 pages)
16 December 2014Annual return made up to 16 December 2014 no member list (4 pages)
9 December 2014Termination of appointment of Bridget Corry Bishop as a director on 1 April 2014 (1 page)
9 December 2014Termination of appointment of Bridget Corry Bishop as a director on 1 April 2014 (1 page)
9 December 2014Termination of appointment of Bridget Corry Bishop as a director on 1 April 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 16 December 2013 no member list (5 pages)
7 January 2014Annual return made up to 16 December 2013 no member list (5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
28 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
24 January 2013Annual return made up to 16 December 2012 no member list (5 pages)
24 January 2013Annual return made up to 16 December 2012 no member list (5 pages)
20 December 2011Annual return made up to 16 December 2011 no member list (5 pages)
20 December 2011Annual return made up to 16 December 2011 no member list (5 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
21 December 2010Annual return made up to 16 December 2010 no member list (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
21 December 2010Annual return made up to 16 December 2010 no member list (5 pages)
22 April 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
22 April 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
9 February 2010Director's details changed for Bridget Corry Bishop on 9 February 2010 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for Bridget Corry Bishop on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 16 December 2009 no member list (4 pages)
9 February 2010Director's details changed for Bridget Corry Bishop on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 16 December 2009 no member list (4 pages)
9 February 2010Register inspection address has been changed (1 page)
16 December 2008Annual return made up to 16/12/08 (3 pages)
16 December 2008Annual return made up to 16/12/08 (3 pages)
11 December 2008Annual return made up to 18/12/07 (3 pages)
11 December 2008Annual return made up to 18/12/07 (3 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
30 January 2007Annual return made up to 18/12/06 (4 pages)
30 January 2007Annual return made up to 18/12/06 (4 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
10 January 2006Annual return made up to 18/12/05 (4 pages)
10 January 2006Annual return made up to 18/12/05 (4 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
15 December 2004Annual return made up to 18/12/04 (4 pages)
15 December 2004Annual return made up to 18/12/04 (4 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
5 January 2004Annual return made up to 18/12/03 (4 pages)
5 January 2004Annual return made up to 18/12/03 (4 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
24 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
24 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
20 December 2002Annual return made up to 18/12/02 (4 pages)
20 December 2002Annual return made up to 18/12/02 (4 pages)
21 February 2002Annual return made up to 18/12/01 (4 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Annual return made up to 18/12/01 (4 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
23 January 2001Annual return made up to 18/12/00 (4 pages)
23 January 2001Annual return made up to 18/12/00 (4 pages)
17 October 2000Full accounts made up to 31 March 2000 (5 pages)
17 October 2000Full accounts made up to 31 March 2000 (5 pages)
19 January 2000Annual return made up to 18/12/99 (4 pages)
19 January 2000Full accounts made up to 31 March 1999 (5 pages)
19 January 2000Full accounts made up to 31 March 1999 (5 pages)
19 January 2000Annual return made up to 18/12/99 (4 pages)
16 February 1999Annual return made up to 18/12/98 (4 pages)
16 February 1999Annual return made up to 18/12/98 (4 pages)
11 February 1999Full accounts made up to 31 March 1997 (5 pages)
11 February 1999Full accounts made up to 31 March 1997 (5 pages)
9 February 1999Full accounts made up to 31 March 1998 (5 pages)
9 February 1999Full accounts made up to 31 March 1998 (5 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Annual return made up to 18/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 1998New secretary appointed;new director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Annual return made up to 18/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1997Annual return made up to 18/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Annual return made up to 18/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
18 January 1996Annual return made up to 18/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 January 1996Annual return made up to 18/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 March 1995Annual return made up to 18/12/94
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1995Annual return made up to 18/12/94
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1991Incorporation (24 pages)
18 December 1991Incorporation (24 pages)