Company NameThe Magnum Photos Foundation
Company StatusActive
Company Number06184374
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 March 2007(17 years ago)
Previous NameThe Magnum Foundation

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 NameDavid Hurn
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(8 months, 1 week after company formation)
Appointment Duration16 years, 4 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Tintern
Gwent
NP16 6SG
Wales
Director NameMr Rupert Christopher Grey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(11 months, 4 weeks after company formation)
Appointment Duration16 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHampshire Cottage
South Harting
Petersfield
Hampshire
GU31 5LP
Director NameMr Robert Ian Husband
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 63 Gee Street
London
EC1V 3RS
Director NameMiss Olivia Anne Arthur
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed23 March 2022(15 years after company formation)
Appointment Duration2 years
RolePhotographer
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameStuart Alan Franklin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address18 McCrone Mews, Belsize Lane
London
NW3 5BG
Director NameMs Dominique Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleManaging Director (Magnum Phot
Country of ResidenceEngland
Correspondence AddressFlat 1
360 St John Street
London
EC1V 4NR
Director NameMr Martin Parr
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address7 The Polygon
Clifton
Bristol
BS8 4PW
Secretary NameMs Dominique Green
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleManaging Director (Magnum Phot
Country of ResidenceEngland
Correspondence AddressFlat 1
360 St John Street
London
EC1V 4NR
Director NameMr Daniel Costantini
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed05 September 2008(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 January 2009)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence Address56a Canal Building
Shepherdess Walk
London
N1 7RR
Director NameMr Mark Timothy Power
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2011)
RolePhotographer
Country of ResidenceEngland
Correspondence Address171 Ditchling Road
Brighton
East Sussex
BN1 6JB
Director NameMr Peter Marlow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 63 Gee Street
London
EC1V 3RS
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 January 2009(1 year, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 July 2022)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websitewww.magnumphotos.co.uk
Email address[email protected]
Telephone020 74901771
Telephone regionLondon

Location

Registered Address63 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£5,000
Net Worth£33,858
Cash£71,445
Current Liabilities£40,277

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

2 May 2023Director's details changed for Mr Robert Ian Husband on 20 April 2023 (2 pages)
2 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
2 May 2023Director's details changed for Mr Robert Ian Husband on 20 April 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
25 January 2023Appointment of Miss Olivia Anne Arthur as a director on 23 March 2022 (2 pages)
24 January 2023Termination of appointment of Lee Associates (Secretaries) Limited as a secretary on 12 July 2022 (1 page)
16 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
29 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 January 2019Termination of appointment of Daniel Costantini as a director on 30 April 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
29 January 2018Termination of appointment of Peter Marlow as a director on 21 February 2016 (1 page)
2 May 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
17 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
17 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
25 April 2016Annual return made up to 26 March 2016 no member list (7 pages)
25 April 2016Annual return made up to 26 March 2016 no member list (7 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
30 March 2015Annual return made up to 26 March 2015 no member list (7 pages)
30 March 2015Annual return made up to 26 March 2015 no member list (7 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
10 June 2014Annual return made up to 26 March 2014 no member list (7 pages)
10 June 2014Annual return made up to 26 March 2014 no member list (7 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
2 April 2013Termination of appointment of Stuart Franklin as a director (1 page)
2 April 2013Termination of appointment of Stuart Franklin as a director (1 page)
26 March 2013Annual return made up to 26 March 2013 no member list (8 pages)
26 March 2013Annual return made up to 26 March 2013 no member list (8 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
28 March 2012Annual return made up to 26 March 2012 no member list (8 pages)
28 March 2012Annual return made up to 26 March 2012 no member list (8 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
4 May 2011Annual return made up to 26 March 2011 no member list (8 pages)
4 May 2011Annual return made up to 26 March 2011 no member list (8 pages)
9 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 8 February 2011 (2 pages)
9 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 8 February 2011 (2 pages)
9 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 8 February 2011 (2 pages)
1 February 2011Termination of appointment of Mark Power as a director (1 page)
1 February 2011Termination of appointment of Mark Power as a director (1 page)
1 February 2011Appointment of Mr Peter Marlow as a director (2 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
1 February 2011Appointment of Mr Peter Marlow as a director (2 pages)
7 May 2010Director's details changed for Stuart Alan Franklin on 26 March 2010 (2 pages)
7 May 2010Annual return made up to 26 March 2010 no member list (5 pages)
7 May 2010Director's details changed for Mr Rupert Christopher Grey on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Mr Daniel Costantini on 26 March 2010 (2 pages)
7 May 2010Director's details changed for David Hurn on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Mr Daniel Costantini on 26 March 2010 (2 pages)
7 May 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 26 March 2010 (2 pages)
7 May 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Stuart Alan Franklin on 26 March 2010 (2 pages)
7 May 2010Annual return made up to 26 March 2010 no member list (5 pages)
7 May 2010Director's details changed for David Hurn on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Mr Rupert Christopher Grey on 26 March 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 April 2009Annual return made up to 26/03/09 (4 pages)
3 April 2009Annual return made up to 26/03/09 (4 pages)
3 April 2009Appointment terminated secretary dominique green (1 page)
3 April 2009Appointment terminated secretary dominique green (1 page)
2 April 2009Director's change of particulars / stuart franklin / 01/01/2009 (1 page)
2 April 2009Director appointed mr daniel costantini (1 page)
2 April 2009Director's change of particulars / stuart franklin / 01/01/2009 (1 page)
2 April 2009Director appointed mr daniel costantini (1 page)
1 April 2009Secretary appointed lee associates (secretaries) LIMITED (1 page)
1 April 2009Appointment terminated director daniel costantini (1 page)
1 April 2009Appointment terminated director dominique green (1 page)
1 April 2009Appointment terminated director daniel costantini (1 page)
1 April 2009Secretary appointed lee associates (secretaries) LIMITED (1 page)
1 April 2009Appointment terminated director dominique green (1 page)
2 March 2009Director appointed mr rupert christopher grey (1 page)
2 March 2009Director appointed mr daniel costantini (1 page)
2 March 2009Director appointed mr daniel costantini (1 page)
2 March 2009Director appointed mr rupert christopher grey (1 page)
1 March 2009Appointment terminated director martin parr (1 page)
1 March 2009Director appointed mr mark power (1 page)
1 March 2009Director appointed mr mark power (1 page)
1 March 2009Appointment terminated director martin parr (1 page)
28 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 December 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
18 December 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
21 August 2008Annual return made up to 26/03/08 (3 pages)
21 August 2008Annual return made up to 26/03/08 (3 pages)
5 June 2008Director appointed robert husband (1 page)
5 June 2008Director appointed robert husband (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
28 August 2007Memorandum and Articles of Association (22 pages)
28 August 2007Memorandum and Articles of Association (22 pages)
22 August 2007Company name changed the magnum foundation\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed the magnum foundation\certificate issued on 22/08/07 (2 pages)
26 March 2007Incorporation (30 pages)
26 March 2007Incorporation (30 pages)