UKBizDB.co.uk

PHOTOVOICE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Photovoice. The company was founded 24 years ago and was given the registration number 03938488. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:PHOTOVOICE
Company Number:03938488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 70229 - Management consultancy activities other than financial management
  • 74209 - Photographic activities not elsewhere classified
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary18 November 2011Active
1, Stephen Street, London, United Kingdom, W1T 1AL

Director12 December 2018Active
Anna Morser Associates Limited, First Floor, 85 Great Portland Street, London, United Kingdom, W1W 7LT

Director14 December 2021Active
26, Phipp Street, London, United Kingdom, EC2A 4NR

Director14 December 2021Active
Department For International Development, 22 Whitehall, London, United Kingdom, SW1A 2EG

Director02 May 2014Active
161, Mayall Road, London, United Kingdom, SE24 0PR

Director12 June 2018Active
6 Modbury Gardens, London, NW5 3QE

Secretary02 March 2000Active
12, Cornwall Gardens Court, 47-50 Cornwall Gardens, London, SW74AD

Secretary24 June 2008Active
Flat 1, 360 St John Street, London, EC1V 4NR

Secretary14 July 2009Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 March 2000Active
11 Elm Court, Royal Oak Yard, London, SE1 3TP

Director28 April 2009Active
63 Jenner Road, London, N16 7RB

Director30 July 2004Active
14.5, Market Row, Coldharbour Lane, London, United Kingdom, SW9 8LA

Director04 August 2016Active
15 Brantwood Avenue, Isleworth, TW7 7EX

Director27 February 2002Active
6 Modbury Gardens, London, NW5 3QE

Director02 March 2000Active
43, Residence Tower, Woodberry Grove, London, United Kingdom, N4 2NE

Director20 November 2012Active
12, Market Row, Coldharbour Lane, Brixton, London, United Kingdom, SW9 8LA

Director01 July 2015Active
1, Hassocks Close, Sydenham, London, United Kingdom, SE26 4BS

Director02 May 2014Active
41 Durdham Park, Redland, Bristol, BS6 6XE

Director30 July 2008Active
78 Palatine Road, London, N16 8ST

Director27 February 2002Active
31 Kay Road, London, SW9 9DF

Director02 March 2000Active
102, Godolphin Road, London, W12 1AW

Director27 February 2002Active
33b Mount Pleasant Lane, London, E5 9DW

Director28 October 2004Active
120 East Road, London, N1 6AA

Nominee Director02 March 2000Active
17a, Electric Avenue, Brixton, London, United Kingdom, SW9 8JP

Director20 November 2012Active
Flat 4, 20 Shepherds Hill, Highgate, London, N6 5AH

Director29 April 2008Active
16 Gladstone Terrace, Edinburgh, EH9 125

Director27 February 2002Active
133, North Allington, Bridport, United Kingdom, DT6 5EA

Director01 November 2004Active
31 Queens Crescent, London, NW5 3QD

Director25 February 2003Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Director17 March 2011Active
Manor Farm, Potterhanworth Road, Nocton, Lincoln, United Kingdom, LN4 2BP

Director19 February 2015Active
48 Carholme Road, Forest Hill, London, SE23 2HS

Director21 May 2007Active
23, St. Charles Square, London, United Kingdom, W10 6EF

Director18 March 2015Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Director29 May 2010Active
21 Muncaster Road, London, SW11 6NY

Director27 February 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Incorporation

Memorandum articles.

Download
2023-03-08Resolution

Resolution.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Change of name

Certificate change of name company.

Download
2022-12-29Change of name

Change of name notice.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.