- Company Overview for PHOTOVOICE CHARITY (03938488)
- Filing history for PHOTOVOICE CHARITY (03938488)
- People for PHOTOVOICE CHARITY (03938488)
- Charges for PHOTOVOICE CHARITY (03938488)
- More for PHOTOVOICE CHARITY (03938488)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2016 | TM01 | Termination of appointment of Jassim Ahmad Ahmad as a director on 29 September 2015 | |
02 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Lisa Caughey as a director on 24 July 2015 | |
14 Aug 2015 | AP01 | Appointment of Ross Stuart Campbell as a director on 1 July 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of George Lynn as a director on 26 May 2015 | |
24 Mar 2015 | AR01 | Annual return made up to 2 March 2015 no member list | |
23 Mar 2015 | AP01 | Appointment of Michaela Petermann as a director on 18 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Dr Steven Marshall as a director on 19 February 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Oliver Piers S'jacob as a director on 6 February 2015 | |
23 Mar 2015 | AP01 | Appointment of Thomas Edward Wipperman as a director on 10 February 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Caroline Jane Haworth as a director on 15 December 2014 | |
30 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Sue Steward as a director on 30 June 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 94 Leonard St London EC2A 4RH to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 July 2014 | |
07 May 2014 | AP01 | Appointment of Lisa Caughey as a director | |
06 May 2014 | AP01 | Appointment of Russell Mark Watkins as a director | |
03 Mar 2014 | AR01 | Annual return made up to 2 March 2014 no member list | |
12 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 May 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
21 Mar 2013 | AR01 | Annual return made up to 2 March 2013 no member list | |
29 Jan 2013 | CH01 | Director's details changed for Mr Oliver Piers S'jacob on 23 December 2012 | |
20 Dec 2012 | AP01 |
Appointment of Fiona Hammond as a director
|
|
19 Dec 2012 | AP01 | Appointment of Simon Edward Butt as a director | |
26 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Oct 2012 | TM01 | Termination of appointment of Jane Kellas as a director |