Advanced company searchLink opens in new window

PHOTOVOICE CHARITY

Company number 03938488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Mar 2010 CH01 Director's details changed for Ronnie Graham on 10 March 2010
22 Sep 2009 AA Full accounts made up to 31 March 2009
17 Jul 2009 288b Appointment terminated secretary tiffany fairey
17 Jul 2009 288a Secretary appointed dominique green
26 May 2009 288a Director appointed howard sharman
26 May 2009 288a Director appointed jassim ahmad ahmad
26 May 2009 288a Director appointed sue steward
24 Mar 2009 363a Annual return made up to 02/03/09
24 Mar 2009 190 Location of debenture register
24 Mar 2009 353 Location of register of members
24 Mar 2009 287 Registered office changed on 24/03/2009 from 94 leonard street london EC2A 4RH
20 Mar 2009 288a Secretary appointed ms tiffany fairey
20 Mar 2009 288a Director appointed ms caroline haworth
19 Mar 2009 288b Appointment terminated secretary anna blackman
13 Mar 2009 288a Director appointed david constantine
25 Feb 2009 288b Appointment terminated director john tate
25 Feb 2009 288b Appointment terminated director jo bexley
09 Jan 2009 AA Full accounts made up to 31 March 2008
16 Apr 2008 363s Annual return made up to 02/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
15 Apr 2008 AA Full accounts made up to 31 March 2007
02 Jun 2007 288b Director resigned
02 Jun 2007 288a New director appointed
29 Apr 2007 363s Annual return made up to 02/03/07
  • 363(287) ‐ Registered office changed on 29/04/07
17 Nov 2006 AA Full accounts made up to 31 March 2006
18 May 2006 363s Annual return made up to 02/03/06