Brighton Photo Fringe BRIGHTON


Brighton Photo Fringe started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08073756. The Brighton Photo Fringe company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Brighton at Greycot. Postal code: BN1 9JS.

The company has 9 directors, namely Christine S., Tamsin S. and Tee C. and others. Of them, Rebecca D. has been with the company the longest, being appointed on 17 May 2012 and Christine S. has been with the company for the least time - from 2 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brighton Photo Fringe Address / Contact

Office Address Greycot
Office Address2 Lewes Road
Town Brighton
Post code BN1 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08073756
Date of Incorporation Thu, 17th May 2012
Industry Artistic creation
End of financial Year 30th May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Christine S.

Position: Director

Appointed: 02 April 2023

Tamsin S.

Position: Director

Appointed: 26 May 2022

Tee C.

Position: Director

Appointed: 26 May 2022

Lu-Lu E.

Position: Director

Appointed: 26 May 2022

Helen W.

Position: Director

Appointed: 09 March 2020

Russell W.

Position: Director

Appointed: 09 March 2020

Emma L.

Position: Director

Appointed: 26 February 2019

Kay W.

Position: Director

Appointed: 25 March 2014

Rebecca D.

Position: Director

Appointed: 17 May 2012

Martin S.

Position: Director

Appointed: 26 February 2019

Resigned: 16 May 2022

Chloe H.

Position: Secretary

Appointed: 25 February 2018

Resigned: 16 May 2022

Joanna R.

Position: Secretary

Appointed: 02 March 2015

Resigned: 25 February 2018

Alex C.

Position: Director

Appointed: 19 May 2014

Resigned: 09 March 2020

Rachel G.

Position: Director

Appointed: 25 March 2014

Resigned: 07 March 2016

Jane N.

Position: Director

Appointed: 18 September 2013

Resigned: 01 December 2014

Helen C.

Position: Director

Appointed: 15 July 2013

Resigned: 26 February 2019

Rebecca D.

Position: Secretary

Appointed: 15 July 2013

Resigned: 02 March 2015

Lisa B.

Position: Director

Appointed: 24 June 2013

Resigned: 25 February 2018

Chloe H.

Position: Director

Appointed: 11 June 2013

Resigned: 16 May 2022

Fergus H.

Position: Director

Appointed: 24 July 2012

Resigned: 09 March 2020

Gordon M.

Position: Director

Appointed: 17 May 2012

Resigned: 01 December 2013

Claire L.

Position: Secretary

Appointed: 17 May 2012

Resigned: 15 July 2013

Jamie W.

Position: Director

Appointed: 17 May 2012

Resigned: 12 December 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-302021-05-312022-05-30
Balance Sheet
Current Assets7 85411 26910 24015 023
Net Assets Liabilities6 4917 5639 24012 618
Other
Creditors1 7723 7061 0002 405
Net Current Assets Liabilities6 4917 5639 24012 618
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal409   
Total Assets Less Current Liabilities6 4917 5639 24012 618

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 26th, April 2024
Free Download (18 pages)

Company search