Photovoice Charity LONDON


Photovoice Charity started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03938488. The Photovoice Charity company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at The Broadgate Tower Third Floor. Postal code: EC2A 2RS. Since 2022/12/29 Photovoice Charity is no longer carrying the name Photovoice.

The firm has 5 directors, namely Anna M., Grace O. and Rosalind C. and others. Of them, Russell W. has been with the company the longest, being appointed on 2 May 2014 and Anna M. and Grace O. have been with the company for the least time - from 14 December 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Photovoice Charity Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03938488
Date of Incorporation Thu, 2nd Mar 2000
Industry Management consultancy activities other than financial management
Industry Other publishing activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Anna M.

Position: Director

Appointed: 14 December 2021

Grace O.

Position: Director

Appointed: 14 December 2021

Rosalind C.

Position: Director

Appointed: 12 December 2018

Natalie W.

Position: Director

Appointed: 12 June 2018

Russell W.

Position: Director

Appointed: 02 May 2014

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 18 November 2011

Sarah W.

Position: Director

Appointed: 12 June 2018

Resigned: 06 January 2023

Paula B.

Position: Director

Appointed: 04 August 2016

Resigned: 10 March 2017

Ross C.

Position: Director

Appointed: 01 July 2015

Resigned: 23 August 2016

Michaela P.

Position: Director

Appointed: 18 March 2015

Resigned: 20 January 2017

Steven M.

Position: Director

Appointed: 19 February 2015

Resigned: 16 March 2021

Thomas W.

Position: Director

Appointed: 10 February 2015

Resigned: 16 March 2021

Lisa C.

Position: Director

Appointed: 02 May 2014

Resigned: 24 July 2015

Simon B.

Position: Director

Appointed: 20 November 2012

Resigned: 05 December 2016

Fiona H.

Position: Director

Appointed: 20 November 2012

Resigned: 02 April 2019

George L.

Position: Director

Appointed: 17 March 2011

Resigned: 26 May 2015

Oliver S.

Position: Director

Appointed: 29 May 2010

Resigned: 06 February 2015

Dominique G.

Position: Secretary

Appointed: 14 July 2009

Resigned: 18 November 2011

Howard S.

Position: Director

Appointed: 28 April 2009

Resigned: 11 September 2017

Jassim A.

Position: Director

Appointed: 28 April 2009

Resigned: 29 September 2015

Sue S.

Position: Director

Appointed: 28 April 2009

Resigned: 30 June 2014

David C.

Position: Director

Appointed: 30 July 2008

Resigned: 26 October 2010

Tiffany F.

Position: Secretary

Appointed: 24 June 2008

Resigned: 14 July 2009

Caroline H.

Position: Director

Appointed: 29 April 2008

Resigned: 15 December 2014

David M.

Position: Director

Appointed: 21 May 2007

Resigned: 17 March 2011

John T.

Position: Director

Appointed: 27 January 2005

Resigned: 31 January 2009

Jane K.

Position: Director

Appointed: 01 November 2004

Resigned: 16 October 2012

Bethan H.

Position: Director

Appointed: 28 October 2004

Resigned: 26 April 2007

Jo B.

Position: Director

Appointed: 30 July 2004

Resigned: 28 October 2008

Jonathan L.

Position: Director

Appointed: 25 February 2003

Resigned: 28 October 2004

Adrian E.

Position: Director

Appointed: 27 February 2002

Resigned: 24 February 2003

Marc S.

Position: Director

Appointed: 27 February 2002

Resigned: 17 October 2016

John B.

Position: Director

Appointed: 27 February 2002

Resigned: 30 July 2004

Ronnie G.

Position: Director

Appointed: 27 February 2002

Resigned: 10 July 2012

Rachel H.

Position: Director

Appointed: 27 February 2002

Resigned: 30 July 2004

Anna B.

Position: Director

Appointed: 02 March 2000

Resigned: 18 June 2002

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 March 2000

Resigned: 02 March 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2000

Resigned: 02 March 2000

Anna B.

Position: Secretary

Appointed: 02 March 2000

Resigned: 23 June 2008

Tiffany F.

Position: Director

Appointed: 02 March 2000

Resigned: 18 June 2002

Company previous names

Photovoice December 29, 2022
Photovoice January 30, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, February 2024
Free Download (28 pages)

Company search

Advertisements