THE MAGNUM PHOTOS FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/01/2530 January 2025 Termination of appointment of David Hurn as a director on 2024-04-01

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

02/05/232 May 2023 Director's details changed for Mr Robert Ian Husband on 2023-04-20

View Document

02/05/232 May 2023 Director's details changed for Mr Robert Ian Husband on 2023-04-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Appointment of Miss Olivia Anne Arthur as a director on 2022-03-23

View Document

24/01/2324 January 2023 Termination of appointment of Lee Associates (Secretaries) Limited as a secretary on 2022-07-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL COSTANTINI

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MARLOW

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 26/03/16 NO MEMBER LIST

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 26/03/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 26/03/14 NO MEMBER LIST

View Document

06/02/146 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR STUART FRANKLIN

View Document

26/03/1326 March 2013 26/03/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 26/03/12 NO MEMBER LIST

View Document

06/02/126 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 26/03/11 NO MEMBER LIST

View Document

09/02/119 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 08/02/2011

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR PETER MARLOW

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK POWER

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHRISTOPHER GREY / 26/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN FRANKLIN / 26/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HURN / 26/03/2010

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 26/03/2010

View Document

07/05/107 May 2010 26/03/10 NO MEMBER LIST

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COSTANTINI / 26/03/2010

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY DOMINIQUE GREEN

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR DANIEL COSTANTINI

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART FRANKLIN / 01/01/2009

View Document

01/04/091 April 2009 SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL COSTANTINI

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIQUE GREEN

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR DANIEL COSTANTINI

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR RUPERT CHRISTOPHER GREY

View Document

01/03/091 March 2009 DIRECTOR APPOINTED MR MARK POWER

View Document

01/03/091 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN PARR

View Document

28/01/0928 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

05/06/085 June 2008 DIRECTOR APPOINTED ROBERT HUSBAND

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0722 August 2007 COMPANY NAME CHANGED THE MAGNUM FOUNDATION CERTIFICATE ISSUED ON 22/08/07

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company