PHOTOFUSION LTD
LONDON

Hellopages » Greater London » Lambeth » SW9 8LA

Company number 02629158
Status Active
Incorporation Date 12 July 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17A ELECTRIC LANE, BRIXTON, LONDON, SW9 8LA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Anne Williams as a director on 28 April 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of PHOTOFUSION LTD are www.photofusion.co.uk, and www.photofusion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Photofusion Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02629158. Photofusion Ltd has been working since 12 July 1991. The present status of the company is Active. The registered address of Photofusion Ltd is 17a Electric Lane Brixton London Sw9 8la. The company`s financial liabilities are £16.34k. It is £6.22k against last year. The cash in hand is £20.12k. It is £-54k against last year. And the total assets are £63.63k, which is £-71.43k against last year. ESTES, Brandei is a Director of the company. MONARCHI, Christiane is a Director of the company. SWAN, Charles Thomas Richmond is a Director of the company. WILL, Christopher Ronald is a Director of the company. WILLIAMS, Anne is a Director of the company. Secretary RAYNER, Geoffrey Charles Philip has been resigned. Director AUSTIN, Janis has been resigned. Director BAILEY, Liam John has been resigned. Director BEVINGTON, Corry has been resigned. Director BUSTAMANTE, Luis has been resigned. Director EVERARD, Christopher John has been resigned. Director GAVIN, Julie has been resigned. Director GLOVER, Georgina Ann has been resigned. Director HALLADAY, Paul Thomas has been resigned. Director HIGSON, Christopher, Professor has been resigned. Director HUGHES, Crispin Blackburn has been resigned. Director LANCASTER, Sally Dawn has been resigned. Director LUND, Tristan has been resigned. Director MARTIN, Maureen Juliana Elizabeth has been resigned. Director NORTON, Henrietta has been resigned. Director PODMENIK, Kim Christine has been resigned. Director SHAW, John has been resigned. Director SMITH, Emma Jane has been resigned. Director SOMERVILLE, Elizabeth Helen has been resigned. Director WEALLEANS, Lynne has been resigned. Director WOOD, Adrian has been resigned. The company operates in "Other education n.e.c.".


photofusion Key Finiance

LIABILITIES £16.34k
+61%
CASH £20.12k
-73%
TOTAL ASSETS £63.63k
-53%
All Financial Figures

Current Directors

Director
ESTES, Brandei
Appointed Date: 15 September 2015
46 years old

Director
MONARCHI, Christiane
Appointed Date: 15 September 2015
56 years old

Director
SWAN, Charles Thomas Richmond
Appointed Date: 15 September 2015
68 years old

Director
WILL, Christopher Ronald
Appointed Date: 06 June 2016
68 years old

Director
WILLIAMS, Anne
Appointed Date: 28 April 2016
74 years old

Resigned Directors

Secretary
RAYNER, Geoffrey Charles Philip
Resigned: 08 June 2015
Appointed Date: 12 July 1991

Director
AUSTIN, Janis
Resigned: 27 March 1998
Appointed Date: 12 July 1991
67 years old

Director
BAILEY, Liam John
Resigned: 12 July 2011
Appointed Date: 11 July 2007
60 years old

Director
BEVINGTON, Corry
Resigned: 01 April 2013
Appointed Date: 12 July 1991
94 years old

Director
BUSTAMANTE, Luis
Resigned: 01 September 1991
Appointed Date: 12 July 1991
82 years old

Director
EVERARD, Christopher John
Resigned: 21 March 2016
Appointed Date: 08 March 2015
69 years old

Director
GAVIN, Julie
Resigned: 14 March 2016
Appointed Date: 15 September 2015
64 years old

Director
GLOVER, Georgina Ann
Resigned: 08 June 2015
Appointed Date: 12 July 1991
80 years old

Director
HALLADAY, Paul Thomas
Resigned: 26 June 2015
Appointed Date: 11 July 2007
64 years old

Director
HIGSON, Christopher, Professor
Resigned: 21 December 2015
Appointed Date: 15 September 2015
76 years old

Director
HUGHES, Crispin Blackburn
Resigned: 30 June 2002
Appointed Date: 12 July 1991
66 years old

Director
LANCASTER, Sally Dawn
Resigned: 15 September 1992
Appointed Date: 12 July 1991

Director
LUND, Tristan
Resigned: 04 November 2015
Appointed Date: 15 September 2015
45 years old

Director
MARTIN, Maureen Juliana Elizabeth
Resigned: 10 June 2015
Appointed Date: 12 July 1991
76 years old

Director
NORTON, Henrietta
Resigned: 01 March 2016
Appointed Date: 15 September 2015
42 years old

Director
PODMENIK, Kim Christine
Resigned: 10 September 2015
Appointed Date: 08 March 2015
58 years old

Director
SHAW, John
Resigned: 06 June 2016
Appointed Date: 15 September 2015
65 years old

Director
SMITH, Emma Jane
Resigned: 01 January 1995
Appointed Date: 12 July 1991
60 years old

Director
SOMERVILLE, Elizabeth Helen
Resigned: 30 April 2014
Appointed Date: 01 July 2002
65 years old

Director
WEALLEANS, Lynne
Resigned: 18 July 2002
Appointed Date: 03 November 1997
70 years old

Director
WOOD, Adrian
Resigned: 09 June 2015
Appointed Date: 11 July 2007
53 years old

PHOTOFUSION LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Appointment of Ms Anne Williams as a director on 28 April 2016
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
16 Jun 2016
Appointment of Mr Christopher Ronald Will as a director on 6 June 2016
16 Jun 2016
Termination of appointment of John Shaw as a director on 6 June 2016
...
... and 90 more events
02 Feb 1993
Full accounts made up to 31 March 1992

06 Oct 1992
Director resigned

22 Sep 1992
Annual return made up to 12/07/92
  • 363(288) ‐ Director's particulars changed

02 Oct 1991
Accounting reference date notified as 31/03

12 Jul 1991
Incorporation

PHOTOFUSION LTD Charges

22 August 2006
Rent deposit deed
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Atlantic Venture Investments Limited
Description: £4,250 together with any additional amount standing to the…
22 August 2006
Rent deposit deed
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Atlantic Venture Investments Limited
Description: £4,250 together with any additional amount standing to the…
22 July 2002
Debenture
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1996
Rent deposit deed
Delivered: 27 November 1996
Status: Outstanding
Persons entitled: Atlantic Venture Investments Limited
Description: The initial deposit of £3,250 and the further deposit of…