About

Registered Number: 03043169
Date of Incorporation: 07/04/1995 (29 years ago)
Company Status: Active
Registered Address: Photoworks, 28 Kensington Street, Brighton, East Sussex, BN1 4AJ,

 

Having been setup in 1995, Photoworks have registered office in Brighton in East Sussex, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Mavlian, Shoair, Allende, Monica, Burton, Richard Stuart, Condron, Christopher John, Drewitt, Paul, Knaus, David, Simpkin, Andrew James, Chandler, David John, Davies, Celia, Drew, Rebecca, Kent, Elizabeth Mary, Locke, Matt Robert, Mcneill, Anne Elizabeth, Morris, Emma, Stable, Lionel, Allen, Stephanie Marie, Bolt, Stephanie, Chanarin, Oliver, Collins, Michael Laurence, Cotton, Charlotte, Dahmen, Judith, Dibosa, David, Dr, Eslea, Karen Julie, Finnis, Jane Laura, Gill, John, Gregory, Joy, Hall, Cheryl, King, Amanda Mary, Knorr, Karen Helen, Lowry, Joanna Christine, Maguire, Damien Thaddeus, Mellor, David Alan, Professor, Momen, Salman Mohammed, Moriarty, Catherine, Dr, Nadeem, Henna, Power, Mark Timothy, Power, Mark Timothy, Ramachandran, Anjali, Roberts, Simon Christopher, Rodriguez, Julian, Roy, Shefali, Scott, Caroline Jeanette, Sealy, Mark, Summerton, Laura, Tawadros, Gilane, Thomson Norquay, Karen Margaret, Waugh, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLENDE, Monica 11 March 2019 - 1
BURTON, Richard Stuart 20 December 2016 - 1
CONDRON, Christopher John 01 December 2019 - 1
DREWITT, Paul 02 January 2019 - 1
KNAUS, David 02 January 2019 - 1
SIMPKIN, Andrew James 02 January 2019 - 1
ALLEN, Stephanie Marie 18 July 2014 16 October 2015 1
BOLT, Stephanie 22 November 1999 08 March 2004 1
CHANARIN, Oliver 08 September 2008 16 December 2011 1
COLLINS, Michael Laurence 07 April 1995 16 May 1996 1
COTTON, Charlotte 08 June 2010 26 April 2013 1
DAHMEN, Judith 16 February 2016 08 September 2020 1
DIBOSA, David, Dr 10 February 2017 22 December 2017 1
ESLEA, Karen Julie 03 December 2001 08 September 2003 1
FINNIS, Jane Laura 28 June 2004 16 October 2015 1
GILL, John 07 April 1995 08 September 2003 1
GREGORY, Joy 04 December 1996 08 September 2003 1
HALL, Cheryl 07 April 1995 14 January 1997 1
KING, Amanda Mary 03 December 2001 07 December 2009 1
KNORR, Karen Helen 10 February 2017 23 September 2019 1
LOWRY, Joanna Christine 24 November 1997 12 March 2007 1
MAGUIRE, Damien Thaddeus 17 May 1995 25 February 2002 1
MELLOR, David Alan, Professor 16 May 1996 25 February 2002 1
MOMEN, Salman Mohammed 04 November 2011 16 February 2016 1
MORIARTY, Catherine, Dr 24 November 1997 01 December 2008 1
NADEEM, Henna 12 March 2007 01 June 2011 1
POWER, Mark Timothy 04 November 2011 26 April 2013 1
POWER, Mark Timothy 24 November 1997 18 July 2005 1
RAMACHANDRAN, Anjali 25 April 2014 30 November 2019 1
ROBERTS, Simon Christopher 18 July 2014 20 May 2020 1
RODRIGUEZ, Julian 28 June 2004 22 December 2017 1
ROY, Shefali 20 December 2016 30 November 2019 1
SCOTT, Caroline Jeanette 16 May 1996 12 March 2007 1
SEALY, Mark 03 December 2001 18 July 2005 1
SUMMERTON, Laura 25 April 2014 02 January 2019 1
TAWADROS, Gilane 12 March 2007 25 April 2014 1
THOMSON NORQUAY, Karen Margaret 04 November 2011 24 October 2014 1
WAUGH, Mark 04 November 2011 16 October 2015 1
Secretary Name Appointed Resigned Total Appointments
MAVLIAN, Shoair 05 February 2018 - 1
CHANDLER, David John 14 April 1997 13 March 2000 1
DAVIES, Celia 01 February 2013 31 December 2017 1
DREW, Rebecca 13 March 2000 04 November 2011 1
KENT, Elizabeth Mary 06 January 1997 14 April 1997 1
LOCKE, Matt Robert 01 January 2018 04 February 2018 1
MCNEILL, Anne Elizabeth 17 May 1995 19 December 1996 1
MORRIS, Emma 04 November 2011 01 February 2013 1
STABLE, Lionel 07 April 1995 03 August 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 11 April 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 26 April 2018
AP03 - Appointment of secretary 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
AP03 - Appointment of secretary 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AD01 - Change of registered office address 09 February 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 06 November 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 11 May 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AP01 - Appointment of director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 09 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 16 February 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
RESOLUTIONS - N/A 24 December 2009
AA - Annual Accounts 10 December 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
395 - Particulars of a mortgage or charge 09 June 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 17 May 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 19 January 1999
288a - Notice of appointment of directors or secretaries 21 July 1998
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
AA - Annual Accounts 23 January 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
363s - Annual Return 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
AA - Annual Accounts 19 December 1996
288 - N/A 30 July 1996
CERTNM - Change of name certificate 02 July 1996
288 - N/A 01 July 1996
288 - N/A 12 June 1996
363s - Annual Return 01 May 1996
RESOLUTIONS - N/A 08 December 1995
MEM/ARTS - N/A 08 December 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1995
NEWINC - New incorporation documents 07 April 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit 04 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.