Background WavePink WaveYellow Wave

FOTONOW SW COMMUNITY INTEREST COMPANY (06888975)

FOTONOW SW COMMUNITY INTEREST COMPANY (06888975) is an active UK company. incorporated on 27 April 2009. with registered office in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. FOTONOW SW COMMUNITY INTEREST COMPANY has been registered for 16 years. Current directors include EVANS, Carole, FRASER, Angus, PONTIN, Matthew Richard.

Company Number
06888975
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2009
Age
16 years
Address
107 Cornwall Street, Plymouth, PL1 1PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
EVANS, Carole, FRASER, Angus, PONTIN, Matthew Richard
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOTONOW SW COMMUNITY INTEREST COMPANY

FOTONOW SW COMMUNITY INTEREST COMPANY is an active company incorporated on 27 April 2009 with the registered office located in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. FOTONOW SW COMMUNITY INTEREST COMPANY was registered 16 years ago.(SIC: 90030)

Status

active

Active since 16 years ago

Company No

06888975

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 27 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

13 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

107 Cornwall Street Plymouth, PL1 1PA,

Previous Addresses

Ocean Studios Royal William Yard Plymouth PL1 3RP England
From: 24 July 2017To: 3 October 2025
The Lodge Hamaoze House Devonport Devon PL1 4JQ
From: 9 May 2013To: 24 July 2017
the Lodge Hamoaze House Devonport Devon PL1 4JQ England
From: 9 May 2013To: 9 May 2013
1 Citadel Ope Barbican Plymouth Devon PL1 2JY United Kingdom
From: 20 April 2011To: 9 May 2013
32 Looe Street Barbican Plymouth Devon PL4 0EA
From: 19 May 2010To: 20 April 2011
Cider Press Cottage Lower Tregarne Constantine Road Mawnan Smith Falmouth Cornwall TR11 5JP
From: 27 April 2009To: 19 May 2010
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Apr 12
Director Left
Jul 13
Director Joined
Sept 15
Director Left
Jul 17
Director Joined
Aug 19
Director Left
May 22
Director Joined
Jul 22
Director Left
Dec 22
New Owner
Oct 23
Director Joined
Nov 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EVANS, Carole

Active
Cornwall Street, PlymouthPL1 1PA
Born June 1979
Director
Appointed 13 Nov 2023

FRASER, Angus

Active
Cornwall Street, PlymouthPL1 1PA
Born November 1975
Director
Appointed 01 Jul 2022

PONTIN, Matthew Richard

Active
Cornwall Street, PlymouthPL1 1PA
Born February 1977
Director
Appointed 27 Apr 2009

BLYTH, Jonathan

Resigned
Kingdon Road, LondonNW6 1PH
Born November 1976
Director
Appointed 27 Apr 2009
Resigned 01 May 2017

CROCKETT-ROBERTSON, Polly

Resigned
Royal William Yard, PlymouthPL1 3RP
Born September 1974
Director
Appointed 22 Jul 2019
Resigned 31 Mar 2022

ELLWOOD, James Overton

Resigned
Royal William Yard, PlymouthPL1 3RP
Born September 1986
Director
Appointed 01 Sept 2015
Resigned 20 Dec 2022

GUY, Hannah

Resigned
Hamaoze House, DevonportPL1 4JQ
Born November 1978
Director
Appointed 23 Apr 2012
Resigned 01 Jul 2013

UDY, Oliver

Resigned
West Street, PenrynTR10 8ER
Born April 1983
Director
Appointed 27 Apr 2009
Resigned 21 Jul 2010

Persons with significant control

1

Mr Matthew Richard Pontin

Active
Cornwall Street, PlymouthPL1 1PA
Born February 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Micro Entity
30 May 2022
AAMDAAMD
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2010
AR01AR01
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Incorporation Community Interest Company
27 April 2009
CICINCCICINC