About

Registered Number: 03083442
Date of Incorporation: 24/07/1995 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2019 (5 years and 8 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Psona Films Ltd was established in 1995, it's status is listed as "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Anahita 16 February 1996 01 March 1996 1
Secretary Name Appointed Resigned Total Appointments
RAWLINS, Steven Clive 24 May 2019 - 1
CADDY, Sarah Louise 12 May 2014 24 May 2019 1
CONNERY, Denis 26 April 2014 12 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2019
TM02 - Termination of appointment of secretary 06 June 2019
AP03 - Appointment of secretary 06 June 2019
LIQ13 - N/A 26 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2018
AD01 - Change of registered office address 26 April 2018
RESOLUTIONS - N/A 20 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2018
LIQ01 - N/A 20 April 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AA01 - Change of accounting reference date 08 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 20 August 2014
AR01 - Annual Return 20 August 2014
CH03 - Change of particulars for secretary 18 August 2014
CH01 - Change of particulars for director 16 August 2014
CH01 - Change of particulars for director 16 August 2014
CH01 - Change of particulars for director 16 August 2014
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 15 July 2014
CERTNM - Change of name certificate 01 July 2014
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP03 - Appointment of secretary 29 April 2014
AA01 - Change of accounting reference date 28 April 2014
AD01 - Change of registered office address 28 April 2014
MR04 - N/A 07 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM02 - Termination of appointment of secretary 08 April 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 14 August 2007
395 - Particulars of a mortgage or charge 31 January 2007
AA - Annual Accounts 18 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
363a - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 15 August 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 08 July 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 27 July 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 05 August 1998
AUD - Auditor's letter of resignation 13 May 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 06 August 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1997
123 - Notice of increase in nominal capital 14 January 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 09 May 1996
288 - N/A 25 March 1996
395 - Particulars of a mortgage or charge 07 March 1996
CERTNM - Change of name certificate 27 February 1996
288 - N/A 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1995
288 - N/A 05 September 1995
287 - Change in situation or address of Registered Office 24 August 1995
NEWINC - New incorporation documents 24 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2007 Fully Satisfied

N/A

Debenture 27 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.