Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSONA FILMS LIMITED
Company Information for

PSONA FILMS LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
03083442
Private Limited Company
Liquidation

Company Overview

About Psona Films Ltd
PSONA FILMS LIMITED was founded on 1995-07-24 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Psona Films Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PSONA FILMS LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in LS15
 
Previous Names
JACARANDA PRODUCTIONS LIMITED01/07/2014
Filing Information
Company Number 03083442
Company ID Number 03083442
Date formed 1995-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2018-08-07 01:14:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSONA FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PSONA FILMS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE CADDY
Company Secretary 2014-05-12
ANDREW MARTIN BLUNDELL
Director 2014-04-26
STEVEN CLIVE RAWLINS
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY STONER
Director 2014-09-16 2017-12-04
NIGEL GUY HOWES
Director 2014-04-26 2016-01-31
DAVID RUSHTON
Director 2014-04-26 2016-01-31
DENIS CONNERY
Company Secretary 2014-04-26 2014-05-12
GUY ROBERT COLQUHOUN
Director 1995-08-17 2014-04-26
CATHERINE MARY LOUISE EYRE
Director 1995-08-17 2014-04-26
GINETTE MARIE WHEATLEY
Company Secretary 2006-04-25 2010-02-01
GINETTE MARIE WHEATLEY
Director 2006-04-25 2010-02-01
CATHERINE MARY LOUISE EYRE
Company Secretary 1995-08-17 2006-04-25
ANAHITA JONES
Director 1996-02-16 1996-03-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-07-24 1995-08-17
WATERLOW NOMINEES LIMITED
Nominated Director 1995-07-24 1995-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN BLUNDELL RM PLC Director 2017-05-25 CURRENT 1983-09-02 Active
ANDREW MARTIN BLUNDELL LIFE MARKETING CONSULTANCY LIMITED Director 2016-01-28 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL PSONA 12 LIMITED Director 2015-01-05 CURRENT 2002-09-17 Active
ANDREW MARTIN BLUNDELL GERONIMO MARKETING & COMMUNICATIONS LIMITED Director 2014-08-15 CURRENT 1997-11-05 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL THE MEANINGFUL MARKETING GROUP LIMITED Director 2014-08-15 CURRENT 2001-06-25 Liquidation
ANDREW MARTIN BLUNDELL COMMUNISIS EUROPE LIMITED Director 2014-08-13 CURRENT 1930-07-14 Active
ANDREW MARTIN BLUNDELL COMMUNISIS INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 2014-06-03 Active
ANDREW MARTIN BLUNDELL CDI REALISATIONS LIMITED Director 2014-06-27 CURRENT 2014-06-27 In Administration
ANDREW MARTIN BLUNDELL PSONA LIMITED Director 2014-06-09 CURRENT 1986-07-15 Active
ANDREW MARTIN BLUNDELL PUBLIC CREATIVE LIMITED Director 2014-04-26 CURRENT 2004-04-19 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL EDITIONS PUBLISHING LIMITED Director 2013-09-04 CURRENT 1999-08-06 Active
ANDREW MARTIN BLUNDELL CD REALISATIONS LIMITED Director 2012-04-18 CURRENT 2000-12-29 In Administration
ANDREW MARTIN BLUNDELL COMMUNISIS 2012 LIMITED Director 2012-04-17 CURRENT 2012-03-27 Active
ANDREW MARTIN BLUNDELL PSONA GLASGOW LIMITED Director 2012-04-17 CURRENT 2012-03-27 Liquidation
ANDREW MARTIN BLUNDELL COMMUNISIS DATA LIMITED Director 2009-10-31 CURRENT 2004-06-01 Liquidation
ANDREW MARTIN BLUNDELL CUK REALISATIONS LIMITED Director 2009-10-31 CURRENT 1971-03-30 In Administration
ANDREW MARTIN BLUNDELL CL REALISATIONS LIMITED Director 2009-08-25 CURRENT 1994-04-06 In Administration
STEVEN CLIVE RAWLINS PSONA LIMITED Director 2017-12-04 CURRENT 1986-07-15 Active
STEVEN CLIVE RAWLINS PSONA 12 LIMITED Director 2017-12-04 CURRENT 2002-09-17 Active
STEVEN CLIVE RAWLINS GERONIMO MARKETING & COMMUNICATIONS LIMITED Director 2017-12-04 CURRENT 1997-11-05 Active - Proposal to Strike off
STEVEN CLIVE RAWLINS COMMUNISIS DATA LIMITED Director 2017-12-04 CURRENT 2004-06-01 Liquidation
STEVEN CLIVE RAWLINS COMMUNISIS 2012 LIMITED Director 2017-12-04 CURRENT 2012-03-27 Active
STEVEN CLIVE RAWLINS COMMUNISIS INTERNATIONAL LIMITED Director 2017-12-04 CURRENT 2014-06-03 Active
STEVEN CLIVE RAWLINS PSONA GLASGOW LIMITED Director 2017-12-04 CURRENT 2012-03-27 Liquidation
STEVEN CLIVE RAWLINS EDITIONS PUBLISHING LIMITED Director 2017-12-04 CURRENT 1999-08-06 Active
STEVEN CLIVE RAWLINS CL REALISATIONS LIMITED Director 2017-12-04 CURRENT 1994-04-06 In Administration
STEVEN CLIVE RAWLINS LIFE MARKETING CONSULTANCY LIMITED Director 2017-12-04 CURRENT 2007-07-18 Active - Proposal to Strike off
STEVEN CLIVE RAWLINS COMMUNISIS EUROPE LIMITED Director 2017-12-04 CURRENT 1930-07-14 Active
STEVEN CLIVE RAWLINS CUK REALISATIONS LIMITED Director 2017-12-04 CURRENT 1971-03-30 In Administration
STEVEN CLIVE RAWLINS CD REALISATIONS LIMITED Director 2017-12-04 CURRENT 2000-12-29 In Administration
STEVEN CLIVE RAWLINS THE MEANINGFUL MARKETING GROUP LIMITED Director 2017-12-04 CURRENT 2001-06-25 Liquidation
STEVEN CLIVE RAWLINS CDI REALISATIONS LIMITED Director 2017-12-04 CURRENT 2014-06-27 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2018-05-21AD02SAIL ADDRESS CREATED
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2018 FROM COMMUNISIS HOUSE MANSTON LANE LEEDS LS15 8AH
2018-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-05AP01DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK STONER
2017-09-08AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-04AR0128/07/15 FULL LIST
2014-09-16AP01DIRECTOR APPOINTED MR MARK ANTHONY STONER
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-20AR0128/07/14 FULL LIST
2014-08-20AR0124/07/14 FULL LIST
2014-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE CADDY / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BLUNDELL / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOWES / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 15/08/2014
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM C/O COMPANY SECRETARY COMMUNISIS PLC WAKEFIELD ROAD LEEDS LS10 1DU ENGLAND
2014-07-15AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-01RES15CHANGE OF NAME 30/06/2014
2014-07-01CERTNMCOMPANY NAME CHANGED JACARANDA PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 01/07/14
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY DENIS CONNERY
2014-05-21AP03SECRETARY APPOINTED SARAH LOUISE CADDY
2014-04-30AP01DIRECTOR APPOINTED MR NIGEL GUY HOWES
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY COLQUHOUN
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EYRE
2014-04-29AP01DIRECTOR APPOINTED MR DAVID RUSHTON
2014-04-29AP01DIRECTOR APPOINTED MR ANDREW MARTIN BLUNDELL
2014-04-29AP03SECRETARY APPOINTED DENIS CONNERY
2014-04-28AA01CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM J HOUSE 6 STUDLAND STREET HAMMERSMITH LONDON W6 0JS
2014-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-03AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-02AR0124/07/13 FULL LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT COLQUHOUN / 10/09/2012
2012-11-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-21AR0124/07/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT COLQUHOUN / 15/03/2012
2011-12-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-29AR0124/07/11 FULL LIST
2010-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-08-16AR0124/07/10 FULL LIST
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GINETTE WHEATLEY
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY GINETTE WHEATLEY
2010-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-28363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-07-30363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GINETTE WHEATLEY / 26/04/2008
2008-04-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GINETTE WHEATLEY / 26/04/2008
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-08-14363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-21363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-11288bSECRETARY RESIGNED
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-09-07363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-08-03363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-09-20AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-15363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2002-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 28/02/02
2001-07-31363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-07-08AAFULL ACCOUNTS MADE UP TO 28/02/01
2000-08-29363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-06-20AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-08-20363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to PSONA FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PSONA FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-22 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1996-02-27 Satisfied THE BODY SHOP SKIN AND HAIR CARE PREPARATIONS LIMITED(FORMERLY KNOWN AS JACARANDA PRODUCTIONS LIMITED)
Intangible Assets
Patents
We have not found any records of PSONA FILMS LIMITED registering or being granted any patents
Domain Names

PSONA FILMS LIMITED owns 2 domain names.

deborahbee.co.uk   jacaranda.co.uk  

Trademarks
We have not found any records of PSONA FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSONA FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as PSONA FILMS LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where PSONA FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSONA FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PSONA FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.