Company NamePsona Films Limited
Company StatusDissolved
Company Number03083442
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous NamesAlexcrest Limited and Jacaranda Productions Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2014(18 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed24 May 2019(23 years, 10 months after company formation)
Appointment Duration2 months (closed 26 July 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Guy Robert Colquhoun
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(3 weeks, 3 days after company formation)
Appointment Duration18 years, 8 months (resigned 26 April 2014)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Farm Lullington
Frome
Somerset
BA11 2PQ
Director NameMs Catherine Mary Louise Eyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(3 weeks, 3 days after company formation)
Appointment Duration18 years, 8 months (resigned 26 April 2014)
RoleMd Video Producer
Country of ResidenceEngland
Correspondence AddressShalloes Alleyns Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AE
Secretary NameMs Catherine Mary Louise Eyre
NationalityBritish
StatusResigned
Appointed17 August 1995(3 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months (resigned 25 April 2006)
RoleMd Video Producer
Country of ResidenceEngland
Correspondence AddressShalloes Alleyns Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AE
Director NameAnahita Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(6 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 01 March 1996)
RoleFilm Director
Correspondence Address8 Meadowside
Cambridge Park
Twickenham
TW1 2JQ
Director NameMs Ginette Marie Wheatley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Kingston Road
Staines
Middlesex
TW18 1PE
Secretary NameMs Ginette Marie Wheatley
NationalityBritish
StatusResigned
Appointed25 April 2006(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Kingston Road
Staines
Middlesex
TW18 1PE
Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr David Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameDenis Connery
StatusResigned
Appointed26 April 2014(18 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressCommunisis Plc Wakefield Road
Leeds
LS10 1DU
Secretary NameSarah Louise Caddy
StatusResigned
Appointed12 May 2014(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 24 May 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Mark Anthony Stoner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejacaranda.co.uk
Telephone020 72243456
Telephone regionLondon

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1Psona Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£825,910
Gross Profit£351,394
Net Worth£290,203
Cash£149,943
Current Liabilities£296,839

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

22 January 2007Delivered on: 31 January 2007
Satisfied on: 7 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 February 1996Delivered on: 7 March 1996
Satisfied on: 13 December 2006
Persons entitled: The Body Shop Skin and Hair Care Preparations Limited(Formerly Known as Jacaranda Productions Limited)

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as alexcrest limited) to the chargee pursuant to an asset sale agreement dated 27TH february 1996 and all monies due in relation to the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
6 June 2019Termination of appointment of Sarah Louise Caddy as a secretary on 24 May 2019 (1 page)
6 June 2019Appointment of Mr Steven Clive Rawlins as a secretary on 24 May 2019 (2 pages)
26 April 2019Return of final meeting in a members' voluntary winding up (10 pages)
24 May 2018Register(s) moved to registered inspection location Communsisis House Manston Lane Leeds West Yorkshire LS15 8AH (2 pages)
21 May 2018Register inspection address has been changed to Communsisis House Manston Lane Leeds West Yorkshire LS15 8AH (2 pages)
26 April 2018Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 26 April 2018 (2 pages)
20 April 2018Appointment of a voluntary liquidator (2 pages)
20 April 2018Declaration of solvency (6 pages)
20 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-21
(1 page)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
8 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
8 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 October 2016Full accounts made up to 31 December 2015 (27 pages)
9 October 2016Full accounts made up to 31 December 2015 (27 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(7 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(7 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(6 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(6 pages)
18 August 2014Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from C/O Company Secretary Communisis Plc Wakefield Road Leeds LS10 1DU England to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from C/O Company Secretary Communisis Plc Wakefield Road Leeds LS10 1DU England to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 July 2014Company name changed jacaranda productions LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Company name changed jacaranda productions LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
21 May 2014Appointment of Sarah Louise Caddy as a secretary (2 pages)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
21 May 2014Appointment of Sarah Louise Caddy as a secretary (2 pages)
30 April 2014Appointment of Mr Nigel Guy Howes as a director (2 pages)
30 April 2014Appointment of Mr Nigel Guy Howes as a director (2 pages)
29 April 2014Appointment of Mr Andrew Martin Blundell as a director (2 pages)
29 April 2014Termination of appointment of Guy Colquhoun as a director (1 page)
29 April 2014Appointment of Denis Connery as a secretary (2 pages)
29 April 2014Appointment of Denis Connery as a secretary (2 pages)
29 April 2014Appointment of Mr David Rushton as a director (2 pages)
29 April 2014Termination of appointment of Catherine Eyre as a director (1 page)
29 April 2014Termination of appointment of Guy Colquhoun as a director (1 page)
29 April 2014Appointment of Mr Andrew Martin Blundell as a director (2 pages)
29 April 2014Termination of appointment of Catherine Eyre as a director (1 page)
29 April 2014Appointment of Mr David Rushton as a director (2 pages)
28 April 2014Registered office address changed from J House 6 Studland Street Hammersmith London W6 0JS on 28 April 2014 (1 page)
28 April 2014Registered office address changed from J House 6 Studland Street Hammersmith London W6 0JS on 28 April 2014 (1 page)
28 April 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 April 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
7 March 2014Satisfaction of charge 2 in full (4 pages)
7 March 2014Satisfaction of charge 2 in full (4 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(4 pages)
2 September 2013Director's details changed for Mr Guy Robert Colquhoun on 10 September 2012 (2 pages)
2 September 2013Director's details changed for Mr Guy Robert Colquhoun on 10 September 2012 (2 pages)
2 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 August 2012Director's details changed for Mr Guy Robert Colquhoun on 15 March 2012 (2 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 August 2012Director's details changed for Mr Guy Robert Colquhoun on 15 March 2012 (2 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
19 August 2010Accounts for a small company made up to 28 February 2010 (5 pages)
19 August 2010Accounts for a small company made up to 28 February 2010 (5 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
16 August 2010Termination of appointment of Ginette Wheatley as a director (1 page)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
16 August 2010Termination of appointment of Ginette Wheatley as a director (1 page)
8 April 2010Termination of appointment of Ginette Wheatley as a secretary (1 page)
8 April 2010Termination of appointment of Ginette Wheatley as a secretary (1 page)
15 March 2010Accounts for a small company made up to 28 February 2009 (6 pages)
15 March 2010Accounts for a small company made up to 28 February 2009 (6 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
23 October 2008Accounts for a small company made up to 28 February 2008 (6 pages)
23 October 2008Accounts for a small company made up to 28 February 2008 (6 pages)
30 July 2008Return made up to 24/07/08; full list of members (4 pages)
30 July 2008Return made up to 24/07/08; full list of members (4 pages)
19 May 2008Director and secretary's change of particulars / ginette wheatley / 26/04/2008 (1 page)
19 May 2008Director and secretary's change of particulars / ginette wheatley / 26/04/2008 (1 page)
29 April 2008Director and secretary's change of particulars / ginette wheatley / 26/04/2008 (1 page)
29 April 2008Director and secretary's change of particulars / ginette wheatley / 26/04/2008 (1 page)
7 January 2008Accounts for a small company made up to 28 February 2007 (6 pages)
7 January 2008Accounts for a small company made up to 28 February 2007 (6 pages)
14 August 2007Return made up to 24/07/07; full list of members (3 pages)
14 August 2007Return made up to 24/07/07; full list of members (3 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
18 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
18 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Return made up to 24/07/06; full list of members (3 pages)
21 August 2006Return made up to 24/07/06; full list of members (3 pages)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed;new director appointed (2 pages)
20 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
20 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
7 September 2005Return made up to 24/07/05; full list of members (7 pages)
7 September 2005Return made up to 24/07/05; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
5 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
3 August 2004Return made up to 24/07/04; full list of members (7 pages)
3 August 2004Return made up to 24/07/04; full list of members (7 pages)
20 September 2003Full accounts made up to 28 February 2003 (15 pages)
20 September 2003Full accounts made up to 28 February 2003 (15 pages)
15 August 2003Return made up to 24/07/03; full list of members (7 pages)
15 August 2003Return made up to 24/07/03; full list of members (7 pages)
2 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Full accounts made up to 28 February 2002 (12 pages)
23 May 2002Full accounts made up to 28 February 2002 (12 pages)
31 July 2001Return made up to 24/07/01; full list of members (6 pages)
31 July 2001Return made up to 24/07/01; full list of members (6 pages)
8 July 2001Full accounts made up to 28 February 2001 (13 pages)
8 July 2001Full accounts made up to 28 February 2001 (13 pages)
29 August 2000Return made up to 24/07/00; full list of members (6 pages)
29 August 2000Return made up to 24/07/00; full list of members (6 pages)
20 June 2000Full accounts made up to 29 February 2000 (13 pages)
20 June 2000Full accounts made up to 29 February 2000 (13 pages)
20 August 1999Return made up to 24/07/99; full list of members (6 pages)
20 August 1999Return made up to 24/07/99; full list of members (6 pages)
27 July 1999Full accounts made up to 28 February 1999 (14 pages)
27 July 1999Full accounts made up to 28 February 1999 (14 pages)
21 December 1998Full accounts made up to 28 February 1998 (14 pages)
21 December 1998Full accounts made up to 28 February 1998 (14 pages)
5 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Auditor's resignation (1 page)
13 May 1998Auditor's resignation (1 page)
10 December 1997Full accounts made up to 28 February 1997 (17 pages)
10 December 1997Full accounts made up to 28 February 1997 (17 pages)
6 August 1997Return made up to 24/07/97; no change of members (4 pages)
6 August 1997Return made up to 24/07/97; no change of members (4 pages)
14 January 1997£ nc 1000/10000 06/01/96 (1 page)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1997Ad 06/01/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
14 January 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 January 1997£ nc 1000/10000 06/01/96 (1 page)
14 January 1997Ad 06/01/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
14 January 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1996Return made up to 24/07/96; full list of members (6 pages)
11 September 1996Return made up to 24/07/96; full list of members (6 pages)
9 May 1996Full accounts made up to 26 February 1996 (6 pages)
9 May 1996Full accounts made up to 26 February 1996 (6 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
27 February 1996Company name changed alexcrest LIMITED\certificate issued on 27/02/96 (2 pages)
27 February 1996Company name changed alexcrest LIMITED\certificate issued on 27/02/96 (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
19 September 1995Accounting reference date notified as 28/02 (1 page)
19 September 1995Ad 20/08/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
19 September 1995Accounting reference date notified as 28/02 (1 page)
19 September 1995Ad 20/08/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
5 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
5 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
24 August 1995Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 August 1995Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 July 1995Incorporation (38 pages)
24 July 1995Incorporation (38 pages)