Leeds
LS15 8AH
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Simon John Bucknall |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Communisis Plc Wakefield Road Leeds LS10 1DU |
Director Name | Mr Rhydian Thomas Sandys Fisher |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis Plc Wakefield Road Leeds LS10 1DU |
Secretary Name | Simon John Bucknall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Communisis Plc Wakefield Road Leeds LS10 1DU |
Director Name | Mr Nigel Guy Howes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr David Rushton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Denis Connery |
---|---|
Status | Resigned |
Appointed | 26 April 2014(10 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | Communisis Plc Wakefield Road Leeds LS10 1DU |
Secretary Name | Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 12 May 2014(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Mark Anthony Stoner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | www.publicreative.com/ |
---|---|
Telephone | 020 79207120 |
Telephone region | London |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Psona Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £269,861 |
Gross Profit | £222,832 |
Net Worth | £23,814 |
Cash | £58,653 |
Current Liabilities | £91,746 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2010 | Delivered on: 27 February 2010 Satisfied on: 1 May 2014 Persons entitled: Bishopsgate Managements Classification: Rent deposit deed Secured details: £5,840 due or to become due from the company to the chargee. Particulars: £5,840 see image for full details. Fully Satisfied |
---|---|
9 August 2005 | Delivered on: 16 August 2005 Satisfied on: 1 May 2014 Persons entitled: Bishopsgate Managements Classification: Rent deposit deed Secured details: £3,340.00 due or to ebcome due from the company to the chargee. Particulars: An account set up pursuant to a rent deposit deed in the sum of £3,340.00. Fully Satisfied |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2019 | Resolutions
|
23 April 2019 | Application to strike the company off the register (3 pages) |
7 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
7 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
11 July 2018 | Notification of Psona Group Limited as a person with significant control on 10 July 2018 (2 pages) |
11 July 2018 | Cessation of Psona Limited as a person with significant control on 10 July 2018 (1 page) |
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 July 2015 | Auditor's resignation (1 page) |
22 July 2015 | Auditor's resignation (1 page) |
16 September 2014 | Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages) |
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
18 August 2014 | Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page) |
16 August 2014 | Accounts for a small company made up to 25 April 2014 (6 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Accounts for a small company made up to 25 April 2014 (6 pages) |
15 August 2014 | Registered office address changed from C/O Company Secretary Communisis Plc Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from C/O Company Secretary Communisis Plc Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
21 May 2014 | Termination of appointment of Denis Connery as a secretary (1 page) |
21 May 2014 | Appointment of Sarah Louise Caddy as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Denis Connery as a secretary (1 page) |
21 May 2014 | Appointment of Sarah Louise Caddy as a secretary (2 pages) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
2 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
1 May 2014 | Satisfaction of charge 2 in full (4 pages) |
1 May 2014 | Satisfaction of charge 1 in full (4 pages) |
1 May 2014 | Satisfaction of charge 2 in full (4 pages) |
1 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Appointment of Mr Nigel Guy Howes as a director (2 pages) |
30 April 2014 | Appointment of Mr Nigel Guy Howes as a director (2 pages) |
29 April 2014 | Termination of appointment of Simon Bucknall as a secretary (1 page) |
29 April 2014 | Termination of appointment of Simon Bucknall as a secretary (1 page) |
29 April 2014 | Termination of appointment of Rhydian Fisher as a director (1 page) |
29 April 2014 | Termination of appointment of Simon Bucknall as a director (1 page) |
29 April 2014 | Termination of appointment of Rhydian Fisher as a director (1 page) |
29 April 2014 | Appointment of Mr Andrew Martin Blundell as a director (2 pages) |
29 April 2014 | Appointment of Mr Andrew Martin Blundell as a director (2 pages) |
29 April 2014 | Appointment of Denis Connery as a secretary (2 pages) |
29 April 2014 | Appointment of Mr David Rushton as a director (2 pages) |
29 April 2014 | Termination of appointment of Simon Bucknall as a director (1 page) |
29 April 2014 | Appointment of Denis Connery as a secretary (2 pages) |
29 April 2014 | Appointment of Mr David Rushton as a director (2 pages) |
28 April 2014 | Registered office address changed from First Floor 58-60 Rivington Street London EC2A 3AU United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from First Floor 58-60 Rivington Street London EC2A 3AU United Kingdom on 28 April 2014 (1 page) |
8 April 2014 | Statement of capital following an allotment of shares on 20 April 2004
|
8 April 2014 | Statement of capital following an allotment of shares on 20 April 2004
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Director's details changed for Mr Simon John Bucknall on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Mr Simon John Bucknall on 18 April 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 May 2010 | Director's details changed for Rhydian Fisher on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Simon John Bucknall on 19 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Simon John Bucknall on 19 April 2010 (1 page) |
21 May 2010 | Director's details changed for Rhydian Fisher on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Simon John Bucknall on 19 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Simon John Bucknall on 19 April 2010 (1 page) |
21 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 22 ganton street c/o gateway partners london W1F 7BY united kingdom (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 22 ganton street c/o gateway partners london W1F 7BY united kingdom (1 page) |
2 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
11 April 2005 | Company name changed gravy creative LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed gravy creative LIMITED\certificate issued on 11/04/05 (2 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 17 ravenslea road london SW12 8SL (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 17 ravenslea road london SW12 8SL (1 page) |
19 April 2004 | Incorporation (19 pages) |
19 April 2004 | Incorporation (19 pages) |