UKBizDB.co.uk

PSYCHOGRAPHICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Psychographics Limited. The company was founded 31 years ago and was given the registration number 02797425. The firm's registered office is in LEEDS. You can find them at 3 Armley Court, Armley Road, Leeds, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:PSYCHOGRAPHICS LIMITED
Company Number:02797425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1993
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:3 Armley Court, Armley Road, Leeds, LS12 2LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT

Secretary01 March 2001Active
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT

Director20 April 1997Active
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT

Director20 June 2001Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary09 March 1993Active
70 Christchurch Street, London, SW3 4AR

Secretary17 December 1993Active
The Gardeners Cottage, Careby, Stamford, PE9 4EA

Secretary09 March 1993Active
The Fold, 3-4 City Lane, Halifax, HX3 5LE

Secretary20 April 1997Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director09 March 1993Active
The Gardeners Cottage, Careby, Stamford, PE9 4EA

Director27 October 2000Active
The Gardeners Cottage, Careby, Stamford, PE9 4EA

Director09 March 1993Active
28, Riverside Mead, Peterborough, PE2 8JN

Director01 January 2007Active
The Laurels, The Green, Kirklington, Bedale, DL8 2ND

Director09 March 1993Active

People with Significant Control

Cadogan Information Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Premier House, Bradford Road, Cleckheaton, England, BD19 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-16Dissolution

Dissolution application strike off company.

Download
2021-04-28Officers

Change person secretary company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Officers

Termination director company with name termination date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.