Company NamePsychology News Limited
DirectorsDavid Michael Oliver Cohen and Julia Ross
Company StatusActive
Company Number01961578
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Previous NameEarmark Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Michael Oliver Cohen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(5 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleFilm Director
Country of ResidenceEngland
Correspondence Address54 Tower Bridge Wharf 86 St. Katharines Way
London
E1W 1UR
Director NameMrs Julia Ross
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(37 years after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Tower Bridge Wharf 86 St. Katharines Way
London
E1W 1UR
Director NameAileen Margaret La Tourette
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1991(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 02 January 1999)
RoleWriter
Correspondence Address3 Leahurst Road
London
SE13 5HX
Secretary NameAileen Margaret La Tourette
NationalityAmerican
StatusResigned
Appointed01 January 1991(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 02 January 1999)
RoleCompany Director
Correspondence Address3 Leahurst Road
London
SE13 5HX
Director NameJulia Ross
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Newell Street
London
E14 7HR
Secretary NameJulia Ross
NationalityBritish
StatusResigned
Appointed02 January 1999(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Newell Street
London
E14 7HR

Location

Registered Address54 Tower Bridge Wharf
86 St Katherines Way
London
E1W 1UR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

90 at £1David Michael Oliver Cohen
90.00%
Ordinary
10 at £1Aileen Margaret La Tourette
10.00%
Ordinary

Financials

Year2014
Net Worth£3,755
Current Liabilities£291,688

Accounts

Latest Accounts29 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

10 June 2004Delivered on: 16 June 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Charge over cash deposit and account relating to the film dead cool
Secured details: All monies due or to become due from the company to the lessor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
10 June 2004Delivered on: 16 June 2004
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,266,374.02 deposited in account number 4.01.82.363 gbp at the bank in respect of the lease agreement relating to the film entitled "dead cool" and all present and future payments from time to time deposited in, credited to or standing to the credit of the account and all earnings and interest.
Outstanding
29 January 2004Delivered on: 6 February 2004
Persons entitled: The Film Consortium Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge with full title guarantee the chargors right tilte and interest in and in relation to the feature film entitled deadlines and by way of first floating charge all the undertaking property and assets whatsoever. See the mortgage charge document for full details.
Outstanding
4 April 2003Delivered on: 11 April 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: Euro 400,000 and all other monies due or to become due from certain take 4 partnerships to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the benefit of the monies now held from time to time in the production account b by way of first fixed charge the right title and interest in and to all sums now standing to the credit of the chargor in the production account b and by way of floating charge any and all of the chargor's rights and interest in the production account b.
Outstanding
24 July 2002Delivered on: 26 July 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal amount of gbp 987,226 standing in or to be credited to the account designated psychology news limited (solo shuttle) security fund into which the deposit is made or to be made and all interest now due and henceforth to become due in respect thereof.
Outstanding
24 July 2002Delivered on: 8 August 2002
Satisfied on: 11 June 2004
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal amount of gbp 987,132 (sterling) standing in or to be credited to the account designated psychology news limited (solo shuttle) security fund. See the mortgage charge document for full details.
Fully Satisfied
6 June 1990Delivered on: 26 June 1990
Satisfied on: 11 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
6 December 2023Registered office address changed from 19 John Franklin Way Erpingham Norwich Norfolk NR11 7AZ England to 54 Tower Bridge Wharf 86 st Katherines Way London E1W 1UR on 6 December 2023 (1 page)
13 March 2023Micro company accounts made up to 29 May 2022 (3 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
21 November 2022Appointment of Mrs Julia Ross as a director on 17 November 2022 (2 pages)
31 March 2022Micro company accounts made up to 29 May 2021 (3 pages)
17 March 2022Director's details changed for Mr David Michael Oliver Cohen on 1 March 2022 (2 pages)
17 March 2022Change of details for Mr David Michael Oliver Cohen as a person with significant control on 1 March 2022 (2 pages)
17 March 2022Registered office address changed from 92a Hoxton Street London N1 6LP England to 19 John Franklin Way Erpingham Norwich Norfolk NR11 7AZ on 17 March 2022 (1 page)
18 February 2022Registered office address changed from 37 Warren Street London W1T 6AD to 92a Hoxton Street London N1 6LP on 18 February 2022 (1 page)
18 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
28 September 2021Change of details for Mr David Michael Oliver Cohen as a person with significant control on 17 June 2021 (2 pages)
28 September 2021Director's details changed for Mr David Michael Oliver Cohen on 17 June 2021 (2 pages)
16 August 2021Change of details for Mr David Michael Oliver Cohen as a person with significant control on 6 April 2016 (2 pages)
18 March 2021Total exemption full accounts made up to 29 May 2020 (7 pages)
18 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 29 May 2019 (7 pages)
14 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
11 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
20 February 2018Total exemption small company accounts made up to 31 May 2017 (5 pages)
22 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
24 August 2017Previous accounting period extended from 29 November 2016 to 29 May 2017 (1 page)
24 August 2017Previous accounting period extended from 29 November 2016 to 29 May 2017 (1 page)
12 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 29 November 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 29 November 2015 (5 pages)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 29 November 2014 (5 pages)
27 November 2015Total exemption small company accounts made up to 29 November 2014 (5 pages)
27 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
27 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
17 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 November 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (15 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (15 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (15 pages)
30 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 June 2012Director's details changed for David Michael Oliver Cohen on 29 June 2012 (2 pages)
29 June 2012Director's details changed for David Michael Oliver Cohen on 29 June 2012 (2 pages)
27 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 April 2009Return made up to 01/01/09; full list of members (10 pages)
4 April 2009Director's change of particulars / david cohen / 30/01/2009 (1 page)
4 April 2009Return made up to 01/01/09; full list of members (10 pages)
4 April 2009Director's change of particulars / david cohen / 30/01/2009 (1 page)
9 December 2008Return made up to 01/01/08; full list of members (4 pages)
9 December 2008Return made up to 01/01/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 May 2008Appointment terminated director and secretary julia ross (1 page)
7 May 2008Appointment terminated director and secretary julia ross (1 page)
2 February 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 February 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
17 July 2007Registered office changed on 17/07/07 from: 4 newell street london E14 7HR (1 page)
17 July 2007Registered office changed on 17/07/07 from: 4 newell street london E14 7HR (1 page)
9 July 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 April 2007Return made up to 01/01/07; full list of members (7 pages)
1 April 2007Return made up to 01/01/07; full list of members (7 pages)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 May 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 March 2006Registered office changed on 30/03/06 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
30 March 2006Return made up to 01/01/06; full list of members (7 pages)
30 March 2006Return made up to 01/01/06; full list of members (7 pages)
30 March 2006Registered office changed on 30/03/06 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
3 May 2005Total exemption small company accounts made up to 30 November 2003 (8 pages)
3 May 2005Total exemption small company accounts made up to 30 November 2003 (8 pages)
4 March 2005Return made up to 01/01/05; full list of members (2 pages)
4 March 2005Return made up to 01/01/05; full list of members (2 pages)
16 June 2004Particulars of mortgage/charge (5 pages)
16 June 2004Declaration of mortgage charge released/ceased (1 page)
16 June 2004Particulars of mortgage/charge (5 pages)
16 June 2004Particulars of mortgage/charge (5 pages)
16 June 2004Particulars of mortgage/charge (5 pages)
16 June 2004Declaration of mortgage charge released/ceased (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Return made up to 01/01/04; full list of members (7 pages)
1 April 2004Return made up to 01/01/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 30 November 2002 (8 pages)
8 March 2004Total exemption small company accounts made up to 30 November 2002 (8 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
24 February 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
24 February 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
10 January 2003Return made up to 01/01/03; full list of members (7 pages)
10 January 2003Return made up to 01/01/03; full list of members (7 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
9 January 2002Total exemption small company accounts made up to 30 November 2000 (6 pages)
9 January 2002Total exemption small company accounts made up to 30 November 2000 (6 pages)
31 December 2001Return made up to 01/01/02; full list of members (6 pages)
31 December 2001Return made up to 01/01/02; full list of members (6 pages)
21 January 2001Return made up to 01/01/01; full list of members (6 pages)
21 January 2001Return made up to 01/01/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
3 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
4 April 2000Accounts for a small company made up to 30 November 1998 (6 pages)
4 April 2000Accounts for a small company made up to 30 November 1998 (6 pages)
19 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1999Accounts for a small company made up to 30 November 1997 (7 pages)
1 March 1999Accounts for a small company made up to 30 November 1997 (7 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
8 February 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1998Accounts for a small company made up to 30 November 1996 (8 pages)
11 April 1998Accounts for a small company made up to 30 November 1996 (8 pages)
13 May 1997Accounts for a small company made up to 30 November 1995 (7 pages)
13 May 1997Accounts for a small company made up to 30 November 1995 (7 pages)
31 December 1996Return made up to 01/01/97; no change of members (4 pages)
31 December 1996Return made up to 01/01/97; no change of members (4 pages)
15 January 1996Return made up to 01/01/96; full list of members (6 pages)
15 January 1996Return made up to 01/01/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 30 November 1994 (14 pages)
3 January 1996Accounts for a small company made up to 30 November 1994 (14 pages)
16 August 1995Director's particulars changed (2 pages)
16 August 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 June 1990Particulars of mortgage/charge (3 pages)
26 June 1990Particulars of mortgage/charge (3 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
19 November 1985Incorporation (15 pages)
19 November 1985Incorporation (15 pages)