Company NamePsygnosis Licensing Limited
Company StatusDissolved
Company Number03179442
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameLawgra (No.356) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames George Ryan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(2 years, 10 months after company formation)
Appointment Duration16 years (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Secretary NameMs Marian Toole
NationalityBritish
StatusClosed
Appointed29 May 2007(11 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameSimon Gerrard Rutter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 10 February 2015)
RoleEvp Marketing And Sales
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Director NameMarinus Nicolaas Henny
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1996(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 1998)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address133 Fox Drive
Allendale
Bergen County
07401
Director NameTadusu Kawai
Date of BirthMay 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed02 May 1996(1 month after company formation)
Appointment Duration1 year (resigned 31 May 1997)
RoleDeputy President
Correspondence Address330 East 56th Street 705
New York
Ny 10022
Director NameMr Jeffrey Franklin Sagansky
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 month after company formation)
Appointment Duration1 year (resigned 31 May 1997)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address53 East 80th Street
New York
Ny 10021
Director NameIan Hetherington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 1998)
RoleCompany Director
Correspondence AddressWoodbrook Place
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameGary Michael Johnson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1999)
RoleChief Operating Officer
Correspondence Address4 Knights Close
Bishops Stortford
Hertfordshire
CM23 4BZ
Director NameMr Christopher Paul Deering
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2005)
RolePresident Sony Computer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
38 Lennox Gardens
London
SW1X 0DH
Secretary NameRoland John Brunning
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address3 Lady Forsdyke Way
Epsom
Surrey
KT19 7LF
Director NameMr David Alan Reeves
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Midgarth Close
Oxshott
Leatherhead
Surrey
KT22 0JY
Director NameAndrew James House
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address10 Great Marlborough Street
London
W1F 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Psygnosis Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£837
Gross Profit£837
Net Worth£1,805,393
Current Liabilities£3,350

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(14 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(14 pages)
1 October 2013Full accounts made up to 31 March 2013 (12 pages)
1 October 2013Full accounts made up to 31 March 2013 (12 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
13 September 2012Full accounts made up to 31 March 2012 (11 pages)
13 September 2012Full accounts made up to 31 March 2012 (11 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (14 pages)
17 November 2011Termination of appointment of Andrew James House as a director on 5 October 2011 (2 pages)
17 November 2011Appointment of Simon Gerrard Rutter as a director on 5 October 2011 (3 pages)
17 November 2011Appointment of Simon Gerrard Rutter as a director on 5 October 2011 (3 pages)
17 November 2011Appointment of Simon Gerrard Rutter as a director on 5 October 2011 (3 pages)
17 November 2011Termination of appointment of Andrew James House as a director on 5 October 2011 (2 pages)
17 November 2011Termination of appointment of Andrew James House as a director on 5 October 2011 (2 pages)
17 June 2011Full accounts made up to 31 March 2011 (11 pages)
17 June 2011Full accounts made up to 31 March 2011 (11 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
30 September 2010Full accounts made up to 31 March 2010 (11 pages)
30 September 2010Full accounts made up to 31 March 2010 (11 pages)
14 September 2010Secretary's details changed for Ms Marian Toole on 24 August 2010 (3 pages)
14 September 2010Secretary's details changed for Ms Marian Toole on 24 August 2010 (3 pages)
30 April 2010Register(s) moved to registered inspection location (2 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (18 pages)
30 April 2010Register(s) moved to registered inspection location (2 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (18 pages)
30 April 2010Register inspection address has been changed (2 pages)
30 April 2010Register inspection address has been changed (2 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
4 January 2010Full accounts made up to 31 March 2009 (10 pages)
4 January 2010Full accounts made up to 31 March 2009 (10 pages)
4 July 2009Appointment terminated director david reeves (1 page)
4 July 2009Director appointed andrew james house (2 pages)
4 July 2009Director appointed andrew james house (2 pages)
4 July 2009Appointment terminated director david reeves (1 page)
30 April 2009Return made up to 28/03/09; full list of members (5 pages)
30 April 2009Return made up to 28/03/09; full list of members
  • ANNOTATION Other The address of james george ryan, former director of psygnosis licensing LIMITED, was partially-suppressed on 30/09/2019 under section 1088 of the Companies Act 2006
(5 pages)
21 December 2008Full accounts made up to 31 March 2008 (10 pages)
21 December 2008Full accounts made up to 31 March 2008 (10 pages)
6 November 2008Resolutions
  • RES13 ‐ Section 175 24/10/2008
(1 page)
6 November 2008Resolutions
  • RES13 ‐ Section 175 24/10/2008
(1 page)
7 April 2008Return made up to 28/03/08; full list of members (5 pages)
7 April 2008Return made up to 28/03/08; full list of members
  • ANNOTATION Other The address of james george ryan, former director of psygnosis licensing LIMITED, was partially-suppressed on 30/09/2019 under section 1088 of the Companies Act 2006
(5 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
26 June 2007Director's particulars changed
  • ANNOTATION Other The address of james george ryan, former director of psygnosis licensing LIMITED, was partially-suppressed on 30/09/2019 under section 1088 of the Companies Act 2006
(1 page)
26 June 2007Director's particulars changed (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
30 March 2007Return made up to 28/03/07; full list of members (5 pages)
30 March 2007Return made up to 28/03/07; full list of members (5 pages)
10 February 2007Full accounts made up to 31 March 2006 (10 pages)
10 February 2007Full accounts made up to 31 March 2006 (10 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: 30 golden square london W1F 9LD (1 page)
29 September 2006Registered office changed on 29/09/06 from: 30 golden square london W1F 9LD (1 page)
3 May 2006Full accounts made up to 31 March 2005 (10 pages)
3 May 2006Full accounts made up to 31 March 2005 (10 pages)
3 April 2006Return made up to 28/03/06; full list of members (5 pages)
3 April 2006Return made up to 28/03/06; full list of members (5 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
17 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
17 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
5 May 2005Full accounts made up to 31 March 2004 (10 pages)
5 May 2005Full accounts made up to 31 March 2004 (10 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
8 April 2005Return made up to 28/03/05; full list of members (5 pages)
8 April 2005Return made up to 28/03/05; full list of members (5 pages)
15 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
15 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
6 May 2004Full accounts made up to 31 March 2003 (11 pages)
6 May 2004Full accounts made up to 31 March 2003 (11 pages)
16 April 2004Return made up to 28/03/04; full list of members (5 pages)
16 April 2004Return made up to 28/03/04; full list of members (5 pages)
9 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
9 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
6 May 2003Full accounts made up to 31 March 2002 (11 pages)
6 May 2003Full accounts made up to 31 March 2002 (11 pages)
4 April 2003Return made up to 28/03/03; full list of members (5 pages)
4 April 2003Location of register of members (non legible) (1 page)
4 April 2003Location of register of members (non legible) (1 page)
4 April 2003Return made up to 28/03/03; full list of members (5 pages)
22 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
22 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 May 2002Full accounts made up to 31 March 2001 (10 pages)
5 May 2002Full accounts made up to 31 March 2001 (10 pages)
4 April 2002Return made up to 28/03/02; full list of members (5 pages)
4 April 2002Return made up to 28/03/02; full list of members (5 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
25 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
25 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
24 December 2001New secretary appointed (3 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Registered office changed on 24/12/01 from: 190 strand london WC2R 1JN (1 page)
24 December 2001New secretary appointed (3 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Registered office changed on 24/12/01 from: 190 strand london WC2R 1JN (1 page)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
23 March 2001Return made up to 28/03/01; full list of members (5 pages)
23 March 2001Return made up to 28/03/01; full list of members (5 pages)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 July 2000Full accounts made up to 31 March 1999 (10 pages)
24 July 2000Full accounts made up to 31 March 1999 (10 pages)
12 April 2000Return made up to 28/03/00; full list of members (7 pages)
12 April 2000Return made up to 28/03/00; full list of members (7 pages)
30 April 1999Director resigned (1 page)
30 April 1999Return made up to 28/03/99; full list of members (7 pages)
30 April 1999Director resigned (1 page)
30 April 1999Return made up to 28/03/99; full list of members (7 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
12 August 1998Full accounts made up to 31 March 1998 (9 pages)
12 August 1998Director resigned (1 page)
12 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1998Full accounts made up to 31 March 1998 (9 pages)
12 August 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Return made up to 28/03/98; full list of members (8 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Return made up to 28/03/98; full list of members (8 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
9 April 1998Accounts made up to 31 March 1997 (2 pages)
9 April 1998Accounts made up to 31 March 1997 (2 pages)
18 February 1998Memorandum and Articles of Association (14 pages)
18 February 1998Memorandum and Articles of Association (14 pages)
23 September 1997Compulsory strike-off action has been discontinued (1 page)
23 September 1997Compulsory strike-off action has been discontinued (1 page)
22 September 1997Company name changed lawgra (no.356) LIMITED\certificate issued on 22/09/97 (2 pages)
22 September 1997Company name changed lawgra (no.356) LIMITED\certificate issued on 22/09/97 (2 pages)
18 September 1997Return made up to 28/03/97; full list of members (9 pages)
18 September 1997Return made up to 28/03/97; full list of members (9 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
12 July 1996Accounting reference date notified as 31/03 (1 page)
12 July 1996Accounting reference date notified as 31/03 (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
28 March 1996Incorporation (19 pages)
28 March 1996Incorporation (19 pages)