Background WavePink WaveYellow Wave

PSYCHOLOGY NEWS LIMITED (01961578)

PSYCHOLOGY NEWS LIMITED (01961578) is an active UK company. incorporated on 19 November 1985. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PSYCHOLOGY NEWS LIMITED has been registered for 40 years. Current directors include COHEN, David Michael Oliver, ROSS, Julia Mary.

Company Number
01961578
Status
active
Type
ltd
Incorporated
19 November 1985
Age
40 years
Address
84 Straightsmouth, London, SE10 9LD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COHEN, David Michael Oliver, ROSS, Julia Mary
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSYCHOLOGY NEWS LIMITED

PSYCHOLOGY NEWS LIMITED is an active company incorporated on 19 November 1985 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PSYCHOLOGY NEWS LIMITED was registered 40 years ago.(SIC: 90030)

Status

active

Active since 40 years ago

Company No

01961578

LTD Company

Age

40 Years

Incorporated 19 November 1985

Size

N/A

Accounts

ARD: 29/5

Up to Date

5 weeks left

Last Filed

Made up to 29 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 30 May 2023 - 29 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 May 2026
Period: 30 May 2024 - 29 May 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 16 January 2026
For period ending 2 January 2026

Previous Company Names

EARMARK LIMITED
From: 19 November 1985To: 3 December 1985
Contact
Address

84 Straightsmouth London, SE10 9LD,

Previous Addresses

54 Tower Bridge Wharf 86 st Katherines Way London E1W 1UR England
From: 6 December 2023To: 30 January 2025
19 John Franklin Way Erpingham Norwich Norfolk NR11 7AZ England
From: 17 March 2022To: 6 December 2023
92a Hoxton Street London N1 6LP England
From: 18 February 2022To: 17 March 2022
37 Warren Street London W1T 6AD
From: 19 November 1985To: 18 February 2022
Timeline

2 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COHEN, David Michael Oliver

Active
Straightsmouth, LondonSE10 9LD
Born November 1946
Director
Appointed N/A

ROSS, Julia Mary

Active
Straightsmouth, LondonSE10 9LD
Born January 1945
Director
Appointed 17 Nov 2022

LA TOURETTE, Aileen Margaret

Resigned
3 Leahurst Road, LondonSE13 5HX
Secretary
Appointed N/A
Resigned 02 Jan 1999

ROSS, Julia

Resigned
4 Newell Street, LondonE14 7HR
Secretary
Appointed 02 Jan 1999
Resigned 01 May 2008

LA TOURETTE, Aileen Margaret

Resigned
3 Leahurst Road, LondonSE13 5HX
Born May 1946
Director
Appointed N/A
Resigned 02 Jan 1999

ROSS, Julia

Resigned
4 Newell Street, LondonE14 7HR
Born January 1945
Director
Appointed 02 Jan 1999
Resigned 01 May 2008

Persons with significant control

1

Mr David Michael Oliver Cohen

Active
Straightsmouth, LondonSE10 9LD
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Gazette Filings Brought Up To Date
3 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Legacy
4 April 2009
288cChange of Particulars
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
24 January 2008
288cChange of Particulars
Legacy
17 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Resolution
20 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Legacy
16 June 2004
403b403b
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
11 April 2003
403aParticulars of Charge Subject to s859A
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 February 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
16 February 1999
288cChange of Particulars
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
16 August 1995
288288
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Legacy
26 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
287Change of Registered Office
Legacy
21 February 1989
363363
Accounts With Accounts Type Small
24 February 1988
AAAnnual Accounts
Legacy
28 January 1988
287Change of Registered Office
Legacy
28 January 1988
363363
Legacy
28 January 1988
225(1)225(1)
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
3 December 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 1985
NEWINCIncorporation