Brentford
Middlesex
TW8 9BW
Director Name | Tatsuyuki Miyazaki |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 06 August 2010(27 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Global Cfo |
Country of Residence | Japan |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Shuji Utsumi |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2021(38 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Chairman |
Country of Residence | Japan |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Jurgen Post |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2024(41 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Hayao Nakayama |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 September 1999) |
Role | Management |
Correspondence Address | 5-13-5 Seijo Setagaya-Ku Tokyo 157 Foreign |
Director Name | Mr Nicholas Edward Alexander |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Portobello Road London W11 3DG |
Director Name | Mr Frank Ephraim Herman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1995) |
Role | Accountant |
Correspondence Address | Hollyn House 30a Uphill Road Mill Hill London NW7 4RB |
Director Name | Shigekazu Hayashi |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 1994) |
Role | Sales And Marketing |
Correspondence Address | 5 Chelsea Crescent Chelsea Harbour London Sw10 |
Director Name | Tsuneo Naito |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 September 1999) |
Role | Finance And Administration |
Correspondence Address | 3-49-11 Akebono-Cho Tachikawa City Tokyo 190 Foreign |
Secretary Name | David Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Hornbeams Waterhouse Lane Kingswood Surrey KT20 6LF |
Director Name | Barry Jafrato |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 19 Holmes Close Sunninghill Ascot Berkshire SL5 9TJ |
Secretary Name | Miss Michele Clarissa Fairlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 21 Corporation Street London E15 3HB |
Director Name | Koichi Kinoshita |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 April 1994(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 4-17-17 Shimoochiai Shinjuku - Ku Tokyo 161 Japan Foreign |
Director Name | David Barron |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | Hornbeams Waterhouse Lane Kingswood Surrey KT20 6LF |
Director Name | Kazutoshi Miyake |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 April 1994(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | 7 Park Lane Richmond Surrey TW9 2RA |
Director Name | Mr Malcolm Myer Miller |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winton House The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Jeffrey Cohen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | Micklefield House Park View Road Pinner Hill Middlesex HA5 3YF |
Secretary Name | Rachel Anne Corder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 1996) |
Role | Secretary |
Correspondence Address | 34c Barnsbury Road Islington London N1 0HD |
Director Name | Nobuo Nakanishi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 7 Denmark House Denmark Avenue Wimbledon London SW19 4HF |
Secretary Name | Philippa Jane Measday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 143 St Thomass Road London N4 2QJ |
Director Name | Sadahiko Hirose |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 August 1998(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 3-26-5 Kamimeguro Meguro-Ku Tokyo 153-0051 Japan Foreign |
Secretary Name | Nigel Dooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(16 years after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 6 Brenchwood Close Downley High Wycombe Buckinghamshire HP13 5UP |
Director Name | Shoichiro Irimajiri |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 September 1999(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 5-18-22 Higashi Cho Kagangi City Tokyo 184 Foreign |
Director Name | Mr Jean Francois Cecillon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 1999(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sumner Place London SW7 3EE |
Secretary Name | Roger Stuart Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 39 Richmond Park Road Kingston Surrey KT2 6AQ |
Secretary Name | Nigel Dooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(21 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2004) |
Role | Finance Director |
Correspondence Address | 30 Dolphin Court Kingsmead Road High Wycombe Buckinghamshire HP11 1XE |
Director Name | Michael Hayes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 269 Myton Road Warwick CV34 6PT |
Secretary Name | Nicola Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2007) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kenway Road London SW5 0RE |
Director Name | Masanao Maeda |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 July 2004(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 4-7-12 Okusawa Setagaya-Ku Tokyo 158-0083 Foreign |
Director Name | Yukitomo Hirai |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 July 2004(21 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | Sega Corporation 2-12 Haneda 1-Chome Ohta-Ku Tokyo 144-8531 Japan |
Director Name | Mr Kenji Matsubara |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2015(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Christopher John Bergstresser |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2017(34 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Gary Robert Dale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Timothy Paul Heaton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2023) |
Role | Cso |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Katsuhiro Ichinose |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2022(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2023) |
Role | Evp, Corporate Planning |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Website | sega.co.uk |
---|
Registered Address | 27 Great West Road Brentford Middlesex TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10m at £1 | Sega Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,874,000 |
Gross Profit | £25,614,000 |
Net Worth | £13,063,000 |
Cash | £35,974,000 |
Current Liabilities | £36,063,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
4 November 2003 | Delivered on: 20 November 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business premium account, account number 50591904. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
13 April 2000 | Delivered on: 18 April 2000 Satisfied on: 29 January 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. All deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated). Fully Satisfied |
10 June 1992 | Delivered on: 16 June 1992 Satisfied on: 8 September 1997 Persons entitled: Kingsgrange Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 10 june 1992. Particulars: The sum of £9,000 in an interest bearing account in the name of kingsgrange limited. Fully Satisfied |
7 November 1990 | Delivered on: 26 November 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 1990 | Delivered on: 26 November 1990 Satisfied on: 25 July 1991 Persons entitled: The Governor and Company of the Bank of Scotland).(As Trustee and Security Agent for the Creditors Classification: Security trust deed Secured details: All monies due or to become due from the company to any creditor under a permitted loan and by any of the other companies named therein to the chargee under the guarantees, debentures, letters of pledge or the deed of indemnity as defined in and under the terms of the deed. Particulars: All rights, titles and interests that may now or hereafter be charged in favour of the security agent (see form 395 ref M590C for full details). Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Persons entitled: Standard Chartered Bankas Agent and Trustee for the Banks as Defined. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 16TH dec 1988. Particulars: Ground floor shop part of century house 100/102 oxford street london W1 (see form 395 and schedule relevant to this charge). Fully Satisfied |
15 March 1984 | Delivered on: 20 March 1984 Persons entitled: Coutts & Company 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 & leasehold properties and/or the proceeds of sale thereof fixed & floating charges over: undertaking and all property and assets present and future including book debts, goodwill and the benefit of any licences. Fully Satisfied |
18 April 1983 | Delivered on: 9 May 1983 Persons entitled: County Bank Limited. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/hold & l/hold property of the company present and future. Specific charge on all book and other debts from time to time due to the company. Assignment to the bank of the company's goodwill and the benefit of any licences. Floating charge over undertaking and all property and assets present and future. Fully Satisfied |
25 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
---|---|
28 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
6 August 2020 | Termination of appointment of Kenji Matsubara as a director on 31 July 2020 (1 page) |
12 June 2020 | Appointment of Mr Timothy Paul Heaton as a director on 12 June 2020 (2 pages) |
15 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
15 April 2020 | Change of details for Sega Sammy Holdings Inc as a person with significant control on 6 August 2018 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (29 pages) |
17 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Gary Robert Dale as a director on 7 February 2019 (2 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (29 pages) |
27 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
11 December 2017 | Termination of appointment of Christopher John Bergstresser as a director on 11 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Christopher John Bergstresser as a director on 11 December 2017 (1 page) |
19 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
5 September 2017 | Appointment of Mr Christopher John Bergstresser as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Christopher John Bergstresser as a director on 1 September 2017 (2 pages) |
4 July 2017 | Termination of appointment of Jurgen Post as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Jurgen Post as a director on 30 June 2017 (1 page) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
30 March 2017 | Termination of appointment of Haruki Satomi as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Haruki Satomi as a director on 30 March 2017 (1 page) |
11 March 2017 | Director's details changed for Mr David Jonathon Ward on 10 March 2017 (2 pages) |
11 March 2017 | Director's details changed for Mr David Jonathon Ward on 10 March 2017 (2 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
22 April 2015 | Appointment of Mr Kenji Matsubara as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Kenji Matsubara as a director on 1 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Yukio Sugino as a director on 1 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Yukio Sugino as a director on 1 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Yukio Sugino as a director on 1 April 2015 (1 page) |
13 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
8 October 2014 | Termination of appointment of David Jonathan Ward as a director on 16 June 2011 (1 page) |
8 October 2014 | Termination of appointment of David Jonathan Ward as a director on 16 June 2011 (1 page) |
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 March 2014 | Appointment of Mr David Jonathan Ward as a director (2 pages) |
14 March 2014 | Appointment of Mr David Jonathan Ward as a director (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 May 2013 | Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page) |
22 May 2013 | Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page) |
8 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Director's details changed for Yukio Sugino on 1 June 2012 (2 pages) |
16 October 2012 | Director's details changed for Jurgen Post on 1 June 2012 (2 pages) |
16 October 2012 | Director's details changed for Tatsuyuki Miyazaki on 1 June 2012 (2 pages) |
16 October 2012 | Director's details changed for Yukio Sugino on 1 June 2012 (2 pages) |
16 October 2012 | Director's details changed for Tatsuyuki Miyazaki on 1 June 2012 (2 pages) |
16 October 2012 | Director's details changed for Tatsuyuki Miyazaki on 1 June 2012 (2 pages) |
16 October 2012 | Director's details changed for Jurgen Post on 1 June 2012 (2 pages) |
16 October 2012 | Director's details changed for Yukio Sugino on 1 June 2012 (2 pages) |
16 October 2012 | Director's details changed for Jurgen Post on 1 June 2012 (2 pages) |
15 October 2012 | Appointment of Yukio Sugino as a director (2 pages) |
15 October 2012 | Appointment of Haruki Satomi as a director (2 pages) |
15 October 2012 | Appointment of Yukio Sugino as a director (2 pages) |
15 October 2012 | Appointment of Haruki Satomi as a director (2 pages) |
17 September 2012 | Appointment of Jurgen Post as a director (2 pages) |
17 September 2012 | Appointment of Jurgen Post as a director (2 pages) |
14 September 2012 | Termination of appointment of Michael Hayes as a director (1 page) |
14 September 2012 | Termination of appointment of Michael Hayes as a director (1 page) |
14 September 2012 | Termination of appointment of Naoya Tsurumi as a director (1 page) |
14 September 2012 | Termination of appointment of Naoya Tsurumi as a director (1 page) |
24 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Appointment of Mr David Jonathan Ward as a director (2 pages) |
15 June 2011 | Appointment of Mr David Jonathan Ward as a director (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Appointment of Tatsuyuki Miyazaki as a director (3 pages) |
15 September 2010 | Appointment of Tatsuyuki Miyazaki as a director (3 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (18 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (18 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 September 2009 | Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page) |
20 September 2009 | Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page) |
23 June 2009 | Appointment terminated director masanao maeda (1 page) |
23 June 2009 | Appointment terminated director masanao maeda (1 page) |
17 June 2009 | Full accounts made up to 31 March 2008 (20 pages) |
17 June 2009 | Full accounts made up to 31 March 2008 (20 pages) |
22 April 2009 | Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page) |
10 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 November 2008 | Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page) |
2 November 2008 | Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page) |
29 September 2008 | Full accounts made up to 31 March 2007 (19 pages) |
29 September 2008 | Full accounts made up to 31 March 2007 (19 pages) |
18 September 2008 | Appointment terminated director hideki okamura (1 page) |
18 September 2008 | Appointment terminated director hideki okamura (1 page) |
20 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | Certificate of reduction of issued capital (1 page) |
2 January 2008 | Certificate of reduction of issued capital (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
19 December 2007 | Reduction of iss capital and minute (oc) (4 pages) |
19 December 2007 | Reduction of iss capital and minute (oc) (4 pages) |
1 August 2007 | Full accounts made up to 31 March 2006 (20 pages) |
1 August 2007 | Full accounts made up to 31 March 2006 (20 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members
|
17 January 2007 | Return made up to 31/12/06; full list of members
|
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
3 May 2006 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
3 May 2006 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Nc inc already adjusted 30/03/06 (1 page) |
18 April 2006 | Ad 30/03/06--------- £ si 18537636@1=18537636 £ ic 302402575/320940211 (2 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Nc inc already adjusted 30/03/06 (1 page) |
18 April 2006 | Ad 30/03/06--------- £ si 18537636@1=18537636 £ ic 302402575/320940211 (2 pages) |
2 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
2 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Group of companies' accounts made up to 29 February 2004 (33 pages) |
29 January 2005 | Group of companies' accounts made up to 29 February 2004 (33 pages) |
18 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 January 2005 | Delivery ext'd 3 mth 29/02/04 (1 page) |
4 January 2005 | Delivery ext'd 3 mth 29/02/04 (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 27 great west road brentford middlesex TW8 9AX (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 27 great west road brentford middlesex TW8 9AX (1 page) |
31 March 2004 | Group of companies' accounts made up to 28 February 2003 (30 pages) |
31 March 2004 | Group of companies' accounts made up to 28 February 2003 (30 pages) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | Director resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: canberra house 266-270 gunnersbury avenue chiswick london W4 5QB (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: canberra house 266-270 gunnersbury avenue chiswick london W4 5QB (1 page) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
22 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
20 November 2003 | Particulars of mortgage/charge (5 pages) |
20 November 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Ad 24/09/03--------- £ si 86501372@1=86501372 £ ic 215901203/302402575 (2 pages) |
3 October 2003 | £ nc 220000000/320000000 11/09/03 (1 page) |
3 October 2003 | Ad 24/09/03--------- £ si 86501372@1=86501372 £ ic 215901203/302402575 (2 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | £ nc 220000000/320000000 11/09/03 (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
15 April 2003 | Auditor's resignation (1 page) |
15 April 2003 | Auditor's resignation (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
5 December 2002 | Group of companies' accounts made up to 28 February 2002 (30 pages) |
5 December 2002 | Group of companies' accounts made up to 28 February 2002 (30 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
2 April 2002 | Group of companies' accounts made up to 28 February 2001 (30 pages) |
2 April 2002 | Group of companies' accounts made up to 28 February 2001 (30 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
18 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (3 pages) |
26 September 2001 | New director appointed (3 pages) |
5 April 2001 | Full group accounts made up to 29 February 2000 (31 pages) |
5 April 2001 | Full group accounts made up to 29 February 2000 (31 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Return made up to 31/12/00; full list of members
|
29 December 2000 | Delivery ext'd 3 mth 29/02/00 (1 page) |
29 December 2000 | Delivery ext'd 3 mth 29/02/00 (1 page) |
18 April 2000 | Particulars of mortgage/charge (5 pages) |
18 April 2000 | Particulars of mortgage/charge (5 pages) |
13 March 2000 | Full group accounts made up to 28 February 1999 (31 pages) |
13 March 2000 | Full group accounts made up to 28 February 1999 (31 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
12 January 1999 | Return made up to 31/12/98; no change of members
|
12 January 1999 | Return made up to 31/12/98; no change of members
|
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New secretary appointed (3 pages) |
27 October 1998 | New secretary appointed (3 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
15 October 1998 | Full group accounts made up to 28 February 1998 (28 pages) |
15 October 1998 | Full group accounts made up to 28 February 1998 (28 pages) |
25 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
25 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
30 September 1997 | £ nc 215000000/220000000 06/06/97 (1 page) |
30 September 1997 | £ nc 215000000/220000000 06/06/97 (1 page) |
30 September 1997 | Ad 06/06/97--------- £ si 2000000@1=2000000 £ ic 213901203/215901203 (2 pages) |
30 September 1997 | Ad 06/06/97--------- £ si 2000000@1=2000000 £ ic 213901203/215901203 (2 pages) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1997 | Full group accounts made up to 28 February 1997 (35 pages) |
28 August 1997 | Full group accounts made up to 28 February 1997 (35 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 May 1997 | £ nc 212500000/215000000 17/04/97 (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Ad 17/04/97--------- £ si 2500000@1=2500000 £ ic 211401203/213901203 (2 pages) |
7 May 1997 | £ nc 212500000/215000000 17/04/97 (1 page) |
7 May 1997 | Ad 17/04/97--------- £ si 2500000@1=2500000 £ ic 211401203/213901203 (2 pages) |
7 April 1997 | £ nc 212000000/212500000 13/03/97 (1 page) |
7 April 1997 | Ad 13/03/97--------- £ si 500000@1=500000 £ ic 210901203/211401203 (2 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | £ nc 212000000/212500000 13/03/97 (1 page) |
7 April 1997 | Ad 13/03/97--------- £ si 500000@1=500000 £ ic 210901203/211401203 (2 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
21 January 1997 | Return made up to 31/12/96; full list of members
|
24 December 1996 | Full group accounts made up to 29 February 1996 (27 pages) |
24 December 1996 | Full group accounts made up to 29 February 1996 (27 pages) |
2 December 1996 | Amending 88(2)r a/d 26/3/96 (2 pages) |
2 December 1996 | Amending 88(2)r a/d 26/3/96 (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
8 September 1996 | Secretary resigned (2 pages) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Secretary resigned (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
12 May 1996 | Particulars of contract relating to shares (4 pages) |
12 May 1996 | Particulars of contract relating to shares (4 pages) |
12 May 1996 | Ad 26/03/96--------- £ si 5850000@1 (2 pages) |
12 May 1996 | Ad 26/03/96--------- £ si 5850000@1 (2 pages) |
25 April 1996 | Particulars of contract relating to shares (4 pages) |
25 April 1996 | Ad 25/03/96--------- £ si 22939164@1=22939164 £ ic 181595932/204535096 (2 pages) |
25 April 1996 | Ad 26/03/96--------- £ si 5850000@1=5850000 £ ic 205051203/210901203 (2 pages) |
25 April 1996 | Ad 29/03/96--------- £ si 516107@1=516107 £ ic 204535096/205051203 (2 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Ad 25/03/96--------- £ si 22939164@1=22939164 £ ic 181595932/204535096 (2 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Particulars of contract relating to shares (1 page) |
25 April 1996 | Ad 29/03/96--------- £ si 516107@1=516107 £ ic 204535096/205051203 (2 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Particulars of contract relating to shares (4 pages) |
25 April 1996 | Particulars of contract relating to shares (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Ad 26/03/96--------- £ si 5850000@1=5850000 £ ic 205051203/210901203 (2 pages) |
21 April 1996 | Ad 26/03/96--------- £ si 80000000@1=80000000 £ ic 101595932/181595932 (2 pages) |
21 April 1996 | £ nc 101595932/212000000 25/03/96 (1 page) |
21 April 1996 | Ad 26/03/96--------- £ si 80000000@1=80000000 £ ic 101595932/181595932 (2 pages) |
21 April 1996 | £ nc 101595932/212000000 25/03/96 (1 page) |
18 February 1996 | Return made up to 31/12/95; no change of members (8 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (8 pages) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
12 December 1995 | Full group accounts made up to 28 February 1995 (25 pages) |
12 December 1995 | Full group accounts made up to 28 February 1995 (25 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
21 March 1994 | Resolutions
|
21 March 1994 | Resolutions
|
17 March 1994 | Memorandum and Articles of Association (33 pages) |
17 March 1994 | Memorandum and Articles of Association (33 pages) |
13 September 1991 | Resolutions
|
13 September 1991 | Resolutions
|
9 September 1991 | Registered office changed on 09/09/91 from: 120 campden hill road london W8 7AR (1 page) |
9 September 1991 | Registered office changed on 09/09/91 from: 120 campden hill road london W8 7AR (1 page) |
2 September 1991 | Company name changed\certificate issued on 02/09/91 (2 pages) |
2 September 1991 | Company name changed\certificate issued on 02/09/91 (2 pages) |
26 November 1990 | Particulars of mortgage/charge (7 pages) |
26 November 1990 | Particulars of mortgage/charge (7 pages) |
16 October 1989 | Company name changed\certificate issued on 16/10/89 (2 pages) |
16 October 1989 | Company name changed\certificate issued on 16/10/89 (2 pages) |
26 July 1988 | Memorandum and Articles of Association (19 pages) |
26 July 1988 | Memorandum and Articles of Association (19 pages) |
22 June 1988 | Company name changed virgin interactive publishing li mited\certificate issued on 23/06/88 (2 pages) |
22 June 1988 | Company name changed virgin interactive publishing li mited\certificate issued on 23/06/88 (2 pages) |
3 May 1988 | Registered office changed on 03/05/88 from: 95-99 ladbroke grove london W11 1PG (1 page) |
3 May 1988 | Registered office changed on 03/05/88 from: 95-99 ladbroke grove london W11 1PG (1 page) |
22 April 1987 | Company name changed virgin games LIMITED\certificate issued on 22/04/87 (2 pages) |
22 April 1987 | Company name changed virgin games LIMITED\certificate issued on 22/04/87 (2 pages) |
22 April 1987 | Resolutions
|
22 April 1987 | Resolutions
|
21 February 1983 | Company name changed\certificate issued on 21/02/83 (2 pages) |
21 February 1983 | Company name changed\certificate issued on 21/02/83 (2 pages) |
4 October 1982 | Incorporation (33 pages) |
4 October 1982 | Incorporation (33 pages) |