Company NameSEGA Europe Limited
Company StatusActive
Company Number01669057
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameNicola Ormrod
NationalityBritish
StatusCurrent
Appointed25 April 2007(24 years, 6 months after company formation)
Appointment Duration17 years
RoleSolicitor
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameTatsuyuki Miyazaki
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed06 August 2010(27 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleGlobal Cfo
Country of ResidenceJapan
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Shuji Utsumi
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(38 years, 6 months after company formation)
Appointment Duration3 years
RoleChairman
Country of ResidenceJapan
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Jurgen Post
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(41 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameHayao Nakayama
Date of BirthMay 1932 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 1999)
RoleManagement
Correspondence Address5-13-5 Seijo
Setagaya-Ku
Tokyo 157
Foreign
Director NameMr Nicholas Edward Alexander
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Portobello Road
London
W11 3DG
Director NameMr Frank Ephraim Herman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1995)
RoleAccountant
Correspondence AddressHollyn House 30a Uphill Road
Mill Hill
London
NW7 4RB
Director NameShigekazu Hayashi
Date of BirthAugust 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleSales And Marketing
Correspondence Address5 Chelsea Crescent
Chelsea Harbour
London
Sw10
Director NameTsuneo Naito
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 1999)
RoleFinance And Administration
Correspondence Address3-49-11 Akebono-Cho
Tachikawa City
Tokyo 190
Foreign
Secretary NameDavid Barron
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Director NameBarry Jafrato
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address19 Holmes Close
Sunninghill
Ascot
Berkshire
SL5 9TJ
Secretary NameMiss Michele Clarissa Fairlie
NationalityBritish
StatusResigned
Appointed19 July 1993(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleSecretary
Correspondence Address21 Corporation Street
London
E15 3HB
Director NameKoichi Kinoshita
Date of BirthDecember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 1994(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address4-17-17 Shimoochiai
Shinjuku - Ku
Tokyo 161 Japan
Foreign
Director NameDavid Barron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(11 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Director NameKazutoshi Miyake
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 1994(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 June 2001)
RoleCompany Director
Correspondence Address7
Park Lane
Richmond
Surrey
TW9 2RA
Director NameMr Malcolm Myer Miller
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(11 years, 12 months after company formation)
Appointment Duration3 years (resigned 06 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinton House
The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameJeffrey Cohen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(12 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 1995)
RoleCompany Director
Correspondence AddressMicklefield House
Park View Road
Pinner Hill
Middlesex
HA5 3YF
Secretary NameRachel Anne Corder
NationalityBritish
StatusResigned
Appointed18 September 1995(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 1996)
RoleSecretary
Correspondence Address34c Barnsbury Road
Islington
London
N1 0HD
Director NameNobuo Nakanishi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 1996(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 June 2001)
RoleCompany Director
Correspondence Address7 Denmark House
Denmark Avenue Wimbledon
London
SW19 4HF
Secretary NamePhilippa Jane Measday
NationalityBritish
StatusResigned
Appointed20 August 1996(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address143 St Thomass Road
London
N4 2QJ
Director NameSadahiko Hirose
Date of BirthApril 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed05 August 1998(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address3-26-5 Kamimeguro
Meguro-Ku Tokyo 153-0051
Japan
Foreign
Secretary NameNigel Dooner
NationalityBritish
StatusResigned
Appointed09 October 1998(16 years after company formation)
Appointment DurationResigned same day (resigned 09 October 1998)
RoleCompany Director
Correspondence Address6 Brenchwood Close
Downley
High Wycombe
Buckinghamshire
HP13 5UP
Director NameShoichiro Irimajiri
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed06 September 1999(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address5-18-22 Higashi Cho
Kagangi City
Tokyo 184
Foreign
Director NameMr Jean Francois Cecillon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 September 1999(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sumner Place
London
SW7 3EE
Secretary NameRoger Stuart Pennington
NationalityBritish
StatusResigned
Appointed28 January 2002(19 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 January 2003)
RoleCompany Director
Correspondence Address39 Richmond Park Road
Kingston
Surrey
KT2 6AQ
Secretary NameNigel Dooner
NationalityBritish
StatusResigned
Appointed31 March 2004(21 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2004)
RoleFinance Director
Correspondence Address30 Dolphin Court
Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1XE
Director NameMichael Hayes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(21 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Myton Road
Warwick
CV34 6PT
Secretary NameNicola Steel
NationalityBritish
StatusResigned
Appointed20 April 2004(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 April 2007)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Kenway Road
London
SW5 0RE
Director NameMasanao Maeda
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed29 July 2004(21 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address4-7-12 Okusawa
Setagaya-Ku
Tokyo 158-0083
Foreign
Director NameYukitomo Hirai
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed30 July 2004(21 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 November 2004)
RoleCompany Director
Correspondence AddressSega Corporation
2-12 Haneda 1-Chome
Ohta-Ku
Tokyo 144-8531
Japan
Director NameMr Kenji Matsubara
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(32 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Christopher John Bergstresser
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2017(34 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Gary Robert Dale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(36 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Timothy Paul Heaton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(37 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2023)
RoleCso
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Katsuhiro Ichinose
Date of BirthOctober 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2022(39 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2023)
RoleEvp, Corporate Planning
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW

Contact

Websitesega.co.uk

Location

Registered Address27 Great West Road
Brentford
Middlesex
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10m at £1Sega Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£62,874,000
Gross Profit£25,614,000
Net Worth£13,063,000
Cash£35,974,000
Current Liabilities£36,063,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

4 November 2003Delivered 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 2000Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1984Delivered 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 1983Delivered 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

Filing History

25 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 10,000,008
(3 pages)
28 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
6 August 2020Termination of appointment of Kenji Matsubara as a director on 31 July 2020 (1 page)
12 June 2020Appointment of Mr Timothy Paul Heaton as a director on 12 June 2020 (2 pages)
15 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 10,000,006
(4 pages)
15 April 2020Change of details for Sega Sammy Holdings Inc as a person with significant control on 6 August 2018 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (29 pages)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Gary Robert Dale as a director on 7 February 2019 (2 pages)
9 January 2019Full accounts made up to 31 March 2018 (29 pages)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (30 pages)
3 January 2018Full accounts made up to 31 March 2017 (30 pages)
11 December 2017Termination of appointment of Christopher John Bergstresser as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Christopher John Bergstresser as a director on 11 December 2017 (1 page)
19 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
5 September 2017Appointment of Mr Christopher John Bergstresser as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Christopher John Bergstresser as a director on 1 September 2017 (2 pages)
4 July 2017Termination of appointment of Jurgen Post as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Jurgen Post as a director on 30 June 2017 (1 page)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
30 March 2017Termination of appointment of Haruki Satomi as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Haruki Satomi as a director on 30 March 2017 (1 page)
11 March 2017Director's details changed for Mr David Jonathon Ward on 10 March 2017 (2 pages)
11 March 2017Director's details changed for Mr David Jonathon Ward on 10 March 2017 (2 pages)
10 January 2017Full accounts made up to 31 March 2016 (31 pages)
10 January 2017Full accounts made up to 31 March 2016 (31 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
11 January 2016Full accounts made up to 31 March 2015 (22 pages)
11 January 2016Full accounts made up to 31 March 2015 (22 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000,000
(6 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000,000
(6 pages)
22 April 2015Appointment of Mr Kenji Matsubara as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Kenji Matsubara as a director on 1 April 2015 (2 pages)
17 April 2015Termination of appointment of Yukio Sugino as a director on 1 April 2015 (1 page)
17 April 2015Termination of appointment of Yukio Sugino as a director on 1 April 2015 (1 page)
17 April 2015Termination of appointment of Yukio Sugino as a director on 1 April 2015 (1 page)
13 January 2015Full accounts made up to 31 March 2014 (22 pages)
13 January 2015Full accounts made up to 31 March 2014 (22 pages)
8 October 2014Termination of appointment of David Jonathan Ward as a director on 16 June 2011 (1 page)
8 October 2014Termination of appointment of David Jonathan Ward as a director on 16 June 2011 (1 page)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000,000
(5 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000,000
(5 pages)
14 March 2014Appointment of Mr David Jonathan Ward as a director (2 pages)
14 March 2014Appointment of Mr David Jonathan Ward as a director (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (21 pages)
6 January 2014Full accounts made up to 31 March 2013 (21 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000,000
(5 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000,000
(5 pages)
22 May 2013Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page)
22 May 2013Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page)
8 January 2013Full accounts made up to 31 March 2012 (20 pages)
8 January 2013Full accounts made up to 31 March 2012 (20 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
16 October 2012Director's details changed for Yukio Sugino on 1 June 2012 (2 pages)
16 October 2012Director's details changed for Jurgen Post on 1 June 2012 (2 pages)
16 October 2012Director's details changed for Tatsuyuki Miyazaki on 1 June 2012 (2 pages)
16 October 2012Director's details changed for Yukio Sugino on 1 June 2012 (2 pages)
16 October 2012Director's details changed for Tatsuyuki Miyazaki on 1 June 2012 (2 pages)
16 October 2012Director's details changed for Tatsuyuki Miyazaki on 1 June 2012 (2 pages)
16 October 2012Director's details changed for Jurgen Post on 1 June 2012 (2 pages)
16 October 2012Director's details changed for Yukio Sugino on 1 June 2012 (2 pages)
16 October 2012Director's details changed for Jurgen Post on 1 June 2012 (2 pages)
15 October 2012Appointment of Yukio Sugino as a director (2 pages)
15 October 2012Appointment of Haruki Satomi as a director (2 pages)
15 October 2012Appointment of Yukio Sugino as a director (2 pages)
15 October 2012Appointment of Haruki Satomi as a director (2 pages)
17 September 2012Appointment of Jurgen Post as a director (2 pages)
17 September 2012Appointment of Jurgen Post as a director (2 pages)
14 September 2012Termination of appointment of Michael Hayes as a director (1 page)
14 September 2012Termination of appointment of Michael Hayes as a director (1 page)
14 September 2012Termination of appointment of Naoya Tsurumi as a director (1 page)
14 September 2012Termination of appointment of Naoya Tsurumi as a director (1 page)
24 November 2011Full accounts made up to 31 March 2011 (20 pages)
24 November 2011Full accounts made up to 31 March 2011 (20 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
15 June 2011Appointment of Mr David Jonathan Ward as a director (2 pages)
15 June 2011Appointment of Mr David Jonathan Ward as a director (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (19 pages)
30 December 2010Full accounts made up to 31 March 2010 (19 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
15 September 2010Appointment of Tatsuyuki Miyazaki as a director (3 pages)
15 September 2010Appointment of Tatsuyuki Miyazaki as a director (3 pages)
7 June 2010Full accounts made up to 31 March 2009 (18 pages)
7 June 2010Full accounts made up to 31 March 2009 (18 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 September 2009Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page)
20 September 2009Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page)
23 June 2009Appointment terminated director masanao maeda (1 page)
23 June 2009Appointment terminated director masanao maeda (1 page)
17 June 2009Full accounts made up to 31 March 2008 (20 pages)
17 June 2009Full accounts made up to 31 March 2008 (20 pages)
22 April 2009Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page)
22 April 2009Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page)
10 March 2009Return made up to 31/12/08; full list of members (4 pages)
10 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page)
2 November 2008Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page)
29 September 2008Full accounts made up to 31 March 2007 (19 pages)
29 September 2008Full accounts made up to 31 March 2007 (19 pages)
18 September 2008Appointment terminated director hideki okamura (1 page)
18 September 2008Appointment terminated director hideki okamura (1 page)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Certificate of reduction of issued capital (1 page)
2 January 2008Certificate of reduction of issued capital (1 page)
2 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2007Reduction of iss capital and minute (oc) (4 pages)
19 December 2007Reduction of iss capital and minute (oc) (4 pages)
1 August 2007Full accounts made up to 31 March 2006 (20 pages)
1 August 2007Full accounts made up to 31 March 2006 (20 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
3 May 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
3 May 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Resolutions
  • RES13 ‐ Re share sale 29/03/06
(1 page)
18 April 2006Nc inc already adjusted 30/03/06 (1 page)
18 April 2006Ad 30/03/06--------- £ si 18537636@1=18537636 £ ic 302402575/320940211 (2 pages)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Resolutions
  • RES13 ‐ Re share sale 29/03/06
(1 page)
18 April 2006Nc inc already adjusted 30/03/06 (1 page)
18 April 2006Ad 30/03/06--------- £ si 18537636@1=18537636 £ ic 302402575/320940211 (2 pages)
2 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
2 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Group of companies' accounts made up to 29 February 2004 (33 pages)
29 January 2005Group of companies' accounts made up to 29 February 2004 (33 pages)
18 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 January 2005Delivery ext'd 3 mth 29/02/04 (1 page)
4 January 2005Delivery ext'd 3 mth 29/02/04 (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: 27 great west road brentford middlesex TW8 9AX (1 page)
6 April 2004Registered office changed on 06/04/04 from: 27 great west road brentford middlesex TW8 9AX (1 page)
31 March 2004Group of companies' accounts made up to 28 February 2003 (30 pages)
31 March 2004Group of companies' accounts made up to 28 February 2003 (30 pages)
25 February 2004New director appointed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (1 page)
25 February 2004Director resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: canberra house 266-270 gunnersbury avenue chiswick london W4 5QB (1 page)
5 February 2004Registered office changed on 05/02/04 from: canberra house 266-270 gunnersbury avenue chiswick london W4 5QB (1 page)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
22 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
20 November 2003Particulars of mortgage/charge (5 pages)
20 November 2003Particulars of mortgage/charge (5 pages)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2003Ad 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 2003Ad 24/09/03--------- £ si 86501372@1=86501372 £ ic 215901203/302402575 (2 pages)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2003£ nc 220000000/320000000 11/09/03 (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
15 April 2003Auditor's resignation (1 page)
15 April 2003Auditor's resignation (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
5 December 2002Group of companies' accounts made up to 28 February 2002 (30 pages)
5 December 2002Group of companies' accounts made up to 28 February 2002 (30 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
2 April 2002Group of companies' accounts made up to 28 February 2001 (30 pages)
2 April 2002Group of companies' accounts made up to 28 February 2001 (30 pages)
14 March 2002Return made up to 31/12/01; full list of members (7 pages)
14 March 2002Return made up to 31/12/01; full list of members (7 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
18 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (3 pages)
26 September 2001New director appointed (3 pages)
5 April 2001Full group accounts made up to 29 February 2000 (31 pages)
5 April 2001Full group accounts made up to 29 February 2000 (31 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 December 2000Delivery ext'd 3 mth 29/02/00 (1 page)
29 December 2000Delivery ext'd 3 mth 29/02/00 (1 page)
18 April 2000Particulars of mortgage/charge (5 pages)
18 April 2000Particulars of mortgage/charge (5 pages)
13 March 2000Full group accounts made up to 28 February 1999 (31 pages)
13 March 2000Full group accounts made up to 28 February 1999 (31 pages)
25 January 2000Return made up to 31/12/99; full list of members (8 pages)
25 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
18 January 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (3 pages)
27 October 1998New secretary appointed (3 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
15 October 1998Full group accounts made up to 28 February 1998 (28 pages)
15 October 1998Full group accounts made up to 28 February 1998 (28 pages)
25 January 1998Return made up to 31/12/97; change of members (8 pages)
25 January 1998Return 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 1997Ad 06/06/97--------- £ si 2000000@1=2000000 £ ic 213901203/215901203 (2 pages)
30 September 1997Ad 06/06/97--------- £ si 2000000@1=2000000 £ ic 213901203/215901203 (2 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1997Full group accounts made up to 28 February 1997 (35 pages)
28 August 1997Full group accounts made up to 28 February 1997 (35 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 May 1997£ nc 212500000/215000000 17/04/97 (1 page)
7 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1997Ad 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 1997Ad 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 1997Ad 13/03/97--------- £ si 500000@1=500000 £ ic 210901203/211401203 (2 pages)
7 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1997£ nc 212000000/212500000 13/03/97 (1 page)
7 April 1997Ad 13/03/97--------- £ si 500000@1=500000 £ ic 210901203/211401203 (2 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 December 1996Full group accounts made up to 29 February 1996 (27 pages)
24 December 1996Full group accounts made up to 29 February 1996 (27 pages)
2 December 1996Amending 88(2)r a/d 26/3/96 (2 pages)
2 December 1996Amending 88(2)r a/d 26/3/96 (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
8 September 1996Secretary resigned (2 pages)
8 September 1996New secretary appointed (1 page)
8 September 1996New secretary appointed (1 page)
8 September 1996Secretary resigned (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
12 May 1996Particulars of contract relating to shares (4 pages)
12 May 1996Particulars of contract relating to shares (4 pages)
12 May 1996Ad 26/03/96--------- £ si 5850000@1 (2 pages)
12 May 1996Ad 26/03/96--------- £ si 5850000@1 (2 pages)
25 April 1996Particulars of contract relating to shares (4 pages)
25 April 1996Ad 25/03/96--------- £ si 22939164@1=22939164 £ ic 181595932/204535096 (2 pages)
25 April 1996Ad 26/03/96--------- £ si 5850000@1=5850000 £ ic 205051203/210901203 (2 pages)
25 April 1996Ad 29/03/96--------- £ si 516107@1=516107 £ ic 204535096/205051203 (2 pages)
25 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1996Ad 25/03/96--------- £ si 22939164@1=22939164 £ ic 181595932/204535096 (2 pages)
25 April 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 April 1996Particulars of contract relating to shares (1 page)
25 April 1996Ad 29/03/96--------- £ si 516107@1=516107 £ ic 204535096/205051203 (2 pages)
25 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1996Particulars of contract relating to shares (4 pages)
25 April 1996Particulars of contract relating to shares (1 page)
25 April 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 April 1996Ad 26/03/96--------- £ si 5850000@1=5850000 £ ic 205051203/210901203 (2 pages)
21 April 1996Ad 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 1996Ad 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 1996Return made up to 31/12/95; no change of members (8 pages)
18 February 1996Return made up to 31/12/95; no change of members (8 pages)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
12 December 1995Full group accounts made up to 28 February 1995 (25 pages)
12 December 1995Full group accounts made up to 28 February 1995 (25 pages)
11 December 1995Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page)
11 December 1995Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page)
18 October 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
21 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1994Memorandum and Articles of Association (33 pages)
17 March 1994Memorandum and Articles of Association (33 pages)
13 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
13 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
9 September 1991Registered office changed on 09/09/91 from: 120 campden hill road london W8 7AR (1 page)
9 September 1991Registered office changed on 09/09/91 from: 120 campden hill road london W8 7AR (1 page)
2 September 1991Company name changed\certificate issued on 02/09/91 (2 pages)
2 September 1991Company name changed\certificate issued on 02/09/91 (2 pages)
26 November 1990Particulars of mortgage/charge (7 pages)
26 November 1990Particulars of mortgage/charge (7 pages)
16 October 1989Company name changed\certificate issued on 16/10/89 (2 pages)
16 October 1989Company name changed\certificate issued on 16/10/89 (2 pages)
26 July 1988Memorandum and Articles of Association (19 pages)
26 July 1988Memorandum and Articles of Association (19 pages)
22 June 1988Company name changed virgin interactive publishing li mited\certificate issued on 23/06/88 (2 pages)
22 June 1988Company name changed virgin interactive publishing li mited\certificate issued on 23/06/88 (2 pages)
3 May 1988Registered office changed on 03/05/88 from: 95-99 ladbroke grove london W11 1PG (1 page)
3 May 1988Registered office changed on 03/05/88 from: 95-99 ladbroke grove london W11 1PG (1 page)
22 April 1987Company name changed virgin games LIMITED\certificate issued on 22/04/87 (2 pages)
22 April 1987Company name changed virgin games LIMITED\certificate issued on 22/04/87 (2 pages)
22 April 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
22 April 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
21 February 1983Company name changed\certificate issued on 21/02/83 (2 pages)
21 February 1983Company name changed\certificate issued on 21/02/83 (2 pages)
4 October 1982Incorporation (33 pages)
4 October 1982Incorporation (33 pages)