Company NameSquare Enix Limited
DirectorsTakashi Kiryu and Tracey-Leigh Gleig
Company StatusActive
Company Number01804186
CategoryPrivate Limited Company
Incorporation Date29 March 1984(40 years, 1 month ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Secretary NameMelanie Drummond
StatusCurrent
Appointed03 November 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Takashi Kiryu
Date of BirthJune 1975 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed09 May 2023(39 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceJapan
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMiss Tracey-Leigh Gleig
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(39 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Jeremy Laurence Bard
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 1995)
RoleChartered Accountant
Correspondence Address169 Eastcote Road
Ruislip
Middlesex
HA4 8BJ
Secretary NameMr Mark Douglas Ashley Strachan
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address30 Farlow Road
London
SW15 1DT
Director NameJohn Hedley McKimmie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWindlecote Heath House Road
Worplesdon
Woking
Surrey
GU22 0RD
Director NameChristopher Roger Ettrick Brooke
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(9 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermeadow
Swarraton
Alresford
Hampshire
SO24 9TQ
Secretary NameMr Dennis Anthony Wheatley
NationalityBritish
StatusResigned
Appointed31 January 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address4 Ridgway Gardens
London
SW19 4SZ
Director NameSir Ian Livingstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(9 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 May 2005)
RoleAuthor And Games Inventor
Country of ResidenceEngland
Correspondence Address2 Scarth Road
Barnes
London
SW13 0ND
Secretary NameRobert Stannett
NationalityEnglish
StatusResigned
Appointed01 January 1995(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1997)
RoleAccountant
Correspondence Address67 Orchard Road
Brentford
Middlesex
TW8 0QU
Director NameMr Robert Napier Keith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1996)
RoleInvestor
Country of ResidenceEngland
Correspondence Address20 Charles Street
London
W1X 7HD
Director NameMr Thomas Joseph Fussell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address22c The Manhatten
33 Tia Tam Road
Hong Kong
Director NameJonathon Pirie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address76 Mereway Road
Twickenham
Middlesex
TW2 6RG
Director NameCharles Henry Cornwall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressFlat 3 25 Stanhope Gardens
London
SW7 5QX
Director NameMr Jonathan Charles Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1998)
RoleFinance Director
Correspondence AddressLongbrook House
Church Road
Windsor
Berkshire
SL4 4SE
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed21 March 1997(12 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2003)
RoleSecretary
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameMr Jeremy Michael James Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ruvigny Gardens
London
SW15 1JR
Director NameMichael Patrick McGarvey
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 2005)
RoleCompany Director
Correspondence Address38 Roehampton Gate
London
SW15 5JS
Director NameSimon Rhys Protheroe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(17 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address25 Finsbury Park Road
London
N4 2LA
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed27 June 2002(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameJonathan Kemp
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2005)
RoleCompany Director
Correspondence Address6 A Ladbroke Gardens
London
W11 2PT
Director NameMr Bryan Joseph Ennis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2005(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmington Road
London
SE24 9LA
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed17 May 2005(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameJonathan Andre Stoner Ball
NationalityBritish
StatusResigned
Appointed18 January 2008(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address13 Combemartin Road
London
SW18 5PP
Director NameMr Robert Charles Brent
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hoadly Road
London
SW16 1AF
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed01 October 2009(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2012)
RoleCompany Director
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr Hans-Juergen Goeldner
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2012(27 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWimbledon Bridge House 1 Hartfield Road
London
SW19 3RU
Secretary NameMr Jonathan Ball
StatusResigned
Appointed30 August 2012(28 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2013)
RoleCompany Director
Correspondence AddressThree Gates Farm Huntsham
Tiverton
Devon
EX16 7QH
Secretary NameCharlotte Osborne
StatusResigned
Appointed18 December 2013(29 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2015)
RoleCompany Director
Correspondence Address170 Ferme Park Road
London
N8 9SE
Secretary NameMr Amit Chokshi
StatusResigned
Appointed14 May 2015(31 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Yosuke Matsuda
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(32 years after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Secretary NameChristopher John Baylis
StatusResigned
Appointed08 April 2022(38 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 November 2022)
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW

Contact

Websitesquare-enix.com

Location

Registered Address240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.8b at £0.05Square Enix Of Europe Holdings LTD
80.43%
Ordinary A
21.7m at £1Square Enix Of Europe Holdings LTD
19.42%
Ordinary B
168k at £1Square Enix Of Europe Holdings LTD
0.15%
Ordinary

Financials

Year2014
Turnover£102,084,000
Gross Profit£84,525,000
Net Worth-£237,497,000
Cash£23,185,000
Current Liabilities£436,433,000

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

3 August 2000Delivered on: 18 August 2000
Satisfied on: 7 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee under or in connection with any finance document (as defined therein).
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. See the mortgage charge document for full details.
Fully Satisfied
25 November 1999Delivered on: 9 December 1999
Satisfied on: 9 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Share pledge agreement
Secured details: All obligations and liabilities of eidos interactive limited company (the "borrower") and the guarantors (as defined) to the chargee under or in connection with the credit agreement dated 11TH november 1999 (as defined) and the finance documents (as defined).
Particulars: All collateral and all right,title and interest into the securities (as defined).
Fully Satisfied
24 November 1999Delivered on: 7 December 1999
Satisfied on: 9 December 2005
Persons entitled: National Westminster Bank PLC,as Security Trustee for the Benefit of Finance Parties(As Defined)

Classification: Pledge and security agreement
Secured details: All obligations and liabilities of eidos public limited company (the "borrower") and the guarantors (as defined) to the chargee under or in connection with the credit agreement dated 11TH november 1999 (as defined) and the finance documents (as defined).
Particulars: All collateral and all right,title and interest into the securities (as defined). See the mortgage charge document for full details.
Fully Satisfied
11 November 1999Delivered on: 22 November 1999
Satisfied on: 9 December 2005
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Finance Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee under or in connection with any finance document (as defined).
Particulars: The property trademark abomination country community trademark application/registration no. 768089 status pending, trademark abomination country UK application registered no. 2143726 status registered for further property details see ch microfiche book debts uncalled capital and goodwill. See the mortgage charge document for full details.
Fully Satisfied
17 April 1996Delivered on: 24 April 1996
Satisfied on: 26 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 November 1995Delivered on: 29 November 1995
Satisfied on: 16 January 1997
Persons entitled: The Royal Bank of Scotland PLC

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
22 June 1993Delivered on: 29 June 1993
Satisfied on: 29 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Single 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
25 April 2008Delivered on: 29 April 2008
Satisfied on: 28 May 2009
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Finance Parties))

Classification: Supplemental debenture
Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 September 1984Delivered on: 21 September 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys standing to the credit of a debichated account of the company with the bank and all interest.
Fully Satisfied
25 April 2008Delivered on: 29 April 2008
Satisfied on: 28 May 2009
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Finance Parties)

Classification: Supplemental deed of charge of intellectual property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all trade marks; unregistered trade marks; copyrights; know-how; domain names; licences and causes of action see image for full details.
Fully Satisfied
31 January 2008Delivered on: 11 February 2008
Satisfied on: 28 May 2009
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Finance Parties)

Classification: Deed of charge of intellectual property
Secured details: All monies due or ot become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Trade marks; unregistered trade marks; copyrights; know-how; domain names; licences;. See the mortgage charge document for full details.
Fully Satisfied
31 January 2008Delivered on: 11 February 2008
Satisfied on: 28 May 2009
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
3 January 2007Delivered on: 13 January 2007
Satisfied on: 28 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
5 May 2006Delivered on: 9 May 2006
Satisfied on: 28 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
2 May 2006Delivered on: 4 May 2006
Satisfied on: 28 February 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge of intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge trademarks, unregistered trade marks, patents,. See the mortgage charge document for full details.
Fully Satisfied
10 March 2006Delivered on: 29 March 2006
Satisfied on: 28 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
14 March 2005Delivered on: 24 March 2005
Satisfied on: 7 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from any chargor to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
31 May 2001Delivered on: 19 June 2001
Satisfied on: 7 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Fixed and floating security document dated 3RD august 2000 which by an amendment and restatement agreement dated 31ST may 2001 the company acknowledged that the security document would continue to apply to a loan agreement dated 3RD august 2000 as amended
Secured details: All monies due or to become due from the company to the chargee under or in connection with any finance document (as defined therein).
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. See the mortgage charge document for full details.
Fully Satisfied
1 November 2000Delivered on: 20 November 2000
Satisfied on: 7 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under or in connection with the agreement.
Particulars: All of its shares in the company incorporated in germany and registered with the commercial register of the local court (amtsgericht) of hamburg with registered number hrb 60645 ("gmbh) representing all of the issued and paid up share capital of gmbh and thus 100 per cent of the share capital of one share of DM50,000 of the gmbh. See the mortgage charge document for full details.
Fully Satisfied
4 September 1984Delivered on: 12 September 1984
Satisfied on: 20 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies starding to the credit of an account with the bank.
Fully Satisfied
22 March 2012Delivered on: 23 March 2012
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 meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollar designated ltsb re: square enix limited and numbered 11704540 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

21 December 2023Full accounts made up to 31 March 2023 (31 pages)
19 July 2023Termination of appointment of Benjamin Spence as a director on 17 July 2023 (1 page)
19 July 2023Appointment of Miss Tracey-Leigh Gleig as a director on 17 July 2023 (2 pages)
22 May 2023Statement of capital following an allotment of shares on 23 March 2023
  • GBP 145,402,635
(3 pages)
22 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
11 May 2023Appointment of Mr Takashi Kiryu as a director on 9 May 2023 (2 pages)
11 May 2023Termination of appointment of Yosuke Matsuda as a director on 9 May 2023 (1 page)
3 January 2023Full accounts made up to 31 March 2022 (31 pages)
10 November 2022Appointment of Melanie Drummond as a secretary on 3 November 2022 (2 pages)
10 November 2022Termination of appointment of Christopher John Baylis as a secretary on 3 November 2022 (1 page)
30 August 2022Satisfaction of charge 21 in full (2 pages)
26 August 2022Termination of appointment of Philip Timo Rogers as a director on 26 August 2022 (1 page)
24 August 2022Appointment of Mr Benjamin Spence as a director on 16 August 2022 (2 pages)
12 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Amit Chokshi as a secretary on 8 April 2022 (1 page)
3 May 2022Appointment of Christopher John Baylis as a secretary on 8 April 2022 (2 pages)
14 December 2021Full accounts made up to 31 March 2021 (30 pages)
19 June 2021Full accounts made up to 31 March 2020 (28 pages)
12 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (26 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (24 pages)
2 October 2018Termination of appointment of Michael Sherlock as a director on 31 August 2018 (1 page)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (24 pages)
19 December 2017Full accounts made up to 31 March 2017 (24 pages)
12 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
21 April 2017Director's details changed for Mr Michael Sherlock on 1 July 2016 (3 pages)
21 April 2017Director's details changed for Mr Michael Sherlock on 1 July 2016 (3 pages)
13 March 2017Full accounts made up to 31 March 2016 (25 pages)
13 March 2017Full accounts made up to 31 March 2016 (25 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 145,402,634
(6 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 145,402,634
(6 pages)
2 April 2016Appointment of Mr Yosuke Matsuda as a director on 1 April 2016 (2 pages)
2 April 2016Appointment of Mr Yosuke Matsuda as a director on 1 April 2016 (2 pages)
18 March 2016Full accounts made up to 31 March 2015 (22 pages)
18 March 2016Full accounts made up to 31 March 2015 (22 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Secretary's details changed for Mr Amit Chokshi on 7 January 2016 (1 page)
7 January 2016Secretary's details changed for Mr Amit Chokshi on 7 January 2016 (1 page)
28 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 145,402,634
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 145,402,634
(3 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 111,902,082
(6 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 111,902,082
(6 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 111,902,082
(6 pages)
26 May 2015Appointment of Mr Amit Chokshi as a secretary on 14 May 2015 (2 pages)
26 May 2015Appointment of Mr Amit Chokshi as a secretary on 14 May 2015 (2 pages)
19 May 2015Termination of appointment of Charlotte Osborne as a secretary on 14 May 2015 (1 page)
19 May 2015Termination of appointment of Charlotte Osborne as a secretary on 14 May 2015 (1 page)
17 April 2015Full accounts made up to 31 March 2014 (22 pages)
17 April 2015Full accounts made up to 31 March 2014 (22 pages)
15 September 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to 240 Blackfriars Road London SE1 8NW on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to 240 Blackfriars Road London SE1 8NW on 15 September 2014 (1 page)
14 August 2014Termination of appointment of Hans-Juergen Goeldner as a director on 23 June 2014 (2 pages)
14 August 2014Termination of appointment of Hans-Juergen Goeldner as a director on 23 June 2014 (2 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 111,902,082
(6 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 111,902,082
(6 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 111,902,082
(6 pages)
15 January 2014Full accounts made up to 31 March 2013 (21 pages)
15 January 2014Full accounts made up to 31 March 2013 (21 pages)
18 December 2013Termination of appointment of Jonathan Ball as a secretary (1 page)
18 December 2013Termination of appointment of Jonathan Ball as a secretary (1 page)
18 December 2013Appointment of Charlotte Osborne as a secretary (2 pages)
18 December 2013Appointment of Charlotte Osborne as a secretary (2 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 31 March 2012 (20 pages)
28 December 2012Full accounts made up to 31 March 2012 (20 pages)
26 September 2012Appointment of Mr Jonathan Ball as a secretary (2 pages)
26 September 2012Appointment of Mr Jonathan Ball as a secretary (2 pages)
25 September 2012Termination of appointment of Anthony Price as a secretary (1 page)
25 September 2012Termination of appointment of Anthony Price as a secretary (1 page)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
10 January 2012Appointment of Mr Hans-Juergen Goeldner as a director (2 pages)
10 January 2012Appointment of Mr Hans-Juergen Goeldner as a director (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (21 pages)
29 December 2011Full accounts made up to 31 March 2011 (21 pages)
11 May 2011Registered office address changed from C/O C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU United Kingdom on 11 May 2011 (1 page)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
11 May 2011Registered office address changed from C/O C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU United Kingdom on 11 May 2011 (1 page)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
8 February 2011Full accounts made up to 31 March 2010 (24 pages)
8 February 2011Full accounts made up to 31 March 2010 (24 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
16 June 2010Registered office address changed from C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 16 June 2010 (1 page)
16 June 2010Registered office address changed from C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 16 June 2010 (1 page)
5 May 2010Full accounts made up to 31 March 2009 (27 pages)
5 May 2010Full accounts made up to 31 March 2009 (27 pages)
16 March 2010Termination of appointment of Robert Brent as a director (2 pages)
16 March 2010Termination of appointment of Robert Brent as a director (2 pages)
25 November 2009Termination of appointment of Simon Protheroe as a director (2 pages)
25 November 2009Termination of appointment of Jonathan Ball as a secretary (2 pages)
25 November 2009Termination of appointment of Jonathan Ball as a secretary (2 pages)
25 November 2009Appointment of Mr Anthony John Price as a secretary (3 pages)
25 November 2009Termination of appointment of Anthony Price as a director (2 pages)
25 November 2009Appointment of Mr Anthony John Price as a secretary (3 pages)
25 November 2009Termination of appointment of Simon Protheroe as a director (2 pages)
25 November 2009Termination of appointment of Anthony Price as a director (2 pages)
9 November 2009Change of name notice (2 pages)
9 November 2009Company name changed eidos interactive LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-05
(2 pages)
9 November 2009Change of name notice (2 pages)
9 November 2009Company name changed eidos interactive LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-05
(2 pages)
28 October 2009Appointment of Michael Sherlock as a director (2 pages)
28 October 2009Appointment of Michael Sherlock as a director (2 pages)
26 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
26 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 June 2009Auditor's resignation (1 page)
4 June 2009Auditor's resignation (1 page)
4 June 2009Director's change of particulars / philip rogers / 04/06/2009 (1 page)
4 June 2009Return made up to 08/05/09; full list of members (5 pages)
4 June 2009Director's change of particulars / philip rogers / 04/06/2009 (1 page)
4 June 2009Return made up to 08/05/09; full list of members (5 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
6 May 2009Full accounts made up to 30 June 2008 (26 pages)
6 May 2009Full accounts made up to 30 June 2008 (26 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
7 November 2008Director appointed robert charles brent (2 pages)
7 November 2008Director appointed robert charles brent (2 pages)
17 July 2008Full accounts made up to 30 June 2007 (26 pages)
17 July 2008Full accounts made up to 30 June 2007 (26 pages)
4 June 2008Return made up to 08/05/08; full list of members (5 pages)
4 June 2008Return made up to 08/05/08; full list of members (5 pages)
13 May 2008Memorandum and Articles of Association (14 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement, supplement debenture, subsordination deed 24/04/2008
(6 pages)
13 May 2008Memorandum and Articles of Association (14 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement, supplement debenture, subsordination deed 24/04/2008
(6 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 20 (11 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 19 (21 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 19 (21 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 20 (11 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
11 February 2008Particulars of mortgage/charge (22 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Particulars of mortgage/charge (11 pages)
11 February 2008Particulars of mortgage/charge (22 pages)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Particulars of mortgage/charge (11 pages)
11 February 2008Director resigned (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
21 July 2007Full accounts made up to 30 June 2006 (21 pages)
21 July 2007Full accounts made up to 30 June 2006 (21 pages)
18 June 2007Nc inc already adjusted 21/05/07 (1 page)
18 June 2007Ad 21/05/07--------- £ si [email protected]= 90000000 £ ic 21902082/111902082 (2 pages)
18 June 2007Nc inc already adjusted 21/05/07 (1 page)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2007Ad 21/05/07--------- £ si [email protected]= 90000000 £ ic 21902082/111902082 (2 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2007Return made up to 08/05/07; full list of members (3 pages)
14 May 2007Return made up to 08/05/07; full list of members (3 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
8 September 2006Full accounts made up to 30 June 2005 (23 pages)
8 September 2006Full accounts made up to 30 June 2005 (23 pages)
19 June 2006Return made up to 08/05/06; full list of members (3 pages)
19 June 2006Return made up to 08/05/06; full list of members (3 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
4 May 2006Particulars of mortgage/charge (28 pages)
4 May 2006Particulars of mortgage/charge (28 pages)
29 March 2006Particulars of mortgage/charge (9 pages)
29 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
3 March 2006Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Ad 27/05/05--------- £ si 21730281@1=21730281 £ ic 171801/21902082 (2 pages)
18 June 2005Statement of affairs (9 pages)
18 June 2005Ad 27/05/05--------- £ si 21730281@1=21730281 £ ic 171801/21902082 (2 pages)
18 June 2005Statement of affairs (9 pages)
18 June 2005New director appointed (5 pages)
18 June 2005New director appointed (5 pages)
10 June 2005Return made up to 08/05/05; full list of members (8 pages)
10 June 2005Return made up to 08/05/05; full list of members (8 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (3 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (4 pages)
8 June 2005New director appointed (4 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
24 March 2005Particulars of mortgage/charge (10 pages)
24 March 2005Particulars of mortgage/charge (10 pages)
28 February 2005Full accounts made up to 30 June 2004 (19 pages)
28 February 2005Full accounts made up to 30 June 2004 (19 pages)
9 July 2004Nc inc already adjusted 24/06/04 (2 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2004Memorandum and Articles of Association (10 pages)
9 July 2004Memorandum and Articles of Association (10 pages)
9 July 2004Nc inc already adjusted 24/06/04 (2 pages)
14 June 2004Return made up to 08/05/04; full list of members (7 pages)
14 June 2004Return made up to 08/05/04; full list of members (7 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
5 November 2003Full accounts made up to 30 June 2003 (18 pages)
5 November 2003Full accounts made up to 30 June 2003 (18 pages)
3 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 May 2003Full accounts made up to 30 June 2002 (19 pages)
6 May 2003Full accounts made up to 30 June 2002 (19 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
10 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
9 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
28 January 2002Full accounts made up to 31 March 2001 (18 pages)
28 January 2002Full accounts made up to 31 March 2001 (18 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
19 June 2001Particulars of mortgage/charge (35 pages)
19 June 2001Particulars of mortgage/charge (35 pages)
15 May 2001Return made up to 08/05/01; full list of members (6 pages)
15 May 2001Return made up to 08/05/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (17 pages)
15 December 2000Full accounts made up to 31 March 2000 (17 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
20 November 2000Particulars of mortgage/charge (5 pages)
20 November 2000Particulars of mortgage/charge (5 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
18 August 2000Particulars of mortgage/charge (37 pages)
18 August 2000Particulars of mortgage/charge (37 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 1999Particulars of mortgage/charge (6 pages)
9 December 1999Particulars of mortgage/charge (6 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
22 November 1999Particulars of mortgage/charge (17 pages)
22 November 1999Particulars of mortgage/charge (17 pages)
20 September 1999Full accounts made up to 31 March 1999 (18 pages)
20 September 1999Full accounts made up to 31 March 1999 (18 pages)
14 May 1999Return made up to 08/05/99; no change of members (4 pages)
14 May 1999Return made up to 08/05/99; no change of members (4 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
29 September 1998Full accounts made up to 31 March 1998 (20 pages)
29 September 1998Full accounts made up to 31 March 1998 (20 pages)
9 June 1998Return made up to 08/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1998Return made up to 08/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1997Full accounts made up to 31 March 1997 (20 pages)
15 September 1997Full accounts made up to 31 March 1997 (20 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
24 June 1997Return made up to 08/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 1997Return made up to 08/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1997Registered office changed on 23/05/97 from: ferry house 51-57 lacy road london SW15 1PR (1 page)
23 May 1997Registered office changed on 23/05/97 from: ferry house 51-57 lacy road london SW15 1PR (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (16 pages)
29 January 1997Full accounts made up to 31 March 1996 (16 pages)
19 January 1997Ad 18/12/96--------- £ si 10313@1=10313 £ ic 157191/167504 (2 pages)
19 January 1997Ad 18/12/96--------- £ si 10313@1=10313 £ ic 157191/167504 (2 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
2 July 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1996Company name changed domark group LIMITED\certificate issued on 31/05/96 (2 pages)
30 May 1996Company name changed domark group LIMITED\certificate issued on 31/05/96 (2 pages)
9 May 1996Ad 16/02/96--------- £ si [email protected]=4320 £ ic 152871/157191 (3 pages)
9 May 1996Ad 25/04/96--------- £ si [email protected]=121 £ ic 152750/152871 (3 pages)
9 May 1996Ad 16/02/96--------- £ si [email protected]=4320 £ ic 152871/157191 (3 pages)
9 May 1996Ad 25/04/96--------- £ si [email protected]=121 £ ic 152750/152871 (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
9 January 1996Secretary resigned (1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996Secretary resigned (1 page)
9 January 1996New secretary appointed (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (1 page)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (1 page)
2 November 1995Auditor's resignation (2 pages)
2 November 1995Auditor's resignation (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Ad 18/10/95--------- £ si 3647@1=3647 £ ic 149103/152750 (2 pages)
25 October 1995Ad 18/10/95--------- £ si 3647@1=3647 £ ic 149103/152750 (2 pages)
25 October 1995New director appointed (2 pages)
19 October 1995Ad 25/04/95--------- £ si 25@1 (2 pages)
19 October 1995Ad 25/04/95--------- £ si 25@1 (2 pages)
26 September 1995Full group accounts made up to 31 March 1995 (29 pages)
26 September 1995Full group accounts made up to 31 March 1995 (29 pages)
10 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 1995Statement of affairs (6 pages)
9 April 1995Ad 12/09/94--------- £ si 3260@1 (2 pages)
9 April 1995Ad 12/09/94--------- £ si 3260@1 (2 pages)
9 April 1995Statement of affairs (14 pages)
9 April 1995Statement of affairs (6 pages)
9 April 1995Statement of affairs (14 pages)
9 April 1995Ad 12/09/94--------- £ si 180@1 (2 pages)
9 April 1995Ad 12/09/94--------- £ si 180@1 (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
30 March 1995Nc dec already adjusted 01/07/94 (1 page)
30 March 1995Nc dec already adjusted 01/07/94 (1 page)
29 March 1995Memorandum and Articles of Association (24 pages)
29 March 1995£ nc 126750/206750 23/12/94 (1 page)
29 March 1995Memorandum and Articles of Association (24 pages)
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
29 March 1995£ nc 126750/206750 23/12/94 (1 page)
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
14 February 1995£ ic 152253/149103 26/01/95 £ sr 3000@1=3000 £ sr [email protected]=150 (1 page)
14 February 1995£ ic 152253/149103 26/01/95 £ sr 3000@1=3000 £ sr [email protected]=150 (1 page)
5 February 1995Commission payable relating to shares (1 page)
5 February 1995Commission payable relating to shares (1 page)
31 January 1995New director appointed (2 pages)
31 January 1995New director appointed (2 pages)
24 January 1995New director appointed (4 pages)
24 January 1995New director appointed (4 pages)
15 January 1995Registered office changed on 15/01/95 from: 8 baker street london W1M 1DA (1 page)
15 January 1995Ad 12/01/95--------- £ si 58340@1=58340 £ ic 93913/152253 (2 pages)
15 January 1995Ad 12/01/95--------- £ si 58340@1=58340 £ ic 93913/152253 (2 pages)
15 January 1995Director resigned (4 pages)
15 January 1995Registered office changed on 15/01/95 from: 8 baker street london W1M 1DA (1 page)
15 January 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
7 December 1994Ad 12/09/94--------- £ si 180@1=180 £ ic 93733/93913 (2 pages)
7 December 1994Ad 12/09/94--------- £ si 180@1=180 £ ic 93733/93913 (2 pages)
10 November 1994Full group accounts made up to 31 March 1994 (23 pages)
10 November 1994Full group accounts made up to 31 March 1994 (23 pages)
4 October 1994Director resigned (2 pages)
4 October 1994Director resigned (2 pages)
30 September 1994Director resigned (2 pages)
30 September 1994Director resigned (2 pages)
28 March 1994New director appointed (4 pages)
28 March 1994New director appointed (4 pages)
9 March 1994New director appointed (3 pages)
9 March 1994New director appointed (3 pages)
21 February 1994Memorandum and Articles of Association (13 pages)
21 February 1994Memorandum and Articles of Association (13 pages)
8 February 1994Ad 07/01/94--------- £ si 18954@1=18954 £ ic 351018/369972 (3 pages)
8 February 1994Ad 07/01/94--------- £ si 18954@1=18954 £ ic 351018/369972 (3 pages)
6 February 1994Ad 20/01/94--------- £ si 150@1=150 £ ic 350868/351018 (2 pages)
6 February 1994New director appointed (7 pages)
6 February 1994New director appointed (7 pages)
6 February 1994Ad 20/01/94--------- £ si 150@1=150 £ ic 350868/351018 (2 pages)
8 January 1994Director resigned (2 pages)
8 January 1994Director resigned (2 pages)
15 November 1993£ nc 420000/426750 21/09/93 (1 page)
15 November 1993£ nc 420000/426750 21/09/93 (1 page)
11 November 1993Ad 11/10/93--------- £ si 3600@1=3600 £ si [email protected]=180 £ ic 347088/350868 (2 pages)
11 November 1993Ad 11/10/93--------- £ si 3600@1=3600 £ si [email protected]=180 £ ic 347088/350868 (2 pages)
6 October 1993Ad 27/09/93--------- £ si [email protected]=3218 £ ic 343870/347088 (2 pages)
6 October 1993Ad 27/09/93--------- £ si [email protected]=3218 £ ic 343870/347088 (2 pages)
28 September 1993Full group accounts made up to 31 March 1993 (21 pages)
28 September 1993Full group accounts made up to 31 March 1993 (21 pages)
29 June 1993Particulars of mortgage/charge (4 pages)
29 June 1993Particulars of mortgage/charge (4 pages)
13 May 1993Full group accounts made up to 31 March 1992 (21 pages)
13 May 1993Return made up to 08/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1993Return made up to 08/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1993Full group accounts made up to 31 March 1992 (21 pages)
4 December 1992Accounting reference date shortened from 31/12 to 31/03 (1 page)
4 December 1992Accounting reference date shortened from 31/12 to 31/03 (1 page)
27 November 1992Ad 04/11/92--------- £ si 50000@1=50000 £ ic 293870/343870 (2 pages)
27 November 1992Ad 04/11/92--------- £ si 50000@1=50000 £ ic 293870/343870 (2 pages)
17 September 1992Accounting reference date extended from 30/09 to 31/12 (1 page)
17 September 1992Accounting reference date extended from 30/09 to 31/12 (1 page)
7 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1992Memorandum and Articles of Association (17 pages)
7 September 1992Memorandum and Articles of Association (17 pages)
18 August 1992New director appointed (2 pages)
18 August 1992New director appointed (2 pages)
18 August 1992Ad 03/08/92--------- £ si 370@1=370 £ ic 293500/293870 (2 pages)
18 August 1992Ad 03/08/92--------- £ si 370@1=370 £ ic 293500/293870 (2 pages)
5 August 1992Memorandum and Articles of Association (18 pages)
5 August 1992Memorandum and Articles of Association (18 pages)
23 July 1992Ad 29/06/92-07/07/92 £ si 232700@1=232700 £ ic 60800/293500 (2 pages)
23 July 1992Ad 29/06/92-07/07/92 £ si 232700@1=232700 £ ic 60800/293500 (2 pages)
8 July 1992£ nc 120000/420000 22/06/92 (1 page)
8 July 1992£ nc 120000/420000 22/06/92 (1 page)
11 May 1992Full group accounts made up to 30 September 1991 (21 pages)
11 May 1992Return made up to 08/05/92; change of members (8 pages)
11 May 1992Return made up to 08/05/92; change of members (8 pages)
11 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1992Full group accounts made up to 30 September 1991 (21 pages)
11 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1992Director resigned (2 pages)
12 March 1992Director resigned (2 pages)
6 February 1992Director resigned (2 pages)
6 February 1992Director resigned (2 pages)
23 May 1991Return made up to 08/05/91; change of members (8 pages)
23 May 1991Full group accounts made up to 30 September 1990 (19 pages)
23 May 1991Return made up to 08/05/91; change of members (8 pages)
23 May 1991Full group accounts made up to 30 September 1990 (19 pages)
25 October 1990Company name changed domark LIMITED\certificate issued on 26/10/90 (2 pages)
25 October 1990Company name changed domark LIMITED\certificate issued on 26/10/90 (2 pages)
24 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1990Ad 25/09/90--------- £ si 618@1=618 £ ic 60182/60800 (2 pages)
10 October 1990Ad 25/09/90--------- £ si 618@1=618 £ ic 60182/60800 (2 pages)
17 May 1990Return made up to 08/05/90; full list of members (9 pages)
17 May 1990Return made up to 08/05/90; full list of members (9 pages)
17 May 1990Full accounts made up to 30 September 1989 (15 pages)
17 May 1990Full accounts made up to 30 September 1989 (15 pages)
20 March 1990Declaration of satisfaction of mortgage/charge (1 page)
20 March 1990Declaration of satisfaction of mortgage/charge (1 page)
8 December 1989New director appointed (2 pages)
8 December 1989New director appointed (2 pages)
23 May 1989Full accounts made up to 30 September 1988 (14 pages)
23 May 1989Full accounts made up to 30 September 1988 (14 pages)
23 May 1989Return made up to 08/05/89; no change of members (5 pages)
23 May 1989Return made up to 08/05/89; no change of members (5 pages)
16 March 1988Full accounts made up to 30 September 1987 (3 pages)
16 March 1988Return made up to 03/03/88; full list of members (5 pages)
16 March 1988Return made up to 03/03/88; full list of members (5 pages)
16 March 1988Full accounts made up to 30 September 1987 (3 pages)
28 April 1987Return made up to 20/03/87; full list of members (5 pages)
28 April 1987Return made up to 20/03/87; full list of members (5 pages)
28 April 1987Full accounts made up to 30 September 1986 (9 pages)
28 April 1987Full accounts made up to 30 September 1986 (9 pages)
8 April 1987Director resigned;new director appointed (4 pages)
8 April 1987Director resigned;new director appointed (4 pages)
10 January 1987Annual return made up to 30/12/86 (5 pages)
10 January 1987Annual return made up to 30/12/86 (5 pages)
9 January 1987Accounting reference date shortened from 31/12 to 30/09 (1 page)
9 January 1987Accounting reference date shortened from 31/12 to 30/09 (1 page)
14 July 1986Accounting reference date extended from 30/06 to 31/12 (1 page)
14 July 1986Accounting reference date extended from 30/06 to 31/12 (1 page)
11 May 1984Company name changed\certificate issued on 11/05/84 (4 pages)
11 May 1984Company name changed\certificate issued on 11/05/84 (4 pages)
29 March 1984Certificate of incorporation (1 page)
29 March 1984Incorporation (13 pages)
29 March 1984Certificate of incorporation (1 page)
29 March 1984Incorporation (13 pages)