London
SE1 8NW
Director Name | Mr Takashi Kiryu |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 09 May 2023(39 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Miss Tracey-Leigh Gleig |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(39 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Jeremy Laurence Bard |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 169 Eastcote Road Ruislip Middlesex HA4 8BJ |
Secretary Name | Mr Mark Douglas Ashley Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 30 Farlow Road London SW15 1DT |
Director Name | John Hedley McKimmie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Windlecote Heath House Road Worplesdon Woking Surrey GU22 0RD |
Director Name | Christopher Roger Ettrick Brooke |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermeadow Swarraton Alresford Hampshire SO24 9TQ |
Secretary Name | Mr Dennis Anthony Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 4 Ridgway Gardens London SW19 4SZ |
Director Name | Sir Ian Livingstone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(9 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 May 2005) |
Role | Author And Games Inventor |
Country of Residence | England |
Correspondence Address | 2 Scarth Road Barnes London SW13 0ND |
Secretary Name | Robert Stannett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 1995(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1997) |
Role | Accountant |
Correspondence Address | 67 Orchard Road Brentford Middlesex TW8 0QU |
Director Name | Mr Robert Napier Keith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1996) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 20 Charles Street London W1X 7HD |
Director Name | Mr Thomas Joseph Fussell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 22c The Manhatten 33 Tia Tam Road Hong Kong |
Director Name | Jonathon Pirie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 76 Mereway Road Twickenham Middlesex TW2 6RG |
Director Name | Charles Henry Cornwall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Flat 3 25 Stanhope Gardens London SW7 5QX |
Director Name | Mr Jonathan Charles Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 1998) |
Role | Finance Director |
Correspondence Address | Longbrook House Church Road Windsor Berkshire SL4 4SE |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | Mr Jeremy Michael James Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ruvigny Gardens London SW15 1JR |
Director Name | Michael Patrick McGarvey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | 38 Roehampton Gate London SW15 5JS |
Director Name | Simon Rhys Protheroe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 25 Finsbury Park Road London N4 2LA |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Jonathan Kemp |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | 6 A Ladbroke Gardens London W11 2PT |
Director Name | Mr Bryan Joseph Ennis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Ms Fiona Jane Cavanagh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2005(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Secretary Name | Mr Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Mr Anthony John Price |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Jonathan Andre Stoner Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 13 Combemartin Road London SW18 5PP |
Director Name | Mr Robert Charles Brent |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hoadly Road London SW16 1AF |
Secretary Name | Mr Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2012) |
Role | Company Director |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Mr Hans-Juergen Goeldner |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2012(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Secretary Name | Mr Jonathan Ball |
---|---|
Status | Resigned |
Appointed | 30 August 2012(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | Three Gates Farm Huntsham Tiverton Devon EX16 7QH |
Secretary Name | Charlotte Osborne |
---|---|
Status | Resigned |
Appointed | 18 December 2013(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2015) |
Role | Company Director |
Correspondence Address | 170 Ferme Park Road London N8 9SE |
Secretary Name | Mr Amit Chokshi |
---|---|
Status | Resigned |
Appointed | 14 May 2015(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Yosuke Matsuda |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2016(32 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 2023) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Secretary Name | Christopher John Baylis |
---|---|
Status | Resigned |
Appointed | 08 April 2022(38 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Website | square-enix.com |
---|
Registered Address | 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.8b at £0.05 | Square Enix Of Europe Holdings LTD 80.43% Ordinary A |
---|---|
21.7m at £1 | Square Enix Of Europe Holdings LTD 19.42% Ordinary B |
168k at £1 | Square Enix Of Europe Holdings LTD 0.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £102,084,000 |
Gross Profit | £84,525,000 |
Net Worth | -£237,497,000 |
Cash | £23,185,000 |
Current Liabilities | £436,433,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 2 days from now) |
3 August 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 2008 | Delivered 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 1984 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1984 | Delivered 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 2012 | Delivered 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 |
21 December 2023 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
19 July 2023 | Termination of appointment of Benjamin Spence as a director on 17 July 2023 (1 page) |
19 July 2023 | Appointment of Miss Tracey-Leigh Gleig as a director on 17 July 2023 (2 pages) |
22 May 2023 | Statement of capital following an allotment of shares on 23 March 2023
|
22 May 2023 | Confirmation statement made on 8 May 2023 with updates (4 pages) |
11 May 2023 | Appointment of Mr Takashi Kiryu as a director on 9 May 2023 (2 pages) |
11 May 2023 | Termination of appointment of Yosuke Matsuda as a director on 9 May 2023 (1 page) |
3 January 2023 | Full accounts made up to 31 March 2022 (31 pages) |
10 November 2022 | Appointment of Melanie Drummond as a secretary on 3 November 2022 (2 pages) |
10 November 2022 | Termination of appointment of Christopher John Baylis as a secretary on 3 November 2022 (1 page) |
30 August 2022 | Satisfaction of charge 21 in full (2 pages) |
26 August 2022 | Termination of appointment of Philip Timo Rogers as a director on 26 August 2022 (1 page) |
24 August 2022 | Appointment of Mr Benjamin Spence as a director on 16 August 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
3 May 2022 | Termination of appointment of Amit Chokshi as a secretary on 8 April 2022 (1 page) |
3 May 2022 | Appointment of Christopher John Baylis as a secretary on 8 April 2022 (2 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (30 pages) |
19 June 2021 | Full accounts made up to 31 March 2020 (28 pages) |
12 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
2 October 2018 | Termination of appointment of Michael Sherlock as a director on 31 August 2018 (1 page) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
12 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
21 April 2017 | Director's details changed for Mr Michael Sherlock on 1 July 2016 (3 pages) |
21 April 2017 | Director's details changed for Mr Michael Sherlock on 1 July 2016 (3 pages) |
13 March 2017 | Full accounts made up to 31 March 2016 (25 pages) |
13 March 2017 | Full accounts made up to 31 March 2016 (25 pages) |
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
2 April 2016 | Appointment of Mr Yosuke Matsuda as a director on 1 April 2016 (2 pages) |
2 April 2016 | Appointment of Mr Yosuke Matsuda as a director on 1 April 2016 (2 pages) |
18 March 2016 | Full accounts made up to 31 March 2015 (22 pages) |
18 March 2016 | Full accounts made up to 31 March 2015 (22 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Secretary's details changed for Mr Amit Chokshi on 7 January 2016 (1 page) |
7 January 2016 | Secretary's details changed for Mr Amit Chokshi on 7 January 2016 (1 page) |
28 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 May 2015 | Appointment of Mr Amit Chokshi as a secretary on 14 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Amit Chokshi as a secretary on 14 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Charlotte Osborne as a secretary on 14 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Charlotte Osborne as a secretary on 14 May 2015 (1 page) |
17 April 2015 | Full accounts made up to 31 March 2014 (22 pages) |
17 April 2015 | Full accounts made up to 31 March 2014 (22 pages) |
15 September 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Hans-Juergen Goeldner as a director on 23 June 2014 (2 pages) |
14 August 2014 | Termination of appointment of Hans-Juergen Goeldner as a director on 23 June 2014 (2 pages) |
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
15 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
18 December 2013 | Termination of appointment of Jonathan Ball as a secretary (1 page) |
18 December 2013 | Termination of appointment of Jonathan Ball as a secretary (1 page) |
18 December 2013 | Appointment of Charlotte Osborne as a secretary (2 pages) |
18 December 2013 | Appointment of Charlotte Osborne as a secretary (2 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
26 September 2012 | Appointment of Mr Jonathan Ball as a secretary (2 pages) |
26 September 2012 | Appointment of Mr Jonathan Ball as a secretary (2 pages) |
25 September 2012 | Termination of appointment of Anthony Price as a secretary (1 page) |
25 September 2012 | Termination of appointment of Anthony Price as a secretary (1 page) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
10 January 2012 | Appointment of Mr Hans-Juergen Goeldner as a director (2 pages) |
10 January 2012 | Appointment of Mr Hans-Juergen Goeldner as a director (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
11 May 2011 | Registered 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 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Registered 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 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Full accounts made up to 31 March 2010 (24 pages) |
8 February 2011 | Full accounts made up to 31 March 2010 (24 pages) |
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Registered 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 2010 | Registered 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 2010 | Full accounts made up to 31 March 2009 (27 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (27 pages) |
16 March 2010 | Termination of appointment of Robert Brent as a director (2 pages) |
16 March 2010 | Termination of appointment of Robert Brent as a director (2 pages) |
25 November 2009 | Termination of appointment of Simon Protheroe as a director (2 pages) |
25 November 2009 | Termination of appointment of Jonathan Ball as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Jonathan Ball as a secretary (2 pages) |
25 November 2009 | Appointment of Mr Anthony John Price as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Anthony Price as a director (2 pages) |
25 November 2009 | Appointment of Mr Anthony John Price as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Simon Protheroe as a director (2 pages) |
25 November 2009 | Termination of appointment of Anthony Price as a director (2 pages) |
9 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Company name changed eidos interactive LIMITED\certificate issued on 09/11/09
|
9 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Company name changed eidos interactive LIMITED\certificate issued on 09/11/09
|
28 October 2009 | Appointment of Michael Sherlock as a director (2 pages) |
28 October 2009 | Appointment of Michael Sherlock as a director (2 pages) |
26 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
26 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
4 June 2009 | Auditor's resignation (1 page) |
4 June 2009 | Auditor's resignation (1 page) |
4 June 2009 | Director's change of particulars / philip rogers / 04/06/2009 (1 page) |
4 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
4 June 2009 | Director's change of particulars / philip rogers / 04/06/2009 (1 page) |
4 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
10 February 2009 | Registered 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 2009 | Registered 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 2008 | Director appointed robert charles brent (2 pages) |
7 November 2008 | Director appointed robert charles brent (2 pages) |
17 July 2008 | Full accounts made up to 30 June 2007 (26 pages) |
17 July 2008 | Full accounts made up to 30 June 2007 (26 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
13 May 2008 | Memorandum and Articles of Association (14 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Memorandum and Articles of Association (14 pages) |
13 May 2008 | Resolutions
|
29 April 2008 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 19 (21 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 19 (21 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
11 February 2008 | Particulars of mortgage/charge (22 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Particulars of mortgage/charge (11 pages) |
11 February 2008 | Particulars of mortgage/charge (22 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Particulars of mortgage/charge (11 pages) |
11 February 2008 | Director resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
21 July 2007 | Full accounts made up to 30 June 2006 (21 pages) |
21 July 2007 | Full accounts made up to 30 June 2006 (21 pages) |
18 June 2007 | Nc inc already adjusted 21/05/07 (1 page) |
18 June 2007 | Ad 21/05/07--------- £ si [email protected]= 90000000 £ ic 21902082/111902082 (2 pages) |
18 June 2007 | Nc inc already adjusted 21/05/07 (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Ad 21/05/07--------- £ si [email protected]= 90000000 £ ic 21902082/111902082 (2 pages) |
18 June 2007 | Resolutions
|
14 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Full accounts made up to 30 June 2005 (23 pages) |
8 September 2006 | Full accounts made up to 30 June 2005 (23 pages) |
19 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
4 May 2006 | Particulars of mortgage/charge (28 pages) |
4 May 2006 | Particulars of mortgage/charge (28 pages) |
29 March 2006 | Particulars of mortgage/charge (9 pages) |
29 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Ad 27/05/05--------- £ si 21730281@1=21730281 £ ic 171801/21902082 (2 pages) |
18 June 2005 | Statement of affairs (9 pages) |
18 June 2005 | Ad 27/05/05--------- £ si 21730281@1=21730281 £ ic 171801/21902082 (2 pages) |
18 June 2005 | Statement of affairs (9 pages) |
18 June 2005 | New director appointed (5 pages) |
18 June 2005 | New director appointed (5 pages) |
10 June 2005 | Return made up to 08/05/05; full list of members (8 pages) |
10 June 2005 | Return made up to 08/05/05; full list of members (8 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (4 pages) |
8 June 2005 | New director appointed (4 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
24 March 2005 | Particulars of mortgage/charge (10 pages) |
24 March 2005 | Particulars of mortgage/charge (10 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (19 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (19 pages) |
9 July 2004 | Nc inc already adjusted 24/06/04 (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Memorandum and Articles of Association (10 pages) |
9 July 2004 | Memorandum and Articles of Association (10 pages) |
9 July 2004 | Nc inc already adjusted 24/06/04 (2 pages) |
14 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
5 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
5 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
3 June 2003 | Return made up to 08/05/03; full list of members
|
3 June 2003 | Return made up to 08/05/03; full list of members
|
6 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
10 May 2002 | Return made up to 08/05/02; full list of members
|
10 May 2002 | Return made up to 08/05/02; full list of members
|
9 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
9 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
28 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
19 June 2001 | Particulars of mortgage/charge (35 pages) |
19 June 2001 | Particulars of mortgage/charge (35 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
20 November 2000 | Particulars of mortgage/charge (5 pages) |
20 November 2000 | Particulars of mortgage/charge (5 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
18 August 2000 | Particulars of mortgage/charge (37 pages) |
18 August 2000 | Particulars of mortgage/charge (37 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members
|
17 May 2000 | Return made up to 08/05/00; full list of members
|
9 December 1999 | Particulars of mortgage/charge (6 pages) |
9 December 1999 | Particulars of mortgage/charge (6 pages) |
7 December 1999 | Particulars of mortgage/charge (7 pages) |
7 December 1999 | Particulars of mortgage/charge (7 pages) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1999 | Particulars of mortgage/charge (17 pages) |
22 November 1999 | Particulars of mortgage/charge (17 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
14 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
14 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 March 1998 (20 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (20 pages) |
9 June 1998 | Return made up to 08/05/98; full list of members
|
9 June 1998 | Return made up to 08/05/98; full list of members
|
15 September 1997 | Full accounts made up to 31 March 1997 (20 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (20 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 08/05/97; no change of members
|
24 June 1997 | Return made up to 08/05/97; no change of members
|
23 May 1997 | Registered office changed on 23/05/97 from: ferry house 51-57 lacy road london SW15 1PR (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: ferry house 51-57 lacy road london SW15 1PR (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
19 January 1997 | Ad 18/12/96--------- £ si 10313@1=10313 £ ic 157191/167504 (2 pages) |
19 January 1997 | Ad 18/12/96--------- £ si 10313@1=10313 £ ic 157191/167504 (2 pages) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
2 July 1996 | Return made up to 08/05/96; full list of members
|
2 July 1996 | Return made up to 08/05/96; full list of members
|
30 May 1996 | Company name changed domark group LIMITED\certificate issued on 31/05/96 (2 pages) |
30 May 1996 | Company name changed domark group LIMITED\certificate issued on 31/05/96 (2 pages) |
9 May 1996 | Ad 16/02/96--------- £ si [email protected]=4320 £ ic 152871/157191 (3 pages) |
9 May 1996 | Ad 25/04/96--------- £ si [email protected]=121 £ ic 152750/152871 (3 pages) |
9 May 1996 | Ad 16/02/96--------- £ si [email protected]=4320 £ ic 152871/157191 (3 pages) |
9 May 1996 | Ad 25/04/96--------- £ si [email protected]=121 £ ic 152750/152871 (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | New secretary appointed (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1995 | Auditor's resignation (2 pages) |
2 November 1995 | Auditor's resignation (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Ad 18/10/95--------- £ si 3647@1=3647 £ ic 149103/152750 (2 pages) |
25 October 1995 | Ad 18/10/95--------- £ si 3647@1=3647 £ ic 149103/152750 (2 pages) |
25 October 1995 | New director appointed (2 pages) |
19 October 1995 | Ad 25/04/95--------- £ si 25@1 (2 pages) |
19 October 1995 | Ad 25/04/95--------- £ si 25@1 (2 pages) |
26 September 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
26 September 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
10 May 1995 | Return made up to 08/05/95; full list of members
|
10 May 1995 | Return made up to 08/05/95; full list of members
|
9 April 1995 | Statement of affairs (6 pages) |
9 April 1995 | Ad 12/09/94--------- £ si 3260@1 (2 pages) |
9 April 1995 | Ad 12/09/94--------- £ si 3260@1 (2 pages) |
9 April 1995 | Statement of affairs (14 pages) |
9 April 1995 | Statement of affairs (6 pages) |
9 April 1995 | Statement of affairs (14 pages) |
9 April 1995 | Ad 12/09/94--------- £ si 180@1 (2 pages) |
9 April 1995 | Ad 12/09/94--------- £ si 180@1 (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
30 March 1995 | Nc dec already adjusted 01/07/94 (1 page) |
30 March 1995 | Nc dec already adjusted 01/07/94 (1 page) |
29 March 1995 | Memorandum and Articles of Association (24 pages) |
29 March 1995 | £ nc 126750/206750 23/12/94 (1 page) |
29 March 1995 | Memorandum and Articles of Association (24 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | £ nc 126750/206750 23/12/94 (1 page) |
29 March 1995 | Resolutions
|
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 1995 | Commission payable relating to shares (1 page) |
5 February 1995 | Commission payable relating to shares (1 page) |
31 January 1995 | New director appointed (2 pages) |
31 January 1995 | New director appointed (2 pages) |
24 January 1995 | New director appointed (4 pages) |
24 January 1995 | New director appointed (4 pages) |
15 January 1995 | Registered office changed on 15/01/95 from: 8 baker street london W1M 1DA (1 page) |
15 January 1995 | Ad 12/01/95--------- £ si 58340@1=58340 £ ic 93913/152253 (2 pages) |
15 January 1995 | Ad 12/01/95--------- £ si 58340@1=58340 £ ic 93913/152253 (2 pages) |
15 January 1995 | Director resigned (4 pages) |
15 January 1995 | Registered office changed on 15/01/95 from: 8 baker street london W1M 1DA (1 page) |
15 January 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
7 December 1994 | Ad 12/09/94--------- £ si 180@1=180 £ ic 93733/93913 (2 pages) |
7 December 1994 | Ad 12/09/94--------- £ si 180@1=180 £ ic 93733/93913 (2 pages) |
10 November 1994 | Full group accounts made up to 31 March 1994 (23 pages) |
10 November 1994 | Full group accounts made up to 31 March 1994 (23 pages) |
4 October 1994 | Director resigned (2 pages) |
4 October 1994 | Director resigned (2 pages) |
30 September 1994 | Director resigned (2 pages) |
30 September 1994 | Director resigned (2 pages) |
28 March 1994 | New director appointed (4 pages) |
28 March 1994 | New director appointed (4 pages) |
9 March 1994 | New director appointed (3 pages) |
9 March 1994 | New director appointed (3 pages) |
21 February 1994 | Memorandum and Articles of Association (13 pages) |
21 February 1994 | Memorandum and Articles of Association (13 pages) |
8 February 1994 | Ad 07/01/94--------- £ si 18954@1=18954 £ ic 351018/369972 (3 pages) |
8 February 1994 | Ad 07/01/94--------- £ si 18954@1=18954 £ ic 351018/369972 (3 pages) |
6 February 1994 | Ad 20/01/94--------- £ si 150@1=150 £ ic 350868/351018 (2 pages) |
6 February 1994 | New director appointed (7 pages) |
6 February 1994 | New director appointed (7 pages) |
6 February 1994 | Ad 20/01/94--------- £ si 150@1=150 £ ic 350868/351018 (2 pages) |
8 January 1994 | Director resigned (2 pages) |
8 January 1994 | Director 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 1993 | Ad 11/10/93--------- £ si 3600@1=3600 £ si [email protected]=180 £ ic 347088/350868 (2 pages) |
11 November 1993 | Ad 11/10/93--------- £ si 3600@1=3600 £ si [email protected]=180 £ ic 347088/350868 (2 pages) |
6 October 1993 | Ad 27/09/93--------- £ si [email protected]=3218 £ ic 343870/347088 (2 pages) |
6 October 1993 | Ad 27/09/93--------- £ si [email protected]=3218 £ ic 343870/347088 (2 pages) |
28 September 1993 | Full group accounts made up to 31 March 1993 (21 pages) |
28 September 1993 | Full group accounts made up to 31 March 1993 (21 pages) |
29 June 1993 | Particulars of mortgage/charge (4 pages) |
29 June 1993 | Particulars of mortgage/charge (4 pages) |
13 May 1993 | Full group accounts made up to 31 March 1992 (21 pages) |
13 May 1993 | Return made up to 08/05/93; full list of members
|
13 May 1993 | Return made up to 08/05/93; full list of members
|
13 May 1993 | Full group accounts made up to 31 March 1992 (21 pages) |
4 December 1992 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
4 December 1992 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
27 November 1992 | Ad 04/11/92--------- £ si 50000@1=50000 £ ic 293870/343870 (2 pages) |
27 November 1992 | Ad 04/11/92--------- £ si 50000@1=50000 £ ic 293870/343870 (2 pages) |
17 September 1992 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
17 September 1992 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
7 September 1992 | Resolutions
|
7 September 1992 | Resolutions
|
7 September 1992 | Memorandum and Articles of Association (17 pages) |
7 September 1992 | Memorandum and Articles of Association (17 pages) |
18 August 1992 | New director appointed (2 pages) |
18 August 1992 | New director appointed (2 pages) |
18 August 1992 | Ad 03/08/92--------- £ si 370@1=370 £ ic 293500/293870 (2 pages) |
18 August 1992 | Ad 03/08/92--------- £ si 370@1=370 £ ic 293500/293870 (2 pages) |
5 August 1992 | Memorandum and Articles of Association (18 pages) |
5 August 1992 | Memorandum and Articles of Association (18 pages) |
23 July 1992 | Ad 29/06/92-07/07/92 £ si 232700@1=232700 £ ic 60800/293500 (2 pages) |
23 July 1992 | Ad 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 1992 | Full group accounts made up to 30 September 1991 (21 pages) |
11 May 1992 | Return made up to 08/05/92; change of members (8 pages) |
11 May 1992 | Return made up to 08/05/92; change of members (8 pages) |
11 May 1992 | Resolutions
|
11 May 1992 | Full group accounts made up to 30 September 1991 (21 pages) |
11 May 1992 | Resolutions
|
12 March 1992 | Director resigned (2 pages) |
12 March 1992 | Director resigned (2 pages) |
6 February 1992 | Director resigned (2 pages) |
6 February 1992 | Director resigned (2 pages) |
23 May 1991 | Return made up to 08/05/91; change of members (8 pages) |
23 May 1991 | Full group accounts made up to 30 September 1990 (19 pages) |
23 May 1991 | Return made up to 08/05/91; change of members (8 pages) |
23 May 1991 | Full group accounts made up to 30 September 1990 (19 pages) |
25 October 1990 | Company name changed domark LIMITED\certificate issued on 26/10/90 (2 pages) |
25 October 1990 | Company name changed domark LIMITED\certificate issued on 26/10/90 (2 pages) |
24 October 1990 | Resolutions
|
24 October 1990 | Resolutions
|
10 October 1990 | Ad 25/09/90--------- £ si 618@1=618 £ ic 60182/60800 (2 pages) |
10 October 1990 | Ad 25/09/90--------- £ si 618@1=618 £ ic 60182/60800 (2 pages) |
17 May 1990 | Return made up to 08/05/90; full list of members (9 pages) |
17 May 1990 | Return made up to 08/05/90; full list of members (9 pages) |
17 May 1990 | Full accounts made up to 30 September 1989 (15 pages) |
17 May 1990 | Full accounts made up to 30 September 1989 (15 pages) |
20 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1989 | New director appointed (2 pages) |
8 December 1989 | New director appointed (2 pages) |
23 May 1989 | Full accounts made up to 30 September 1988 (14 pages) |
23 May 1989 | Full accounts made up to 30 September 1988 (14 pages) |
23 May 1989 | Return made up to 08/05/89; no change of members (5 pages) |
23 May 1989 | Return made up to 08/05/89; no change of members (5 pages) |
16 March 1988 | Full accounts made up to 30 September 1987 (3 pages) |
16 March 1988 | Return made up to 03/03/88; full list of members (5 pages) |
16 March 1988 | Return made up to 03/03/88; full list of members (5 pages) |
16 March 1988 | Full accounts made up to 30 September 1987 (3 pages) |
28 April 1987 | Return made up to 20/03/87; full list of members (5 pages) |
28 April 1987 | Return made up to 20/03/87; full list of members (5 pages) |
28 April 1987 | Full accounts made up to 30 September 1986 (9 pages) |
28 April 1987 | Full accounts made up to 30 September 1986 (9 pages) |
8 April 1987 | Director resigned;new director appointed (4 pages) |
8 April 1987 | Director resigned;new director appointed (4 pages) |
10 January 1987 | Annual return made up to 30/12/86 (5 pages) |
10 January 1987 | Annual return made up to 30/12/86 (5 pages) |
9 January 1987 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
9 January 1987 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
14 July 1986 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
14 July 1986 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
11 May 1984 | Company name changed\certificate issued on 11/05/84 (4 pages) |
11 May 1984 | Company name changed\certificate issued on 11/05/84 (4 pages) |
29 March 1984 | Certificate of incorporation (1 page) |
29 March 1984 | Incorporation (13 pages) |
29 March 1984 | Certificate of incorporation (1 page) |
29 March 1984 | Incorporation (13 pages) |