Company NameCentregold Limited
Company StatusDissolved
Company Number01818192
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NamesFivefast Limited and Woodward Brown Holdings Limited

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Philip Timo Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(23 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Court Upper Red Cross Road
Goring On Thames
Oxfordshire
RG8 9BT
Secretary NameMr Amit Chokshi
StatusClosed
Appointed14 May 2015(30 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 19 February 2019)
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Martyn Godfrey Savage
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJourneys End
4 Witley Farm Close
Solihull
West Midlands
B91 3GX
Director NameDavid Christopher Ward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address7 The Merridale
Hale
Altrincham
Cheshire
WA15 0LJ
Director NameMr Geoffrey William Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 October 1998)
RoleCompany Director
Correspondence AddressBradfield House
Rising Lane
Lapworth
Warwickshire
B94 6HP
Director NameAnne Veronica Fitzpatrick
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressSands Farm Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6HL
Secretary NameMr Norman Cecil Brown
NationalityBritish
StatusResigned
Appointed05 March 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address21 Amington Close
Four Oaks
Sutton Coldfield
West Midlands
B75 5UB
Director NameMr Timothy Stuart O'Connell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Willoughby Drive
Solihull
West Midlands
B91 3GB
Director NameColin Roy West
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address15 Sherford Road
Haydon Wick
Swindon
SN25 3PR
Director NameMr Richard Godfrey Hartshorn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1996)
RoleChartered Accountant
Correspondence AddressBrandygate 196 Thornhill Road
Sutton Coldfield
West Midlands
B74 2EP
Director NameJeremy Heath Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(10 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address37 Links Road
Lower Parkstone
Poole
Dorset
BH14 9QS
Director NameSir Ian Livingstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(12 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 17 May 2005)
RoleExec Chairman
Country of ResidenceEngland
Correspondence Address2 Scarth Road
Barnes
London
SW13 0ND
Director NameMr Jonathan Charles Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressLongbrook House
Church Road
Windsor
Berkshire
SL4 4SE
Director NameCharles Henry Cornwall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2000)
RoleCEO
Correspondence AddressFlat 3 25 Stanhope Gardens
London
SW7 5QX
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed01 February 2003(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameMr Bryan Joseph Ennis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(21 years 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 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 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 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, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameJonathan Andre Stoner Ball
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(23 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2013)
RoleCompany Director
Correspondence AddressThree Gates Farm Huntsham
Tiverton
Devon
EX16 7QH
Secretary NameJonathan Andre Stoner Ball
NationalityBritish
StatusResigned
Appointed18 January 2008(23 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2013)
RoleCompany Director
Correspondence AddressThree Gates Farm Huntsham
Tiverton
Devon
EX16 7QH
Director NameMr Robert Charles Brent
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(24 years, 5 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 NameCharlotte Osborne
StatusResigned
Appointed18 December 2013(29 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2015)
RoleCompany Director
Correspondence Address170 Ferme Park Road
London
N8 9SE
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1996(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 2003)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

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

500m at £0.01Eidos LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

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
12 October 2000Delivered on: 1 November 2000
Satisfied on: 7 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Nantissment de parts sociales ("the pledge document")
Secured details: The aggregate amount of all sums due or to become due from the company to the chargee as agent security trustee arranger issuing bank and lender and hsbc bank PLC under the facility agreement of even date by eidos PLC to the beneficiaries (as defined).
Particulars: The shares all proceeds from repayments or redemptions of the shares. See the mortgage charge document for full details.
Fully Satisfied
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 the finance documents (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
11 November 1999Delivered on: 23 November 1999
Satisfied on: 9 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Nantissment de parts sociales ("the pledge document")
Secured details: The aggregate amount of all sums due or to become due from the company to the chargee as agent security trustee arranger issuing bank and lender and hsbc bank PLC under the facility agreement of even date by eidos PLC to the beneficiaries (as defined).
Particulars: The shares all proceeds from repayments or redemptions of the shares. 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 in connection with any finance documents (as defined).
Particulars: 1. championship manager 3, 2.gangsters, 3.cutthroats, abomination, 5. braveheart for further details of property see ch microfiche book debts uncalled capital and goodwill. See the mortgage charge document for full details.
Fully Satisfied
10 October 1995Delivered on: 27 October 1995
Satisfied on: 9 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Assignment and charge
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of an assignment and charge of even date.
Particulars: The copyright all causes of action at the date of the assignment and charge and a fixed charge over all the intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied
19 July 1994Delivered on: 2 August 1994
Satisfied on: 15 January 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deposit account security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit or deposits in account no.003952. See the mortgage charge document for full details.
Fully Satisfied
30 August 1991Delivered on: 16 September 1991
Satisfied on: 9 December 2005
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
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
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
28 April 2006Delivered on: 4 May 2006
Satisfied on: 8 February 2008
Persons entitled: Barclays Bank PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: By way of fixed charge 9,010 ordinary shares in core design limited,. See the mortgage charge document for full details.
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
30 August 1991Delivered on: 7 September 1991
Satisfied on: 1 December 1993
Persons entitled: Ann Veronica Brown

Classification: Debenture
Secured details: £555,000.00 and all monies due or to become due from the company to the chargee under the terms of a loan stock instrument of even date.
Particulars: (Please see doc 395.m 446 c 10.9 for full details). 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

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
26 November 2018Application to strike the company off the register (3 pages)
6 June 2018Statement by Directors (1 page)
6 June 2018Statement of capital on 6 June 2018
  • GBP 0.01
(5 pages)
6 June 2018Solvency Statement dated 25/05/18 (1 page)
6 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000,000
(3 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000,000
(3 pages)
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)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (7 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)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000,000
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000,000
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000,000
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 September 2014Registered office address changed from C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Square Enix Ltd 240 Blackfriars Road London SE1 8NW on 13 September 2014 (1 page)
13 September 2014Registered office address changed from C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Square Enix Ltd 240 Blackfriars Road London SE1 8NW on 13 September 2014 (1 page)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000,000
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000,000
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
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 2013Termination of appointment of Jonathan Ball as a secretary (1 page)
18 December 2013Appointment of Charlotte Osborne as a secretary (2 pages)
19 March 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 March 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 September 2012Termination of appointment of Anthony Price as a director (1 page)
27 September 2012Termination of appointment of Anthony Price as a director (1 page)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
9 March 2011Registered office address changed from C/O Suare Enix Ld Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Suare Enix Ld Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 9 March 2011 (1 page)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Registered office address changed from C/O Suare Enix Ld Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 9 March 2011 (1 page)
1 February 2011Full accounts made up to 31 March 2010 (14 pages)
1 February 2011Full accounts made up to 31 March 2010 (14 pages)
4 August 2010Secretary's details changed for Jonathan Andre Stoner Ball on 14 July 2010 (3 pages)
4 August 2010Secretary's details changed for Jonathan Andre Stoner Ball on 14 July 2010 (3 pages)
8 April 2010Registered office address changed from C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 8 April 2010 (1 page)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 April 2010Registered office address changed from C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 8 April 2010 (1 page)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 April 2010Registered office address changed from C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 8 April 2010 (1 page)
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)
22 January 2010Full accounts made up to 31 March 2009 (15 pages)
22 January 2010Full accounts made up to 31 March 2009 (15 pages)
5 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 November 2009Statement of capital on 5 November 2009
  • GBP 5,000,000
(4 pages)
5 November 2009Solvency statement dated 04/11/09 (1 page)
5 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2009Statement by directors (1 page)
5 November 2009Solvency statement dated 04/11/09 (1 page)
5 November 2009Statement by directors (1 page)
5 November 2009Statement of capital on 5 November 2009
  • GBP 5,000,000
(4 pages)
5 November 2009Statement of capital on 5 November 2009
  • GBP 5,000,000
(4 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)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
12 March 2009Registered office changed on 12/03/2009 from c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Registered office changed on 12/03/2009 from c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
12 March 2009Location of register of members (1 page)
10 February 2009Registered office changed on 10/02/2009 from wimbledon bridge house c/o sci entertainment group PLC 1 hartfield road wimbledon london SW19 3RU (1 page)
10 February 2009Registered office changed on 10/02/2009 from wimbledon bridge house c/o sci entertainment group PLC 1 hartfield road wimbledon london SW19 3RU (1 page)
7 November 2008Director appointed robert charles brent (2 pages)
7 November 2008Director appointed robert charles brent (2 pages)
12 June 2008Full accounts made up to 30 June 2007 (13 pages)
12 June 2008Full accounts made up to 30 June 2007 (13 pages)
4 June 2008Return made up to 05/03/08; full list of members (3 pages)
4 June 2008Return made up to 05/03/08; full list of members (3 pages)
13 May 2008Memorandum and Articles of Association (13 pages)
13 May 2008Resolutions
  • RES13 ‐ Facility agreement, supplement debenture, subsordination deed 24/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2008Resolutions
  • RES13 ‐ Facility agreement, supplement debenture, subsordination deed 24/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2008Memorandum and Articles of Association (13 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 13 (11 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 13 (11 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Particulars of mortgage/charge (11 pages)
11 February 2008Director resigned (1 page)
11 February 2008Particulars of mortgage/charge (11 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)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
9 May 2007Full accounts made up to 30 June 2006 (13 pages)
9 May 2007Full accounts made up to 30 June 2006 (13 pages)
5 April 2007Registered office changed on 05/04/07 from: c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road wimbledon SW19 3RU (1 page)
5 April 2007Registered office changed on 05/04/07 from: c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road wimbledon SW19 3RU (1 page)
5 April 2007Return made up to 05/03/07; full list of members (2 pages)
5 April 2007Return made up to 05/03/07; full list of members (2 pages)
8 September 2006Full accounts made up to 30 June 2005 (13 pages)
8 September 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2006Particulars of mortgage/charge (6 pages)
4 May 2006Particulars of mortgage/charge (6 pages)
16 March 2006Return made up to 05/03/06; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
(7 pages)
16 March 2006Return made up to 05/03/06; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
(7 pages)
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)
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)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Director resigned (1 page)
24 March 2005Particulars of mortgage/charge (10 pages)
24 March 2005Particulars of mortgage/charge (10 pages)
10 March 2005Return made up to 05/03/05; full list of members (7 pages)
10 March 2005Return made up to 05/03/05; full list of members (7 pages)
31 January 2005Full accounts made up to 30 June 2004 (13 pages)
31 January 2005Full accounts made up to 30 June 2004 (13 pages)
9 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2004Ad 21/06/04--------- £ si [email protected]= 25700000 £ ic 429696/26129696 (2 pages)
9 July 2004Memorandum and Articles of Association (14 pages)
9 July 2004Ad 21/06/04--------- £ si [email protected]= 25700000 £ ic 429696/26129696 (2 pages)
9 July 2004Nc inc already adjusted 21/06/04 (2 pages)
9 July 2004Memorandum and Articles of Association (14 pages)
9 July 2004Nc inc already adjusted 21/06/04 (2 pages)
6 April 2004Return made up to 05/03/04; full list of members (6 pages)
6 April 2004Return made up to 05/03/04; full list of members (6 pages)
13 March 2004Full accounts made up to 30 June 2003 (13 pages)
13 March 2004Full accounts made up to 30 June 2003 (13 pages)
6 March 2004New director appointed (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004New director appointed (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (1 page)
6 March 2004New secretary appointed (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
26 March 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
26 March 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 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)
11 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
19 June 2001Particulars of mortgage/charge (35 pages)
19 June 2001Particulars of mortgage/charge (35 pages)
30 April 2001Full accounts made up to 31 March 2000 (10 pages)
30 April 2001Full accounts made up to 31 March 2000 (10 pages)
9 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 November 2000Particulars of mortgage/charge (5 pages)
1 November 2000Particulars of mortgage/charge (5 pages)
18 August 2000Particulars of mortgage/charge (37 pages)
18 August 2000Particulars of mortgage/charge (37 pages)
9 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1999Return made up to 05/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1999Return made up to 05/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 November 1999Particulars of mortgage/charge (5 pages)
23 November 1999Particulars of mortgage/charge (5 pages)
22 November 1999Particulars of mortgage/charge (12 pages)
22 November 1999Particulars of mortgage/charge (12 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
18 May 1998Return made up to 05/03/98; no change of members (6 pages)
18 May 1998Return made up to 05/03/98; no change of members (6 pages)
5 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 September 1997Full accounts made up to 31 March 1997 (13 pages)
15 September 1997Full accounts made up to 31 March 1997 (13 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
12 May 1997Return made up to 05/03/97; full list of members (8 pages)
12 May 1997Return made up to 05/03/97; full list of members (8 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Application for reregistration from PLC to private (1 page)
25 April 1997Application for reregistration from PLC to private (1 page)
25 April 1997Re-registration of Memorandum and Articles (22 pages)
25 April 1997Certificate of re-registration from Public Limited Company to Private (1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Certificate of re-registration from Public Limited Company to Private (1 page)
25 April 1997Re-registration of Memorandum and Articles (22 pages)
1 April 1997Registered office changed on 01/04/97 from: units 2/4 holford way holford birmingham B6 7AX (1 page)
1 April 1997Registered office changed on 01/04/97 from: units 2/4 holford way holford birmingham B6 7AX (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Full group accounts made up to 4 August 1995 (35 pages)
11 December 1996Full group accounts made up to 4 August 1995 (35 pages)
11 December 1996Full group accounts made up to 4 August 1995 (35 pages)
5 December 1996Full group accounts made up to 31 March 1996 (31 pages)
5 December 1996Full group accounts made up to 31 March 1996 (31 pages)
31 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
31 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
28 July 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (1 page)
16 April 1996Return made up to 05/03/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
16 April 1996Return made up to 05/03/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
28 January 1996Delivery ext'd 3 mth 31/07/95 (2 pages)
28 January 1996Delivery ext'd 3 mth 31/07/95 (2 pages)
27 October 1995Particulars of mortgage/charge (16 pages)
27 October 1995Particulars of mortgage/charge (16 pages)
10 August 1995Return made up to 05/03/95; bulk list available separately (20 pages)
10 August 1995Return made up to 05/03/95; bulk list available separately (20 pages)
30 April 1995Ad 27/10/94--------- £ si [email protected] (2 pages)
30 April 1995Statement of affairs (210 pages)
30 April 1995Statement of affairs (210 pages)
30 April 1995Ad 27/10/94--------- £ si [email protected] (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (185 pages)
19 August 1993Certificate of re-registration from Private to Public Limited Company (1 page)
19 August 1993Certificate of re-registration from Private to Public Limited Company (1 page)
12 September 1991Company name changed woodward brown holdings LIMITED\certificate issued on 13/09/91 (3 pages)
12 September 1991Company name changed woodward brown holdings LIMITED\certificate issued on 13/09/91 (3 pages)
16 August 1988Director resigned (2 pages)
16 August 1988Director resigned (2 pages)
2 August 1984Company name changed\certificate issued on 02/08/84 (2 pages)
2 August 1984Company name changed\certificate issued on 02/08/84 (2 pages)
22 May 1984Incorporation (17 pages)
22 May 1984Incorporation (17 pages)
22 May 1984Certificate of incorporation (1 page)
22 May 1984Certificate of incorporation (1 page)