Goring On Thames
Oxfordshire
RG8 9BT
Secretary Name | Mr Amit Chokshi |
---|---|
Status | Closed |
Appointed | 14 May 2015(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Martyn Godfrey Savage |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Journeys End 4 Witley Farm Close Solihull West Midlands B91 3GX |
Director Name | David Christopher Ward |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 7 The Merridale Hale Altrincham Cheshire WA15 0LJ |
Director Name | Mr Geoffrey William Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 October 1998) |
Role | Company Director |
Correspondence Address | Bradfield House Rising Lane Lapworth Warwickshire B94 6HP |
Director Name | Anne Veronica Fitzpatrick |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Sands Farm Old Warwick Road Lapworth Solihull West Midlands B94 6HL |
Secretary Name | Mr Norman Cecil Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 21 Amington Close Four Oaks Sutton Coldfield West Midlands B75 5UB |
Director Name | Mr Timothy Stuart O'Connell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Willoughby Drive Solihull West Midlands B91 3GB |
Director Name | Colin Roy West |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 15 Sherford Road Haydon Wick Swindon SN25 3PR |
Director Name | Mr Richard Godfrey Hartshorn |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Brandygate 196 Thornhill Road Sutton Coldfield West Midlands B74 2EP |
Director Name | Jeremy Heath Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 37 Links Road Lower Parkstone Poole Dorset BH14 9QS |
Director Name | Sir Ian Livingstone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 May 2005) |
Role | Exec Chairman |
Country of Residence | England |
Correspondence Address | 2 Scarth Road Barnes London SW13 0ND |
Director Name | Mr Jonathan Charles Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | Longbrook House Church Road Windsor Berkshire SL4 4SE |
Director Name | Charles Henry Cornwall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2000) |
Role | CEO |
Correspondence Address | Flat 3 25 Stanhope Gardens London SW7 5QX |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
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 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 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 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 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, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Jonathan Andre Stoner Ball |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | Three Gates Farm Huntsham Tiverton Devon EX16 7QH |
Secretary Name | Jonathan Andre Stoner Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | Three Gates Farm Huntsham Tiverton Devon EX16 7QH |
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, 5 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 | Charlotte Osborne |
---|---|
Status | Resigned |
Appointed | 18 December 2013(29 years, 7 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 | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 2003) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
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 |
500m at £0.01 | Eidos LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 |
---|---|
12 October 2000 | Delivered 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 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 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 1999 | Delivered 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 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 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 1995 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 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 |
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 |
28 April 2006 | Delivered 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 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 |
30 August 1991 | Delivered 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 |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2018 | Application to strike the company off the register (3 pages) |
6 June 2018 | Statement by Directors (1 page) |
6 June 2018 | Statement of capital on 6 June 2018
|
6 June 2018 | Solvency Statement dated 25/05/18 (1 page) |
6 June 2018 | Resolutions
|
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
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) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
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) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
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 | Termination of appointment of Jonathan Ball as a secretary (1 page) |
18 December 2013 | Appointment of Charlotte Osborne as a secretary (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Termination of appointment of Anthony Price as a director (1 page) |
27 September 2012 | Termination of appointment of Anthony Price as a director (1 page) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 March 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Registered 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 2011 | Full accounts made up to 31 March 2010 (14 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 August 2010 | Secretary's details changed for Jonathan Andre Stoner Ball on 14 July 2010 (3 pages) |
4 August 2010 | Secretary's details changed for Jonathan Andre Stoner Ball on 14 July 2010 (3 pages) |
8 April 2010 | Registered 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 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Registered 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 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Registered 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 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) |
22 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Statement of capital on 5 November 2009
|
5 November 2009 | Solvency statement dated 04/11/09 (1 page) |
5 November 2009 | Resolutions
|
5 November 2009 | Statement by directors (1 page) |
5 November 2009 | Solvency statement dated 04/11/09 (1 page) |
5 November 2009 | Statement by directors (1 page) |
5 November 2009 | Statement of capital on 5 November 2009
|
5 November 2009 | Statement of capital on 5 November 2009
|
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) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
12 March 2009 | Location of register of members (1 page) |
10 February 2009 | Registered 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 2009 | Registered 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 2008 | Director appointed robert charles brent (2 pages) |
7 November 2008 | Director appointed robert charles brent (2 pages) |
12 June 2008 | Full accounts made up to 30 June 2007 (13 pages) |
12 June 2008 | Full accounts made up to 30 June 2007 (13 pages) |
4 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
4 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
13 May 2008 | Memorandum and Articles of Association (13 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Memorandum and Articles of Association (13 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Particulars of mortgage/charge (11 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Particulars of mortgage/charge (11 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) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
5 April 2007 | Registered 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 2007 | Registered 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 2007 | Return made up to 05/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 September 2006 | Full accounts made up to 30 June 2005 (13 pages) |
8 September 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Particulars of mortgage/charge (6 pages) |
4 May 2006 | Particulars of mortgage/charge (6 pages) |
16 March 2006 | Return made up to 05/03/06; full list of members
|
16 March 2006 | Return made up to 05/03/06; full list of members
|
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) |
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) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (3 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
24 March 2005 | Particulars of mortgage/charge (10 pages) |
24 March 2005 | Particulars of mortgage/charge (10 pages) |
10 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Ad 21/06/04--------- £ si [email protected]= 25700000 £ ic 429696/26129696 (2 pages) |
9 July 2004 | Memorandum and Articles of Association (14 pages) |
9 July 2004 | Ad 21/06/04--------- £ si [email protected]= 25700000 £ ic 429696/26129696 (2 pages) |
9 July 2004 | Nc inc already adjusted 21/06/04 (2 pages) |
9 July 2004 | Memorandum and Articles of Association (14 pages) |
9 July 2004 | Nc inc already adjusted 21/06/04 (2 pages) |
6 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
13 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
13 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 March 2004 | New director appointed (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New director appointed (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed (1 page) |
6 March 2004 | New secretary appointed (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
26 March 2003 | Return made up to 05/03/03; full list of members
|
26 March 2003 | Return made up to 05/03/03; full list of members
|
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
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) |
11 March 2002 | Return made up to 05/03/02; full list of members
|
11 March 2002 | Return made up to 05/03/02; full list of members
|
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
19 June 2001 | Particulars of mortgage/charge (35 pages) |
19 June 2001 | Particulars of mortgage/charge (35 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 March 2001 | Return made up to 05/03/01; full list of members
|
9 March 2001 | Return made up to 05/03/01; full list of members
|
1 November 2000 | Particulars of mortgage/charge (5 pages) |
1 November 2000 | Particulars of mortgage/charge (5 pages) |
18 August 2000 | Particulars of mortgage/charge (37 pages) |
18 August 2000 | Particulars of mortgage/charge (37 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members
|
9 March 2000 | Return made up to 05/03/00; full list of members
|
14 December 1999 | Return made up to 05/03/99; full list of members
|
14 December 1999 | Return made up to 05/03/99; full list of members
|
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
23 November 1999 | Particulars of mortgage/charge (5 pages) |
23 November 1999 | Particulars of mortgage/charge (5 pages) |
22 November 1999 | Particulars of mortgage/charge (12 pages) |
22 November 1999 | Particulars of mortgage/charge (12 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
11 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
11 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
18 May 1998 | Return made up to 05/03/98; no change of members (6 pages) |
18 May 1998 | Return made up to 05/03/98; no change of members (6 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 05/03/97; full list of members (8 pages) |
12 May 1997 | Return made up to 05/03/97; full list of members (8 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Application for reregistration from PLC to private (1 page) |
25 April 1997 | Application for reregistration from PLC to private (1 page) |
25 April 1997 | Re-registration of Memorandum and Articles (22 pages) |
25 April 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 April 1997 | Re-registration of Memorandum and Articles (22 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: units 2/4 holford way holford birmingham B6 7AX (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: units 2/4 holford way holford birmingham B6 7AX (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Full group accounts made up to 4 August 1995 (35 pages) |
11 December 1996 | Full group accounts made up to 4 August 1995 (35 pages) |
11 December 1996 | Full group accounts made up to 4 August 1995 (35 pages) |
5 December 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
5 December 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
28 July 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
16 April 1996 | Return made up to 05/03/96; bulk list available separately
|
16 April 1996 | Return made up to 05/03/96; bulk list available separately
|
28 January 1996 | Delivery ext'd 3 mth 31/07/95 (2 pages) |
28 January 1996 | Delivery ext'd 3 mth 31/07/95 (2 pages) |
27 October 1995 | Particulars of mortgage/charge (16 pages) |
27 October 1995 | Particulars of mortgage/charge (16 pages) |
10 August 1995 | Return made up to 05/03/95; bulk list available separately (20 pages) |
10 August 1995 | Return made up to 05/03/95; bulk list available separately (20 pages) |
30 April 1995 | Ad 27/10/94--------- £ si [email protected] (2 pages) |
30 April 1995 | Statement of affairs (210 pages) |
30 April 1995 | Statement of affairs (210 pages) |
30 April 1995 | Ad 27/10/94--------- £ si [email protected] (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (185 pages) |
19 August 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 August 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1991 | Company name changed woodward brown holdings LIMITED\certificate issued on 13/09/91 (3 pages) |
12 September 1991 | Company name changed woodward brown holdings LIMITED\certificate issued on 13/09/91 (3 pages) |
16 August 1988 | Director resigned (2 pages) |
16 August 1988 | Director resigned (2 pages) |
2 August 1984 | Company name changed\certificate issued on 02/08/84 (2 pages) |
2 August 1984 | Company name changed\certificate issued on 02/08/84 (2 pages) |
22 May 1984 | Incorporation (17 pages) |
22 May 1984 | Incorporation (17 pages) |
22 May 1984 | Certificate of incorporation (1 page) |
22 May 1984 | Certificate of incorporation (1 page) |