London
SW11 1JQ
Secretary Name | Mr Mark Jonathan Passam |
---|---|
Status | Current |
Appointed | 02 July 2009(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 67 Altenburg Gardens London SW11 1JQ |
Director Name | Mr John Galloway |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | Mr Arnaud Muller |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 March 2020(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | COO |
Country of Residence | France |
Correspondence Address | 37-39 Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | Jon Vincent Woods |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 34 Arthog Road Hale Altrincham Cheshire WA15 0LY |
Director Name | Mr David Christopher Ward |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Hilltop Drive Hale Cheshire WA15 0JN |
Secretary Name | Jon Vincent Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 34 Arthog Road Hale Altrincham Cheshire WA15 0LY |
Director Name | Michel Claude Andre Crepon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 1994(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 1996) |
Role | Company Vice President |
Country of Residence | France |
Correspondence Address | 41 Avenue De Vaucresson Le Chesnay 78150 |
Director Name | Mr Paul David Patterson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | Sussex House 15 Brows Lane Formby Liverpool L37 3HY |
Secretary Name | Mr Simon Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 3 The Coppice Bradshaw Bolton Lancashire BL2 3EP |
Director Name | Bruno Yves Joseph Bonnell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1996(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 36 Chemin Des Coutres Sainte Foy Les Lyon 69110 France Foreign |
Director Name | Christophe Sapet |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1996(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | La Collonge Marcilly D Azergues Lozane 69380 France Foreign |
Director Name | Thomas Jean Schmider |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1996(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 1371 Chemin De Bois Comtal Millery 69390 France Foreign |
Secretary Name | Michel Marc Marie Lanne |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 November 1997(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 123 Merchants Quay Salford Quays Greater Manchester M5 2XQ |
Secretary Name | Mr Adam Richard Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 July 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 30 Kensington Park Road London W11 3BU |
Director Name | Frederic Marcel Alfred Chesnais |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2002(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 2007) |
Role | Finance Directr |
Correspondence Address | 22 Bis Avenue Du Docteur Terver Ecully 69130 France |
Director Name | Mr Jeremy Wigmore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(21 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 2008) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Annes Road Caversham Reading RG4 7PA |
Director Name | Frederic Armitano-Grivel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2008(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2010) |
Role | Svp Legal Finance & Business |
Country of Residence | France |
Correspondence Address | 963 Route De Bellevue Allee Du Bois 69760 Limonest France |
Director Name | Pierre Lansonneur |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2008(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 2009) |
Role | Svp Management & Special Project |
Country of Residence | France |
Correspondence Address | 4 Rue Des Beaux Aris Paris 75006 France |
Director Name | Olivier Regis Marie Colcombet |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2009(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Chemin Du Progres Vernier 1214 Switzerland |
Director Name | Naoki Katashima |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 August 2009(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 27 Rue De L'Assomption 75016 Paris France |
Director Name | Mr Shusuke Takahara |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 2010(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 51 Rue Nicolo 75116 Paris France |
Website | www.bandainamcogames.eu/ |
---|---|
Telephone | 01406 102888 |
Telephone region | Holbeach |
Registered Address | 37-39 Kew Foot Road Richmond Surrey TW9 2SS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
28m at £1 | Bandai Namco Games Europe S.a.s. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,998,860 |
Gross Profit | £4,245,819 |
Net Worth | £1,944,894 |
Cash | £529,378 |
Current Liabilities | £2,679,672 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
31 March 2011 | Delivered on: 2 April 2011 Persons entitled: Diageo PLC Classification: Rent deposit deed 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: The total deposit being £114,561 see image for full details. Outstanding |
---|---|
21 April 2006 | Delivered on: 12 May 2006 Satisfied on: 9 August 2006 Persons entitled: Banc of America Securities Limited Classification: Master security agreement and amendment 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: All amount owed to the company by atari europe sa pursuant to any current and future intra group loans and current accounts. See the mortgage charge document for full details. Fully Satisfied |
6 June 2003 | Delivered on: 21 June 2003 Satisfied on: 9 August 2006 Persons entitled: Societe Generale Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
10 April 1997 | Delivered on: 17 April 1997 Satisfied on: 11 March 2000 Persons entitled: Midland Bank 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. See the mortgage charge document for full details. Fully Satisfied |
10 August 1993 | Delivered on: 18 August 1993 Satisfied on: 7 November 1998 Persons entitled: Barclays Bank 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. See the mortgage charge document for full details. Fully Satisfied |
19 February 1992 | Delivered on: 4 March 1992 Satisfied on: 17 May 1993 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing by virtue of the deposit account no 53954 in the name of the company with barclays bank finance (jersey) limited. Fully Satisfied |
18 September 1990 | Delivered on: 5 October 1990 Satisfied on: 7 November 1998 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter & in whatever currency such account may be denominated & whether with the bank or opened by the bank (whether in the name of the company or not) on the company's behalf with some third party for the deposit of moneys of the company. Fully Satisfied |
6 March 1990 | Delivered on: 22 March 1990 Satisfied on: 9 August 2006 Persons entitled: Joe Rase Classification: Rental deposit deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: All that deposit account meaning the interest earning deposit account to be opened by the landlord at such UK clearing bank as the landlord may nominate from time to time in the name of the landlord. See form 395 for further details. Fully Satisfied |
2 March 2021 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
4 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Arnaud Muller as a director on 12 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Naoki Katashima as a director on 12 March 2020 (1 page) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
3 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
6 March 2017 | Statement by Directors (1 page) |
6 March 2017 | Statement of capital on 6 March 2017
|
6 March 2017 | Solvency Statement dated 02/03/17 (1 page) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Statement of capital on 6 March 2017
|
6 March 2017 | Statement by Directors (1 page) |
6 March 2017 | Solvency Statement dated 02/03/17 (1 page) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
24 May 2016 | Registered office address changed from 10th Floor Landmark House Hammersmith Bridge Road London W6 9EJ to 37-39 Kew Foot Road Richmond Surrey TW9 2SS on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 10th Floor Landmark House Hammersmith Bridge Road London W6 9EJ to 37-39 Kew Foot Road Richmond Surrey TW9 2SS on 24 May 2016 (1 page) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
26 March 2015 | Company name changed bandai namco games uk LTD\certificate issued on 26/03/15
|
26 March 2015 | Company name changed bandai namco games uk LTD\certificate issued on 26/03/15
|
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
13 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
25 February 2014 | Company name changed namco bandai games uk LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed namco bandai games uk LIMITED\certificate issued on 25/02/14
|
13 November 2013 | Director's details changed for Naoki Katashima on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Naoki Katashima on 13 November 2013 (2 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
2 October 2013 | Termination of appointment of Shusuke Takahara as a director (1 page) |
2 October 2013 | Termination of appointment of Shusuke Takahara as a director (1 page) |
30 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 June 2013 | Company name changed namco bandai partners uk LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Company name changed namco bandai partners uk LIMITED\certificate issued on 25/06/13
|
22 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
2 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
14 January 2011 | Appointment of Mr Shusuke Takahara as a director (2 pages) |
14 January 2011 | Appointment of Mr Shusuke Takahara as a director (2 pages) |
14 January 2011 | Appointment of Mr John Galloway as a director (2 pages) |
14 January 2011 | Appointment of Mr John Galloway as a director (2 pages) |
13 January 2011 | Termination of appointment of Frederic Armitano-Grivel as a director (1 page) |
13 January 2011 | Termination of appointment of Olivier Colcombet as a director (1 page) |
13 January 2011 | Termination of appointment of Olivier Colcombet as a director (1 page) |
13 January 2011 | Termination of appointment of Frederic Armitano-Grivel as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
4 November 2010 | Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 4 November 2010 (1 page) |
20 April 2010 | Appointment of Mr Mark Jonathan Passam as a secretary (1 page) |
20 April 2010 | Appointment of Mr Mark Jonathan Passam as a secretary (1 page) |
19 April 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
19 April 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
19 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Frederic Armitano-Grivel on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Passam on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Olivier Regis Marie Colcombet on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Naoki Katashima on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Passam on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Naoki Katashima on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Olivier Regis Marie Colcombet on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Frederic Armitano-Grivel on 31 October 2009 (2 pages) |
14 September 2009 | Director appointed naoki katashima (2 pages) |
14 September 2009 | Director appointed naoki katashima (2 pages) |
20 August 2009 | Memorandum and Articles of Association (11 pages) |
20 August 2009 | Memorandum and Articles of Association (11 pages) |
22 July 2009 | Company name changed atari united kingdom LIMITED\certificate issued on 22/07/09 (2 pages) |
22 July 2009 | Company name changed atari united kingdom LIMITED\certificate issued on 22/07/09 (2 pages) |
8 July 2009 | Appointment terminated director pierre lansonneur (1 page) |
8 July 2009 | Appointment terminated director pierre lansonneur (1 page) |
5 June 2009 | Director appointed olivier regis marie colcombet (2 pages) |
5 June 2009 | Director appointed olivier regis marie colcombet (2 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
20 November 2008 | Director appointed frederic armitano-grivel (2 pages) |
20 November 2008 | Director appointed frederic armitano-grivel (2 pages) |
12 November 2008 | Director appointed pierre lansonneur (2 pages) |
12 November 2008 | Director appointed pierre lansonneur (2 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
27 October 2008 | Appointment terminated director thomas schmider (1 page) |
27 October 2008 | Appointment terminated director jeremy wigmore (1 page) |
27 October 2008 | Appointment terminated director jeremy wigmore (1 page) |
27 October 2008 | Appointment terminated director thomas schmider (1 page) |
28 May 2008 | Director appointed mark jonathan passam (6 pages) |
28 May 2008 | Director appointed jeremy wigmore (6 pages) |
28 May 2008 | Director appointed mark jonathan passam (6 pages) |
28 May 2008 | Director appointed jeremy wigmore (6 pages) |
23 May 2008 | Full accounts made up to 31 March 2007 (16 pages) |
23 May 2008 | Full accounts made up to 31 March 2007 (16 pages) |
18 December 2007 | Return made up to 30/10/07; full list of members (3 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Return made up to 30/10/07; full list of members (3 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
24 April 2007 | Full accounts made up to 31 March 2006 (17 pages) |
24 April 2007 | Full accounts made up to 31 March 2006 (17 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Resolutions
|
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
1 December 2005 | Return made up to 30/10/05; full list of members
|
1 December 2005 | Return made up to 30/10/05; full list of members
|
10 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
24 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
24 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
29 November 2003 | Return made up to 30/10/03; full list of members
|
29 November 2003 | Return made up to 30/10/03; full list of members
|
7 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
21 July 2003 | Return made up to 30/10/02; full list of members; amend (9 pages) |
21 July 2003 | Return made up to 30/10/02; full list of members; amend (9 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Full accounts made up to 30 June 2002 (18 pages) |
19 June 2003 | Full accounts made up to 30 June 2002 (18 pages) |
13 May 2003 | Company name changed infogrames united kingdom limite d\certificate issued on 13/05/03 (2 pages) |
13 May 2003 | Company name changed infogrames united kingdom limite d\certificate issued on 13/05/03 (2 pages) |
11 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
11 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
11 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
8 April 2002 | New director appointed (7 pages) |
8 April 2002 | New director appointed (7 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Nc inc already adjusted 20/09/00 (1 page) |
30 May 2001 | Ad 20/09/00--------- £ si 18305329@1 (3 pages) |
30 May 2001 | Nc inc already adjusted 20/09/00 (1 page) |
30 May 2001 | Resolutions
|
30 May 2001 | Ad 20/09/00--------- £ si 18305329@1 (3 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
12 December 2000 | Return made up to 10/11/00; full list of members
|
12 December 2000 | Return made up to 10/11/00; full list of members
|
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (18 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (18 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2000 | Full accounts made up to 30 June 1998 (20 pages) |
20 January 2000 | Full accounts made up to 30 June 1998 (20 pages) |
22 November 1999 | Return made up to 10/11/99; full list of members (8 pages) |
22 November 1999 | Return made up to 10/11/99; full list of members (8 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
18 November 1998 | Full accounts made up to 30 June 1997 (17 pages) |
18 November 1998 | Full accounts made up to 30 June 1997 (17 pages) |
10 November 1998 | Return made up to 10/11/98; full list of members (9 pages) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Return made up to 10/11/98; full list of members (9 pages) |
9 November 1998 | Director's particulars changed (1 page) |
9 November 1998 | Director's particulars changed (1 page) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
30 January 1998 | Company name changed ocean software LIMITED\certificate issued on 30/01/98 (2 pages) |
30 January 1998 | Company name changed ocean software LIMITED\certificate issued on 30/01/98 (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Return made up to 10/11/97; full list of members (8 pages) |
19 November 1997 | Return made up to 10/11/97; full list of members (8 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Full accounts made up to 31 December 1995 (20 pages) |
10 March 1997 | Full accounts made up to 31 December 1995 (20 pages) |
12 December 1996 | Return made up to 10/11/96; no change of members (8 pages) |
12 December 1996 | Return made up to 10/11/96; no change of members (8 pages) |
26 November 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
26 November 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
30 November 1995 | Return made up to 10/11/95; no change of members (10 pages) |
30 November 1995 | Return made up to 10/11/95; no change of members (10 pages) |
16 June 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
16 June 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
25 May 1995 | Full accounts made up to 31 July 1994 (19 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (19 pages) |
18 August 1993 | Particulars of mortgage/charge (3 pages) |
18 August 1993 | Particulars of mortgage/charge (3 pages) |
17 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1992 | Resolutions
|
1 December 1992 | Resolutions
|
4 March 1992 | Particulars of mortgage/charge (3 pages) |
4 March 1992 | Particulars of mortgage/charge (3 pages) |
5 October 1990 | Particulars of mortgage/charge (3 pages) |
5 October 1990 | Particulars of mortgage/charge (3 pages) |
22 March 1990 | Particulars of mortgage/charge (3 pages) |
22 March 1990 | Particulars of mortgage/charge (3 pages) |
6 November 1989 | Ad 24/07/87--------- £ si 792@1 (2 pages) |
6 November 1989 | Statement of affairs (26 pages) |
6 November 1989 | Statement of affairs (26 pages) |
6 November 1989 | Ad 24/07/87--------- £ si 792@1 (2 pages) |
24 August 1987 | Company name changed\certificate issued on 24/08/87 (2 pages) |
24 August 1987 | Company name changed\certificate issued on 24/08/87 (2 pages) |
9 July 1987 | Resolutions
|
9 July 1987 | Resolutions
|
21 May 1987 | Incorporation (15 pages) |
21 May 1987 | Incorporation (15 pages) |