Company NameBandai Namco Entertainment UK Ltd.
Company StatusActive
Company Number02133521
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMark Passam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(21 years after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Altenburg Gardens
London
SW11 1JQ
Secretary NameMr Mark Jonathan Passam
StatusCurrent
Appointed02 July 2009(22 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address67 Altenburg Gardens
London
SW11 1JQ
Director NameMr John Galloway
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(23 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Director NameMr Arnaud Muller
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed12 March 2020(32 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCOO
Country of ResidenceFrance
Correspondence Address37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Director NameJon Vincent Woods
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address34 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LY
Director NameMr David Christopher Ward
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(3 years, 7 months after company formation)
Appointment Duration15 years (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm Hilltop Drive
Hale
Cheshire
WA15 0JN
Secretary NameJon Vincent Woods
NationalityBritish
StatusResigned
Appointed20 December 1990(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address34 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LY
Director NameMichel Claude Andre Crepon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed16 September 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 1996)
RoleCompany Vice President
Country of ResidenceFrance
Correspondence Address41 Avenue De Vaucresson
Le Chesnay
78150
Director NameMr Paul David Patterson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 1999)
RoleCompany Director
Correspondence AddressSussex House 15 Brows Lane
Formby
Liverpool
L37 3HY
Secretary NameMr Simon Nuttall
NationalityBritish
StatusResigned
Appointed14 October 1994(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1997)
RoleCompany Director
Correspondence Address3 The Coppice
Bradshaw
Bolton
Lancashire
BL2 3EP
Director NameBruno Yves Joseph Bonnell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1996(9 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 24 July 2007)
RoleCompany Director
Correspondence Address36 Chemin Des Coutres
Sainte Foy Les Lyon 69110
France
Foreign
Director NameChristophe Sapet
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1996(9 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressLa Collonge Marcilly D Azergues
Lozane 69380
France
Foreign
Director NameThomas Jean Schmider
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1996(9 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2008)
RoleCompany Director
Correspondence Address1371 Chemin De Bois Comtal
Millery 69390
France
Foreign
Secretary NameMichel Marc Marie Lanne
NationalityFrench
StatusResigned
Appointed14 November 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address123 Merchants Quay
Salford Quays
Greater Manchester
M5 2XQ
Secretary NameMr Adam Richard Carroll
NationalityBritish
StatusResigned
Appointed31 July 2000(13 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address30 Kensington Park Road
London
W11 3BU
Director NameFrederic Marcel Alfred Chesnais
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2002(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2007)
RoleFinance Directr
Correspondence Address22 Bis Avenue Du Docteur Terver
Ecully
69130
France
Director NameMr Jeremy Wigmore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(21 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 2008)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 St Annes Road
Caversham
Reading
RG4 7PA
Director NameFrederic Armitano-Grivel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2008(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2010)
RoleSvp Legal Finance & Business
Country of ResidenceFrance
Correspondence Address963 Route De Bellevue
Allee Du Bois
69760 Limonest
France
Director NamePierre Lansonneur
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2008(21 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 2009)
RoleSvp Management & Special Project
Country of ResidenceFrance
Correspondence Address4 Rue Des Beaux Aris
Paris
75006
France
Director NameOlivier Regis Marie Colcombet
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2009(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Chemin Du Progres
Vernier
1214
Switzerland
Director NameNaoki Katashima
Date of BirthMay 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed14 August 2009(22 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Rue De L'Assomption
75016
Paris
France
Director NameMr Shusuke Takahara
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2010(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address51 Rue Nicolo
75116
Paris
France

Contact

Websitewww.bandainamcogames.eu/
Telephone01406 102888
Telephone regionHolbeach

Location

Registered Address37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

28m at £1Bandai Namco Games Europe S.a.s.
100.00%
Ordinary

Financials

Year2014
Turnover£12,998,860
Gross Profit£4,245,819
Net Worth£1,944,894
Cash£529,378
Current Liabilities£2,679,672

Accounts

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

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

31 March 2011Delivered 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 2006Delivered 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 2003Delivered 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 1997Delivered 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 1993Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

2 March 2021Full accounts made up to 31 March 2020 (20 pages)
4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Arnaud Muller as a director on 12 March 2020 (2 pages)
12 March 2020Termination of appointment of Naoki Katashima as a director on 12 March 2020 (1 page)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 October 2019Full accounts made up to 31 March 2019 (20 pages)
19 December 2018Full accounts made up to 31 March 2018 (19 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 July 2017Full accounts made up to 31 March 2017 (19 pages)
3 July 2017Full accounts made up to 31 March 2017 (19 pages)
6 March 2017Statement by Directors (1 page)
6 March 2017Statement of capital on 6 March 2017
  • GBP 1,000,000
(5 pages)
6 March 2017Solvency Statement dated 02/03/17 (1 page)
6 March 2017Resolutions
  • RES13 ‐ Reduction of share premium account 02/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 March 2017Resolutions
  • RES13 ‐ Reduction of share premium account 02/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 March 2017Statement of capital on 6 March 2017
  • GBP 1,000,000
(5 pages)
6 March 2017Statement by Directors (1 page)
6 March 2017Solvency Statement dated 02/03/17 (1 page)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 March 2016 (20 pages)
5 July 2016Full accounts made up to 31 March 2016 (20 pages)
24 May 2016Registered 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 2016Registered 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 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 28,000,000
(5 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 28,000,000
(5 pages)
2 July 2015Full accounts made up to 31 March 2015 (16 pages)
2 July 2015Full accounts made up to 31 March 2015 (16 pages)
26 March 2015Company name changed bandai namco games uk LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
26 March 2015Company name changed bandai namco games uk LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 28,000,000
(5 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 28,000,000
(5 pages)
13 October 2014Full accounts made up to 31 March 2014 (16 pages)
13 October 2014Full accounts made up to 31 March 2014 (16 pages)
25 February 2014Company name changed namco bandai games uk LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed namco bandai games uk LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Director's details changed for Naoki Katashima on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Naoki Katashima on 13 November 2013 (2 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 28,000,000
(5 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 28,000,000
(5 pages)
2 October 2013Termination of appointment of Shusuke Takahara as a director (1 page)
2 October 2013Termination of appointment of Shusuke Takahara as a director (1 page)
30 September 2013Full accounts made up to 31 March 2013 (16 pages)
30 September 2013Full accounts made up to 31 March 2013 (16 pages)
25 June 2013Company name changed namco bandai partners uk LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Company name changed namco bandai partners uk LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
24 July 2012Full accounts made up to 31 March 2012 (16 pages)
24 July 2012Full accounts made up to 31 March 2012 (16 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
27 October 2011Full accounts made up to 31 March 2011 (16 pages)
27 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 28,000,000
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 28,000,000
(3 pages)
14 January 2011Appointment of Mr Shusuke Takahara as a director (2 pages)
14 January 2011Appointment of Mr Shusuke Takahara as a director (2 pages)
14 January 2011Appointment of Mr John Galloway as a director (2 pages)
14 January 2011Appointment of Mr John Galloway as a director (2 pages)
13 January 2011Termination of appointment of Frederic Armitano-Grivel as a director (1 page)
13 January 2011Termination of appointment of Olivier Colcombet as a director (1 page)
13 January 2011Termination of appointment of Olivier Colcombet as a director (1 page)
13 January 2011Termination of appointment of Frederic Armitano-Grivel as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
4 November 2010Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 4 November 2010 (1 page)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
4 November 2010Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 4 November 2010 (1 page)
20 April 2010Appointment of Mr Mark Jonathan Passam as a secretary (1 page)
20 April 2010Appointment of Mr Mark Jonathan Passam as a secretary (1 page)
19 April 2010Termination of appointment of Adam Carroll as a secretary (1 page)
19 April 2010Termination of appointment of Adam Carroll as a secretary (1 page)
25 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 25,000,000
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 25,000,000
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 25,000,000
(2 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Frederic Armitano-Grivel on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Mark Passam on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Olivier Regis Marie Colcombet on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Naoki Katashima on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Mark Passam on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Naoki Katashima on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Olivier Regis Marie Colcombet on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Frederic Armitano-Grivel on 31 October 2009 (2 pages)
14 September 2009Director appointed naoki katashima (2 pages)
14 September 2009Director appointed naoki katashima (2 pages)
20 August 2009Memorandum and Articles of Association (11 pages)
20 August 2009Memorandum and Articles of Association (11 pages)
22 July 2009Company name changed atari united kingdom LIMITED\certificate issued on 22/07/09 (2 pages)
22 July 2009Company name changed atari united kingdom LIMITED\certificate issued on 22/07/09 (2 pages)
8 July 2009Appointment terminated director pierre lansonneur (1 page)
8 July 2009Appointment terminated director pierre lansonneur (1 page)
5 June 2009Director appointed olivier regis marie colcombet (2 pages)
5 June 2009Director appointed olivier regis marie colcombet (2 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
20 November 2008Director appointed frederic armitano-grivel (2 pages)
20 November 2008Director appointed frederic armitano-grivel (2 pages)
12 November 2008Director appointed pierre lansonneur (2 pages)
12 November 2008Director appointed pierre lansonneur (2 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
27 October 2008Appointment terminated director thomas schmider (1 page)
27 October 2008Appointment terminated director jeremy wigmore (1 page)
27 October 2008Appointment terminated director jeremy wigmore (1 page)
27 October 2008Appointment terminated director thomas schmider (1 page)
28 May 2008Director appointed mark jonathan passam (6 pages)
28 May 2008Director appointed jeremy wigmore (6 pages)
28 May 2008Director appointed mark jonathan passam (6 pages)
28 May 2008Director appointed jeremy wigmore (6 pages)
23 May 2008Full accounts made up to 31 March 2007 (16 pages)
23 May 2008Full accounts made up to 31 March 2007 (16 pages)
18 December 2007Return made up to 30/10/07; full list of members (3 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Return made up to 30/10/07; full list of members (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
24 April 2007Full accounts made up to 31 March 2006 (17 pages)
24 April 2007Full accounts made up to 31 March 2006 (17 pages)
17 November 2006Return made up to 30/10/06; full list of members (8 pages)
17 November 2006Return made up to 30/10/06; full list of members (8 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 March 2005 (16 pages)
6 February 2006Full accounts made up to 31 March 2005 (16 pages)
1 December 2005Return made up to 30/10/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(9 pages)
1 December 2005Return made up to 30/10/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(9 pages)
10 January 2005Full accounts made up to 31 March 2004 (18 pages)
10 January 2005Full accounts made up to 31 March 2004 (18 pages)
24 November 2004Return made up to 30/10/04; full list of members (9 pages)
24 November 2004Return made up to 30/10/04; full list of members (9 pages)
29 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
(9 pages)
29 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
(9 pages)
7 August 2003Full accounts made up to 31 March 2003 (19 pages)
7 August 2003Full accounts made up to 31 March 2003 (19 pages)
21 July 2003Return made up to 30/10/02; full list of members; amend (9 pages)
21 July 2003Return made up to 30/10/02; full list of members; amend (9 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Full accounts made up to 30 June 2002 (18 pages)
19 June 2003Full accounts made up to 30 June 2002 (18 pages)
13 May 2003Company name changed infogrames united kingdom limite d\certificate issued on 13/05/03 (2 pages)
13 May 2003Company name changed infogrames united kingdom limite d\certificate issued on 13/05/03 (2 pages)
11 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
11 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 November 2002Return made up to 30/10/02; full list of members (9 pages)
11 November 2002Return made up to 30/10/02; full list of members (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (15 pages)
5 May 2002Full accounts made up to 30 June 2001 (15 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 April 2002New director appointed (7 pages)
8 April 2002New director appointed (7 pages)
14 November 2001Return made up to 10/11/01; full list of members (8 pages)
14 November 2001Return made up to 10/11/01; full list of members (8 pages)
30 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2001Nc inc already adjusted 20/09/00 (1 page)
30 May 2001Ad 20/09/00--------- £ si 18305329@1 (3 pages)
30 May 2001Nc inc already adjusted 20/09/00 (1 page)
30 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2001Ad 20/09/00--------- £ si 18305329@1 (3 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
12 December 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
(8 pages)
12 December 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
(8 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 30 June 1999 (18 pages)
4 April 2000Full accounts made up to 30 June 1999 (18 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Full accounts made up to 30 June 1998 (20 pages)
20 January 2000Full accounts made up to 30 June 1998 (20 pages)
22 November 1999Return made up to 10/11/99; full list of members (8 pages)
22 November 1999Return made up to 10/11/99; full list of members (8 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
18 November 1998Full accounts made up to 30 June 1997 (17 pages)
18 November 1998Full accounts made up to 30 June 1997 (17 pages)
10 November 1998Return made up to 10/11/98; full list of members (9 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
10 November 1998Return made up to 10/11/98; full list of members (9 pages)
9 November 1998Director's particulars changed (1 page)
9 November 1998Director's particulars changed (1 page)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
30 January 1998Company name changed ocean software LIMITED\certificate issued on 30/01/98 (2 pages)
30 January 1998Company name changed ocean software LIMITED\certificate issued on 30/01/98 (2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997Secretary resigned (1 page)
19 November 1997Return made up to 10/11/97; full list of members (8 pages)
19 November 1997Return made up to 10/11/97; full list of members (8 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
10 March 1997Full accounts made up to 31 December 1995 (20 pages)
10 March 1997Full accounts made up to 31 December 1995 (20 pages)
12 December 1996Return made up to 10/11/96; no change of members (8 pages)
12 December 1996Return made up to 10/11/96; no change of members (8 pages)
26 November 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
26 November 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
30 November 1995Return made up to 10/11/95; no change of members (10 pages)
30 November 1995Return made up to 10/11/95; no change of members (10 pages)
16 June 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
16 June 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
25 May 1995Full accounts made up to 31 July 1994 (19 pages)
25 May 1995Full accounts made up to 31 July 1994 (19 pages)
18 August 1993Particulars of mortgage/charge (3 pages)
18 August 1993Particulars of mortgage/charge (3 pages)
17 May 1993Declaration of satisfaction of mortgage/charge (1 page)
17 May 1993Declaration of satisfaction of mortgage/charge (1 page)
1 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 March 1992Particulars of mortgage/charge (3 pages)
4 March 1992Particulars of mortgage/charge (3 pages)
5 October 1990Particulars of mortgage/charge (3 pages)
5 October 1990Particulars of mortgage/charge (3 pages)
22 March 1990Particulars of mortgage/charge (3 pages)
22 March 1990Particulars of mortgage/charge (3 pages)
6 November 1989Ad 24/07/87--------- £ si 792@1 (2 pages)
6 November 1989Statement of affairs (26 pages)
6 November 1989Statement of affairs (26 pages)
6 November 1989Ad 24/07/87--------- £ si 792@1 (2 pages)
24 August 1987Company name changed\certificate issued on 24/08/87 (2 pages)
24 August 1987Company name changed\certificate issued on 24/08/87 (2 pages)
9 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1987Incorporation (15 pages)
21 May 1987Incorporation (15 pages)