London
SE1 8NW
Director Name | Mr Takashi Kiryu |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 09 May 2023(35 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | C/O Square Enix Ltd 240 Blackfriars Road London SE1 8NW |
Director Name | Miss Tracey-Leigh Gleig |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(35 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Square Enix Ltd 240 Blackfriars Road London SE1 8NW |
Director Name | Ms Fiona Jane Cavanagh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 18 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Julian Nicholas Entwisle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1992) |
Role | Banker |
Correspondence Address | 150 Wardo Avenue Fulham London SW6 6RD |
Secretary Name | Julian Nicholas Entwisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | 150 Wardo Avenue Fulham London SW6 6RD |
Director Name | Nigel Keith Wayne |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1994) |
Role | Accountant |
Correspondence Address | 11a Lascelles Gardens Ashingdon Rochford Essex SS4 3BP |
Secretary Name | Fiona Jane Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | The Fairhaven 15 Melrose Road London SW18 1ND |
Director Name | Mr Robert Thomas Henderson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 1996) |
Role | Development Director |
Correspondence Address | Flat No. 4 42 Rusholme Road Putney London SW15 3LG |
Director Name | David John Crump |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 73 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Director Name | Mr Bryan Joseph Ennis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 January 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Hans Rabe |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 January 1996(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 June 1996) |
Role | Managing Director |
Correspondence Address | Am Gentenberg 100 Dusseldorf 40489 |
Secretary Name | David John Crump |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1998) |
Role | Finance Director |
Correspondence Address | 73 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Director Name | Charles John Cuthbertson Levison |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2001) |
Role | Solicitor |
Correspondence Address | 86 Lansdowne Road London W11 2LS |
Director Name | John Wilkinson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 February 1998) |
Role | Development Director |
Correspondence Address | 20 Fairfield Crescent Hurstpierpoint West Sussex BN6 9SF |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 1997(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Director Name | David William Ratcliffe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2000) |
Role | Development & Operations Direc |
Correspondence Address | 18 Ridley House Battersea London SW11 2TW |
Secretary Name | Mr Robert John Murphy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 September 1998(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Director Name | Clive Nathan Carver |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2001) |
Role | Stockbroker |
Correspondence Address | 2 Pepper Close Caterham Surrey CR3 6BJ |
Director Name | Patrick Gavin O'Luanaigh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 2006) |
Role | Creative Director |
Correspondence Address | 76 Ship Lane Farnborough Hampshire GU14 8BH |
Director Name | David Michael Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2007) |
Role | Marketeer |
Correspondence Address | 84 Jeddo Road London W12 9EQ |
Director Name | Darren Barnett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 2008) |
Role | Development |
Correspondence Address | 11 Margaret Street Brighton Sussex BN2 1TS |
Secretary Name | Mr Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 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 Philip Timo Rogers |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Court Upper Red Cross Road Goring On Thames Oxfordshire RG8 9BT |
Director Name | Mr Anthony John Price |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(20 years, 1 month 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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(20 years, 1 month 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(20 years, 11 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(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2015) |
Role | Company Director |
Correspondence Address | 170 Ferme Park Road London N8 9SE |
Secretary Name | Mr Amit Chokshi |
---|---|
Status | Resigned |
Appointed | 14 May 2015(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | C/O Square Enix Ltd 240 Blackfriars Road London SE1 8NW |
Secretary Name | Christopher John Baylis |
---|---|
Status | Resigned |
Appointed | 08 April 2022(34 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | C/O Square Enix Ltd 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Yosuke Matsuda |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 August 2022(34 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 09 May 2023) |
Role | Chief Executive |
Country of Residence | Japan |
Correspondence Address | C/O Square Enix Ltd 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Benjamin Spence |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2022(34 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 July 2023) |
Role | Hr Executive |
Country of Residence | England |
Correspondence Address | C/O Square Enix Ltd 240 Blackfriars Road London SE1 8NW |
Website | games.sci.co.uk |
---|
Registered Address | C/O Square Enix Ltd 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 | 2 other UK companies use this postal address |
1000 at £1 | Square Enix LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
10 March 2006 | Delivered on: 29 March 2006 Satisfied on: 8 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 March 2005 | Delivered on: 8 April 2005 Satisfied on: 8 February 2007 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. Fully Satisfied |
4 February 2003 | Delivered on: 11 February 2003 Satisfied on: 8 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 December 1999 | Delivered on: 9 December 1999 Satisfied on: 16 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 September 1994 | Delivered on: 16 September 1994 Satisfied on: 12 November 2001 Persons entitled: Coutts & Co . 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 |
13 September 1994 | Delivered on: 16 September 1994 Satisfied on: 12 November 2001 Persons entitled: Coutts & Company Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the company's proprietary intellectual rights and an assignment of the benefit of the third party licences and intellectual property rights to the company as appropriate. Fully Satisfied |
13 July 1994 | Delivered on: 14 July 1994 Satisfied on: 11 October 1996 Persons entitled: Broadwell Land PLC, Classification: Rent deposit agreement. Secured details: All moneys due or to become due from the company to broadwell land PLC pursuant to the performance of the lease,. Particulars: £6,000 plus vat. Fully Satisfied |
7 November 1990 | Delivered on: 12 November 1990 Satisfied on: 15 December 1995 Persons entitled: Midland Bank PLC Classification: Fixed charge over the companys goodwill and intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all goodwill and uncalled capital of the company see form 395 (ref 183) for full details. 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 |
5 May 2006 | Delivered on: 9 May 2006 Satisfied on: 8 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 May 2006 | Delivered on: 4 May 2006 Satisfied on: 8 February 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge of intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge trademarks, unregistered trade marks, patents,. See the mortgage charge document for full details. Fully Satisfied |
5 October 1990 | Delivered on: 11 October 1990 Satisfied on: 10 March 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
19 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Termination of appointment of Benjamin Spence as a director on 17 July 2023 (1 page) |
19 July 2023 | Appointment of Miss Tracey-Leigh Gleig as a director on 17 July 2023 (2 pages) |
11 May 2023 | Termination of appointment of Yosuke Matsuda as a director on 9 May 2023 (1 page) |
11 May 2023 | Appointment of Mr Takashi Kiryu as a director on 9 May 2023 (2 pages) |
3 January 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
10 November 2022 | Termination of appointment of Christopher John Baylis as a secretary on 3 November 2022 (1 page) |
10 November 2022 | Appointment of Melanie Drummond as a secretary on 3 November 2022 (2 pages) |
26 August 2022 | Termination of appointment of Philip Timo Rogers as a director on 26 August 2022 (1 page) |
16 August 2022 | Appointment of Mr Benjamin Spence as a director on 12 August 2022 (2 pages) |
16 August 2022 | Appointment of Mr Yosuke Matsuda as a director on 12 August 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
3 May 2022 | Appointment of Christopher John Baylis as a secretary on 8 April 2022 (2 pages) |
3 May 2022 | Termination of appointment of Amit Chokshi as a secretary on 8 April 2022 (1 page) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
20 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
4 May 2020 | Registered office address changed from C/O Square Enix Ltd 240 Blackfriars Road, 12 & 13th Floors London SE1 8NW to C/O Square Enix Ltd 240 Blackfriars Road London SE1 8NW on 4 May 2020 (1 page) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
14 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 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) |
10 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
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) |
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
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) |
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) |
17 September 2014 | Registered office address changed from C/O C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Square Enix Ltd 240 Blackfriars Road, 12 & 13Th Floors London SE1 8NW on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from C/O C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Square Enix Ltd 240 Blackfriars Road, 12 & 13Th Floors London SE1 8NW on 17 September 2014 (1 page) |
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
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 | Appointment of Charlotte Osborne as a secretary (2 pages) |
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 | Termination of appointment of Jonathan Ball as a secretary (1 page) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 7 June 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) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 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) |
17 June 2010 | Registered office address changed from C/O Eidos Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Registered office address changed from C/O Eidos Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of Robert Brent as a director (2 pages) |
16 March 2010 | Termination of appointment of Robert Brent as a director (2 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Change of name notice (2 pages) |
26 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
26 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
9 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
9 July 2009 | Location of register of members (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 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) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
7 November 2008 | Director appointed robert charles brent (3 pages) |
7 November 2008 | Director appointed robert charles brent (3 pages) |
11 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 07/06/07; full list of members (4 pages) |
11 July 2008 | Return made up to 07/06/07; full list of members (4 pages) |
25 June 2008 | Appointment terminated director darren barnett (1 page) |
25 June 2008 | Appointment terminated director darren barnett (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | Memorandum and Articles of Association (16 pages) |
13 May 2008 | Memorandum and Articles of Association (16 pages) |
13 May 2008 | Resolutions
|
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 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 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Particulars of mortgage/charge (11 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Particulars of mortgage/charge (11 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
20 June 2007 | Full accounts made up to 30 June 2006 (21 pages) |
20 June 2007 | Full accounts made up to 30 June 2006 (21 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
8 September 2006 | Full accounts made up to 30 June 2005 (23 pages) |
8 September 2006 | Full accounts made up to 30 June 2005 (23 pages) |
12 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
10 May 2006 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
10 May 2006 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
4 May 2006 | Particulars of mortgage/charge (16 pages) |
4 May 2006 | Particulars of mortgage/charge (16 pages) |
29 March 2006 | Particulars of mortgage/charge (9 pages) |
29 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
6 January 2006 | Full accounts made up to 30 September 2004 (17 pages) |
6 January 2006 | Full accounts made up to 30 September 2004 (17 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 14 ivory house plantation wharf london SW11 3TN (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 14 ivory house plantation wharf london SW11 3TN (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Return made up to 07/06/05; full list of members (9 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Return made up to 07/06/05; full list of members (9 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
8 April 2005 | Particulars of mortgage/charge (9 pages) |
8 April 2005 | Particulars of mortgage/charge (9 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 11 ivory house plantation wharf clove hitch quay london SW11 3TN (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 11 ivory house plantation wharf clove hitch quay london SW11 3TN (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
17 June 2003 | Return made up to 07/06/03; full list of members (10 pages) |
17 June 2003 | Return made up to 07/06/03; full list of members (10 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
11 February 2003 | Particulars of mortgage/charge (9 pages) |
11 February 2003 | Particulars of mortgage/charge (9 pages) |
17 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
27 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
11 April 2002 | Company name changed sci (sales curve interactive) li mited\certificate issued on 11/04/02 (2 pages) |
11 April 2002 | Company name changed sci (sales curve interactive) li mited\certificate issued on 11/04/02 (2 pages) |
5 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2001 | Auditor's resignation (1 page) |
10 September 2001 | Auditor's resignation (1 page) |
14 August 2001 | Charging order (2 pages) |
14 August 2001 | Charging order (2 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members
|
19 June 2001 | Return made up to 07/06/01; full list of members
|
25 October 2000 | Memorandum and Articles of Association (6 pages) |
25 October 2000 | Memorandum and Articles of Association (6 pages) |
10 July 2000 | Return made up to 07/06/99; full list of members
|
10 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
10 July 2000 | Return made up to 07/06/99; full list of members
|
27 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
27 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
26 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 30 June 1998 (14 pages) |
24 January 2000 | Full accounts made up to 30 June 1998 (14 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Return made up to 07/06/98; no change of members
|
7 July 1998 | Return made up to 07/06/98; no change of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 07/06/97; full list of members (10 pages) |
24 June 1997 | Return made up to 07/06/97; full list of members (10 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
3 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1996 | New director appointed (4 pages) |
5 September 1996 | New director appointed (4 pages) |
26 July 1996 | Return made up to 07/06/96; full list of members
|
26 July 1996 | Return made up to 07/06/96; full list of members
|
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
29 January 1996 | Ad 11/01/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
29 January 1996 | Nc inc already adjusted 11/01/96 (1 page) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Accounting reference date extended from 28/02 to 30/06 (1 page) |
29 January 1996 | Ad 11/01/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Nc inc already adjusted 11/01/96 (1 page) |
29 January 1996 | Resolutions
|
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Memorandum and Articles of Association (11 pages) |
29 January 1996 | Accounting reference date extended from 28/02 to 30/06 (1 page) |
29 January 1996 | Resolutions
|
29 January 1996 | Memorandum and Articles of Association (11 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | New director appointed (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Full accounts made up to 28 February 1995 (17 pages) |
17 October 1995 | Full accounts made up to 28 February 1995 (17 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Return made up to 07/06/95; full list of members (6 pages) |
11 August 1995 | Return made up to 07/06/95; full list of members (6 pages) |
11 August 1995 | New director appointed (2 pages) |
3 May 1995 | Full accounts made up to 28 February 1994 (15 pages) |
3 May 1995 | Full accounts made up to 28 February 1994 (15 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 April 1994 | Company name changed the sales curve LIMITED\certificate issued on 11/04/94 (2 pages) |
8 April 1994 | Company name changed the sales curve LIMITED\certificate issued on 11/04/94 (2 pages) |
20 April 1988 | Company name changed maindrell LIMITED\certificate issued on 21/04/88 (2 pages) |
20 April 1988 | Company name changed maindrell LIMITED\certificate issued on 21/04/88 (2 pages) |
1 December 1987 | Incorporation (16 pages) |
1 December 1987 | Incorporation (16 pages) |