Company NameSCI Games Limited
DirectorsTakashi Kiryu and Tracey-Leigh Gleig
Company StatusActive
Company Number02201262
CategoryPrivate Limited Company
Incorporation Date1 December 1987(36 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Secretary NameMelanie Drummond
StatusCurrent
Appointed03 November 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressC/O Square Enix Ltd 240 Blackfriars Road
London
SE1 8NW
Director NameMr Takashi Kiryu
Date of BirthJune 1975 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed09 May 2023(35 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Square Enix Ltd 240 Blackfriars Road
London
SE1 8NW
Director NameMiss Tracey-Leigh Gleig
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(35 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Square Enix Ltd 240 Blackfriars Road
London
SE1 8NW
Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 18 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameJulian Nicholas Entwisle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1992)
RoleBanker
Correspondence Address150 Wardo Avenue
Fulham
London
SW6 6RD
Secretary NameJulian Nicholas Entwisle
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1992)
RoleCompany Director
Correspondence Address150 Wardo Avenue
Fulham
London
SW6 6RD
Director NameNigel Keith Wayne
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1994)
RoleAccountant
Correspondence Address11a Lascelles Gardens
Ashingdon
Rochford
Essex
SS4 3BP
Secretary NameFiona Jane Cavanagh
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 1996)
RoleCompany Director
Correspondence AddressThe Fairhaven 15 Melrose Road
London
SW18 1ND
Director NameMr Robert Thomas Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 1996)
RoleDevelopment Director
Correspondence AddressFlat No. 4 42 Rusholme Road
Putney
London
SW15 3LG
Director NameDavid John Crump
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameMr Bryan Joseph Ennis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 January 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameHans Rabe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed11 January 1996(8 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 20 June 1996)
RoleManaging Director
Correspondence AddressAm Gentenberg 100
Dusseldorf
40489
Secretary NameDavid John Crump
NationalityBritish
StatusResigned
Appointed20 June 1996(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1998)
RoleFinance Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameCharles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2001)
RoleSolicitor
Correspondence Address86 Lansdowne Road
London
W11 2LS
Director NameJohn Wilkinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 February 1998)
RoleDevelopment Director
Correspondence Address20 Fairfield Crescent
Hurstpierpoint
West Sussex
BN6 9SF
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 1997(9 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmington Road
London
SE24 9LA
Director NameDavid William Ratcliffe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2000)
RoleDevelopment & Operations Direc
Correspondence Address18 Ridley House
Battersea
London
SW11 2TW
Secretary NameMr Robert John Murphy
NationalityEnglish
StatusResigned
Appointed30 September 1998(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmington Road
London
SE24 9LA
Director NameClive Nathan Carver
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2001)
RoleStockbroker
Correspondence Address2 Pepper Close
Caterham
Surrey
CR3 6BJ
Director NamePatrick Gavin O'Luanaigh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 2006)
RoleCreative Director
Correspondence Address76 Ship Lane
Farnborough
Hampshire
GU14 8BH
Director NameDavid Michael Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(15 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2007)
RoleMarketeer
Correspondence Address84 Jeddo Road
London
W12 9EQ
Director NameDarren Barnett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 2008)
RoleDevelopment
Correspondence Address11 Margaret Street
Brighton
Sussex
BN2 1TS
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed23 March 2005(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr Philip Timo Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(19 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Court Upper Red Cross Road
Goring On Thames
Oxfordshire
RG8 9BT
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(20 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameJonathan Andre Stoner Ball
NationalityBritish
StatusResigned
Appointed18 January 2008(20 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2013)
RoleCompany Director
Correspondence AddressThree Gates Farm Huntsham
Tiverton
Devon
EX16 7QH
Director NameMr Robert Charles Brent
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hoadly Road
London
SW16 1AF
Secretary NameCharlotte Osborne
StatusResigned
Appointed18 December 2013(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2015)
RoleCompany Director
Correspondence Address170 Ferme Park Road
London
N8 9SE
Secretary NameMr Amit Chokshi
StatusResigned
Appointed14 May 2015(27 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 April 2022)
RoleCompany Director
Correspondence AddressC/O Square Enix Ltd 240 Blackfriars Road
London
SE1 8NW
Secretary NameChristopher John Baylis
StatusResigned
Appointed08 April 2022(34 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 November 2022)
RoleCompany Director
Correspondence AddressC/O Square Enix Ltd 240 Blackfriars Road
London
SE1 8NW
Director NameMr Yosuke Matsuda
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed12 August 2022(34 years, 8 months after company formation)
Appointment Duration9 months (resigned 09 May 2023)
RoleChief Executive
Country of ResidenceJapan
Correspondence AddressC/O Square Enix Ltd 240 Blackfriars Road
London
SE1 8NW
Director NameMr Benjamin Spence
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2022(34 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 July 2023)
RoleHr Executive
Country of ResidenceEngland
Correspondence AddressC/O Square Enix Ltd 240 Blackfriars Road
London
SE1 8NW

Contact

Websitegames.sci.co.uk

Location

Registered AddressC/O Square Enix Ltd
240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Square Enix LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

10 March 2006Delivered 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 2005Delivered 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 2003Delivered 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 1999Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1990Delivered 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 2008Delivered on: 29 April 2008
Satisfied on: 28 May 2009
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Finance Parties)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 January 2008Delivered on: 11 February 2008
Satisfied on: 28 May 2009
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 May 2006Delivered 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 2006Delivered 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 1990Delivered 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

Filing History

19 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
19 July 2023Termination of appointment of Benjamin Spence as a director on 17 July 2023 (1 page)
19 July 2023Appointment of Miss Tracey-Leigh Gleig as a director on 17 July 2023 (2 pages)
11 May 2023Termination of appointment of Yosuke Matsuda as a director on 9 May 2023 (1 page)
11 May 2023Appointment of Mr Takashi Kiryu as a director on 9 May 2023 (2 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
10 November 2022Termination of appointment of Christopher John Baylis as a secretary on 3 November 2022 (1 page)
10 November 2022Appointment of Melanie Drummond as a secretary on 3 November 2022 (2 pages)
26 August 2022Termination of appointment of Philip Timo Rogers as a director on 26 August 2022 (1 page)
16 August 2022Appointment of Mr Benjamin Spence as a director on 12 August 2022 (2 pages)
16 August 2022Appointment of Mr Yosuke Matsuda as a director on 12 August 2022 (2 pages)
27 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
3 May 2022Appointment of Christopher John Baylis as a secretary on 8 April 2022 (2 pages)
3 May 2022Termination of appointment of Amit Chokshi as a secretary on 8 April 2022 (1 page)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
20 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
4 May 2020Registered 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 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
14 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
7 January 2016Secretary's details changed for Mr Amit Chokshi on 7 January 2016 (1 page)
7 January 2016Secretary's details changed for Mr Amit Chokshi on 7 January 2016 (1 page)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
26 May 2015Appointment of Mr Amit Chokshi as a secretary on 14 May 2015 (2 pages)
26 May 2015Appointment of Mr Amit Chokshi as a secretary on 14 May 2015 (2 pages)
19 May 2015Termination of appointment of Charlotte Osborne as a secretary on 14 May 2015 (1 page)
19 May 2015Termination of appointment of Charlotte Osborne as a secretary on 14 May 2015 (1 page)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 September 2014Registered 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 2014Registered 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 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
18 December 2013Appointment of Charlotte Osborne as a secretary (2 pages)
18 December 2013Appointment of Charlotte Osborne as a secretary (2 pages)
18 December 2013Termination of appointment of Jonathan Ball as a secretary (1 page)
18 December 2013Termination of appointment of Jonathan Ball as a secretary (1 page)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
27 September 2012Termination of appointment of Anthony Price as a director (1 page)
27 September 2012Termination of appointment of Anthony Price as a director (1 page)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
4 August 2010Secretary's details changed for Jonathan Andre Stoner Ball on 14 July 2010 (3 pages)
4 August 2010Secretary's details changed for Jonathan Andre Stoner Ball on 14 July 2010 (3 pages)
17 June 2010Registered 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 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
17 June 2010Registered 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 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 March 2010Termination of appointment of Robert Brent as a director (2 pages)
16 March 2010Termination of appointment of Robert Brent as a director (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (14 pages)
22 January 2010Full accounts made up to 31 March 2009 (14 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-05
(1 page)
9 November 2009Change of name notice (2 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-05
(1 page)
9 November 2009Change of name notice (2 pages)
26 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
26 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Return made up to 07/06/09; full list of members (4 pages)
9 July 2009Registered 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 2009Return made up to 07/06/09; full list of members (4 pages)
9 July 2009Location of register of members (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Registered 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 2009Location of register of members (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
7 November 2008Director appointed robert charles brent (3 pages)
7 November 2008Director appointed robert charles brent (3 pages)
11 July 2008Return made up to 07/06/08; full list of members (3 pages)
11 July 2008Return made up to 07/06/08; full list of members (3 pages)
11 July 2008Return made up to 07/06/07; full list of members (4 pages)
11 July 2008Return made up to 07/06/07; full list of members (4 pages)
25 June 2008Appointment terminated director darren barnett (1 page)
25 June 2008Appointment terminated director darren barnett (1 page)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement, supplement debenture, subsordination deed 24/04/2008
(4 pages)
13 May 2008Memorandum and Articles of Association (16 pages)
13 May 2008Memorandum and Articles of Association (16 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement, supplement debenture, subsordination deed 24/04/2008
(4 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 13 (11 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 13 (11 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Particulars of mortgage/charge (11 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Particulars of mortgage/charge (11 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
20 June 2007Full accounts made up to 30 June 2006 (21 pages)
20 June 2007Full accounts made up to 30 June 2006 (21 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
8 September 2006Full accounts made up to 30 June 2005 (23 pages)
8 September 2006Full accounts made up to 30 June 2005 (23 pages)
12 July 2006Return made up to 07/06/06; full list of members (3 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 07/06/06; full list of members (3 pages)
10 May 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
10 May 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
9 May 2006Particulars of mortgage/charge (7 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
4 May 2006Particulars of mortgage/charge (16 pages)
4 May 2006Particulars of mortgage/charge (16 pages)
29 March 2006Particulars of mortgage/charge (9 pages)
29 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
3 March 2006Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
6 January 2006Full accounts made up to 30 September 2004 (17 pages)
6 January 2006Full accounts made up to 30 September 2004 (17 pages)
28 November 2005Registered office changed on 28/11/05 from: 14 ivory house plantation wharf london SW11 3TN (1 page)
28 November 2005Registered office changed on 28/11/05 from: 14 ivory house plantation wharf london SW11 3TN (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005Return made up to 07/06/05; full list of members (9 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Return made up to 07/06/05; full list of members (9 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (2 pages)
8 April 2005Particulars of mortgage/charge (9 pages)
8 April 2005Particulars of mortgage/charge (9 pages)
2 November 2004Registered office changed on 02/11/04 from: 11 ivory house plantation wharf clove hitch quay london SW11 3TN (1 page)
2 November 2004Registered office changed on 02/11/04 from: 11 ivory house plantation wharf clove hitch quay london SW11 3TN (1 page)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
14 June 2004Return made up to 07/06/04; full list of members (9 pages)
14 June 2004Return made up to 07/06/04; full list of members (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
17 June 2003Return made up to 07/06/03; full list of members (10 pages)
17 June 2003Return made up to 07/06/03; full list of members (10 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
11 February 2003Particulars of mortgage/charge (9 pages)
11 February 2003Particulars of mortgage/charge (9 pages)
17 December 2002Secretary's particulars changed;director's particulars changed (1 page)
17 December 2002Secretary's particulars changed;director's particulars changed (1 page)
27 August 2002Full accounts made up to 30 September 2001 (15 pages)
27 August 2002Full accounts made up to 30 September 2001 (15 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
11 April 2002Company name changed sci (sales curve interactive) li mited\certificate issued on 11/04/02 (2 pages)
11 April 2002Company name changed sci (sales curve interactive) li mited\certificate issued on 11/04/02 (2 pages)
5 December 2001Secretary's particulars changed;director's particulars changed (1 page)
5 December 2001Secretary's particulars changed;director's particulars changed (1 page)
12 November 2001Declaration of satisfaction of mortgage/charge (1 page)
12 November 2001Declaration of satisfaction of mortgage/charge (1 page)
12 November 2001Declaration of satisfaction of mortgage/charge (1 page)
12 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Auditor's resignation (1 page)
10 September 2001Auditor's resignation (1 page)
14 August 2001Charging order (2 pages)
14 August 2001Charging order (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
19 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2000Memorandum and Articles of Association (6 pages)
25 October 2000Memorandum and Articles of Association (6 pages)
10 July 2000Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
10 July 2000Return made up to 07/06/00; full list of members (8 pages)
10 July 2000Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
27 June 2000Full accounts made up to 30 June 1999 (14 pages)
27 June 2000Full accounts made up to 30 June 1999 (14 pages)
26 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
22 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 30 June 1998 (14 pages)
24 January 2000Full accounts made up to 30 June 1998 (14 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
7 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
24 June 1997Return made up to 07/06/97; full list of members (10 pages)
24 June 1997Return made up to 07/06/97; full list of members (10 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 30 June 1996 (19 pages)
3 February 1997Full accounts made up to 30 June 1996 (19 pages)
11 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1996New director appointed (4 pages)
5 September 1996New director appointed (4 pages)
26 July 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 26/07/96
(6 pages)
26 July 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 26/07/96
(6 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996New secretary appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
29 January 1996Ad 11/01/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
29 January 1996Nc inc already adjusted 11/01/96 (1 page)
29 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
29 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(13 pages)
29 January 1996Accounting reference date extended from 28/02 to 30/06 (1 page)
29 January 1996Ad 11/01/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
29 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(13 pages)
29 January 1996Nc inc already adjusted 11/01/96 (1 page)
29 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Memorandum and Articles of Association (11 pages)
29 January 1996Accounting reference date extended from 28/02 to 30/06 (1 page)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 January 1996Memorandum and Articles of Association (11 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 January 1996New director appointed (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Full accounts made up to 28 February 1995 (17 pages)
17 October 1995Full accounts made up to 28 February 1995 (17 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Return made up to 07/06/95; full list of members (6 pages)
11 August 1995Return made up to 07/06/95; full list of members (6 pages)
11 August 1995New director appointed (2 pages)
3 May 1995Full accounts made up to 28 February 1994 (15 pages)
3 May 1995Full accounts made up to 28 February 1994 (15 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 April 1994Company name changed the sales curve LIMITED\certificate issued on 11/04/94 (2 pages)
8 April 1994Company name changed the sales curve LIMITED\certificate issued on 11/04/94 (2 pages)
20 April 1988Company name changed maindrell LIMITED\certificate issued on 21/04/88 (2 pages)
20 April 1988Company name changed maindrell LIMITED\certificate issued on 21/04/88 (2 pages)
1 December 1987Incorporation (16 pages)
1 December 1987Incorporation (16 pages)