Company NameCore Design Limited
Company StatusDissolved
Company Number02257936
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 12 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameMegabrite Limited

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Philip Timo Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(19 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Court Upper Red Cross Road
Goring On Thames
Oxfordshire
RG8 9BT
Secretary NameMr Amit Chokshi
StatusClosed
Appointed14 May 2015(27 years after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address240 Blackfriars Road, 12 & 13th Floors
London
SE1 8NW
Director NameMr Richard John Barclay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 1997)
RoleMarketing Executive
Correspondence Address9 Bushfield Road
Albrighton
Wolverhampton
Shropshire
WV7 3PE
Director NameMr Kevin George Norburn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressRose Cottage Derby Road
Old Tupton
Chesterfield
Derbyshire
S42 6LA
Director NameJeremy Heath Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address37 Links Road
Lower Parkstone
Poole
Dorset
BH14 9QS
Secretary NameMr Kevin George Norburn
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressRose Cottage Derby Road
Old Tupton
Chesterfield
Derbyshire
S42 6LA
Secretary NameTracey Victoria Heath-Smith
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1994)
RoleCompany Director
Correspondence Address12 Cavendish Avenue
Dore
Sheffield
South Yorkshire
S17 3NJ
Director NameSharon Beverley Gordon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 1996)
RoleSales Director
Correspondence Address1 High Street
Souldern
Oxfordshire
OX6 9JJ
Director NameMr Adrian Emmett Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 05 September 2003)
RoleOperations Manager
Correspondence AddressThe Old Hall
Bleasby
Nottingham
Nottinghamshire
NG14 7FU
Director NameMr Geoffrey William Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressBradfield House
Rising Lane
Lapworth
Warwickshire
B94 6HP
Secretary NameMr Norman Cecil Brown
NationalityBritish
StatusResigned
Appointed26 October 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address21 Amington Close
Four Oaks
Sutton Coldfield
West Midlands
B75 5UB
Director NameSir Ian Livingstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(8 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 17 May 2005)
RoleExec Chairman
Country of ResidenceEngland
Correspondence Address2 Scarth Road
Barnes
London
SW13 0ND
Director NameCharles Henry Cornwall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2000)
RoleCEO
Correspondence AddressFlat 3 25 Stanhope Gardens
London
SW7 5QX
Director NameJonathon Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address26 Huntsmans Meadow
Ascot
Berkshire
SL5 7PF
Director NameMr Jeremy Michael James Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ruvigny Gardens
London
SW15 1JR
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed10 January 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameMr Victor John Steel
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Corner
Rough Road
Woking
Surrey
GU22 0RB
Director NameMichael Patrick McGarvey
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2003(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2005)
RoleBusinessman
Correspondence Address38 Roehampton Gate
London
SW15 5JS
Director NameJohn Philip De Blocq Van Kuffeler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityNetherlands
StatusResigned
Appointed10 July 2003(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Chester Street
London
SW1X 7AL
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMr Stuart Cruickshank
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Gloucester Road
London
W5 4JB
Director NameMr Bryan Joseph Ennis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2005(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmington Road
London
SE24 9LA
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed17 May 2005(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(19 years, 8 months 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(19 years, 8 months 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, 5 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 NameChantal Reid
StatusResigned
Appointed18 December 2013(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2015)
RoleCompany Director
Correspondence AddressHilton House Baldslow Road
Hastings
East Sussex
TN34 2EZ
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1997(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 2002)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Websitesearch5.info.co.uk

Location

Registered Address240 Blackfriars Road, 12 & 13th Floors
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

9k at £1Centregold LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 May 2001Delivered on: 19 June 2001
Satisfied on: 7 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Fixed and floating security document dated 3RD august 2000 which by an amendment and restatement agreement dated 31ST may 2001 the company acknowledged that the security document would continue to apply to a loan agreement dated 3RD august 2000 as amended
Secured details: All monies due or to become due from the company to the chargee under or in connection with any finance document (as defined therein).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 August 2000Delivered on: 18 August 2000
Satisfied on: 7 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee under or in connection with any finance document (as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 November 1999Delivered on: 22 November 1999
Satisfied on: 9 December 2005
Persons entitled: National Westminster (As Security Trustee for the Finance Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee under or in connection with any finance document (as defined).
Particulars: The property trademark core country UK application/registration no 1475768 status registered trademark core country UK application/registration no.2202100 Status uncertain book debts uncalled capital and goodwill for further details of property see ch microfiche. See the mortgage charge document for full details.
Fully Satisfied
10 October 1995Delivered on: 27 October 1995
Satisfied on: 9 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Assignment and charge
Secured details: All monies obligations and liabilites due or to become due from the company to the chargee pursuant to the terms of an assignment and charge of even date.
Particulars: Assigns absolutely to the bank :- the copyright all causes of action and by way of fixed charge all intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied
21 September 1995Delivered on: 3 October 1995
Satisfied on: 9 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 June 1995Delivered on: 7 June 1995
Satisfied on: 21 February 1997
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
11 October 1993Delivered on: 15 October 1993
Satisfied on: 4 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made all debts owing to the company on account with lloyds bank PLC re core design limited designated premier interest account and numbered 7125289 as a fixed charge.
Fully Satisfied
3 August 1990Delivered on: 22 August 1990
Satisfied on: 19 October 1994
Persons entitled: Lesley Barnes

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
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,. See the mortgage charge document for full details.
Fully Satisfied
14 March 2005Delivered on: 24 March 2005
Satisfied on: 7 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from any chargor to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 January 1990Delivered on: 7 February 1990
Satisfied on: 28 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and assets in scotland. 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

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9,010
(3 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9,010
(3 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 (6 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 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 Chantal Reid as a secretary on 14 May 2015 (1 page)
19 May 2015Termination of appointment of Chantal Reid as a secretary on 14 May 2015 (1 page)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 9,010
(4 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 9,010
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 September 2014Registered office address changed from C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Square Enix Ltd 240 Blackfriars Road, 12 & 13Th Floors London SE1 8NW on 17 September 2014 (1 page)
17 September 2014Registered office address changed from C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Square Enix Ltd 240 Blackfriars Road, 12 & 13Th Floors London SE1 8NW on 17 September 2014 (1 page)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 9,010
(4 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 9,010
(4 pages)
18 December 2013Appointment of Chantal Reid as a secretary (2 pages)
18 December 2013Appointment of Chantal Reid 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)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 10 January 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 (6 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 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)
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)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
8 February 2010Registered office address changed from C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 8 February 2010 (1 page)
8 February 2010Registered office address changed from C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 8 February 2010 (1 page)
8 February 2010Registered office address changed from C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 8 February 2010 (1 page)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (5 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)
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 13 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (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)
26 February 2009Location of debenture register (1 page)
26 February 2009Return made up to 10/01/09; full list of members (4 pages)
26 February 2009Location of debenture register (1 page)
26 February 2009Return made up to 10/01/09; full list of members (4 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
25 February 2009Registered office changed on 25/02/2009 from c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
25 February 2009Registered office changed on 25/02/2009 from c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
7 November 2008Director appointed robert charles brent (2 pages)
7 November 2008Director appointed robert charles brent (2 pages)
13 May 2008Resolutions
  • RES13 ‐ Facility agreement, supplement debenture, subsordination deed 24/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 May 2008Memorandum and Articles of Association (14 pages)
13 May 2008Resolutions
  • RES13 ‐ Facility agreement, supplement debenture, subsordination deed 24/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 May 2008Memorandum and Articles of Association (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 14 (11 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 14 (11 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary 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)
11 February 2008Particulars of mortgage/charge (11 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
29 June 2007Full accounts made up to 30 June 2006 (18 pages)
29 June 2007Full accounts made up to 30 June 2006 (18 pages)
8 February 2007Return made up to 10/01/07; full list of members (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 2007Return made up to 10/01/07; full list of members (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Full accounts made up to 30 June 2005 (19 pages)
8 September 2006Full accounts made up to 30 June 2005 (19 pages)
19 June 2006Return made up to 10/01/06; full list of members (2 pages)
19 June 2006Location of register of members (1 page)
19 June 2006Registered office changed on 19/06/06 from: c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
19 June 2006Return made up to 10/01/06; full list of members (2 pages)
19 June 2006Location of debenture register (1 page)
19 June 2006Registered office changed on 19/06/06 from: c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
19 June 2006Location of register of members (1 page)
19 June 2006Location of debenture register (1 page)
9 May 2006Particulars of mortgage/charge (7 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
4 May 2006Particulars of mortgage/charge (21 pages)
4 May 2006Particulars of mortgage/charge (21 pages)
3 March 2006Registered office changed on 03/03/06 from: c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
3 March 2006Registered office changed on 03/03/06 from: c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Registered office changed on 04/10/05 from: c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
4 October 2005Registered office changed on 04/10/05 from: c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005New director appointed (5 pages)
18 June 2005New director appointed (5 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (3 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (4 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (4 pages)
24 March 2005Particulars of mortgage/charge (10 pages)
24 March 2005Particulars of mortgage/charge (10 pages)
1 February 2005Return made up to 10/01/05; full list of members (7 pages)
1 February 2005Return made up to 10/01/05; full list of members (7 pages)
31 January 2005Full accounts made up to 30 June 2004 (17 pages)
31 January 2005Full accounts made up to 30 June 2004 (17 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
13 March 2004Full accounts made up to 30 June 2003 (17 pages)
13 March 2004Full accounts made up to 30 June 2003 (17 pages)
27 February 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
(9 pages)
27 February 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
(9 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
21 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2002Return made up to 10/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2002New secretary appointed (2 pages)
8 December 2002New secretary appointed (2 pages)
8 December 2002Return made up to 10/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
20 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
28 January 2002Full accounts made up to 31 March 2001 (15 pages)
28 January 2002Full accounts made up to 31 March 2001 (15 pages)
8 August 2001Registered office changed on 08/08/01 from: 2 roundhouse road pride park derby DE24 8JE (1 page)
8 August 2001Registered office changed on 08/08/01 from: 2 roundhouse road pride park derby DE24 8JE (1 page)
19 June 2001Particulars of mortgage/charge (35 pages)
19 June 2001Particulars of mortgage/charge (35 pages)
12 February 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 February 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 September 2000Full accounts made up to 31 March 2000 (15 pages)
29 September 2000Full accounts made up to 31 March 2000 (15 pages)
18 August 2000Particulars of mortgage/charge (37 pages)
18 August 2000Particulars of mortgage/charge (37 pages)
14 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 December 1999Director resigned (1 page)
22 November 1999Particulars of mortgage/charge (16 pages)
22 November 1999Particulars of mortgage/charge (16 pages)
20 September 1999Full accounts made up to 31 March 1999 (16 pages)
20 September 1999Full accounts made up to 31 March 1999 (16 pages)
19 January 1999Director resigned (1 page)
19 January 1999Return made up to 10/01/99; no change of members (6 pages)
19 January 1999Return made up to 10/01/99; no change of members (6 pages)
19 January 1999Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
29 September 1998Full accounts made up to 31 March 1998 (17 pages)
29 September 1998Full accounts made up to 31 March 1998 (17 pages)
18 February 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/98
(8 pages)
18 February 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/98
(8 pages)
15 September 1997Full accounts made up to 31 March 1997 (16 pages)
15 September 1997Full accounts made up to 31 March 1997 (16 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
15 April 1997Return made up to 10/01/97; no change of members (6 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Return made up to 10/01/97; no change of members (6 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Director resigned (1 page)
1 April 1997Registered office changed on 01/04/97 from: units 2-4 holford way holford birmingham B6 7AX (1 page)
1 April 1997Registered office changed on 01/04/97 from: units 2-4 holford way holford birmingham B6 7AX (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Full accounts made up to 31 March 1996 (17 pages)
6 December 1996Full accounts made up to 31 March 1996 (17 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
28 July 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
28 July 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
16 April 1996Return made up to 10/01/96; full list of members (10 pages)
16 April 1996Full accounts made up to 4 August 1995 (19 pages)
16 April 1996Full accounts made up to 4 August 1995 (19 pages)
16 April 1996Full accounts made up to 4 August 1995 (19 pages)
16 April 1996Return made up to 10/01/96; full list of members (10 pages)
27 October 1995Particulars of mortgage/charge (16 pages)
27 October 1995Particulars of mortgage/charge (16 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Full accounts made up to 31 July 1994 (24 pages)
29 March 1995Return made up to 10/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 March 1995Director's particulars changed (2 pages)
29 March 1995Director's particulars changed (2 pages)
29 March 1995Return made up to 10/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 March 1995Full accounts made up to 31 July 1994 (24 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
24 February 1993£ ic 10000/9010 21/01/93 £ sr 990@1=990 (1 page)
24 February 1993£ ic 10000/9010 21/01/93 £ sr 990@1=990 (1 page)
21 January 1992Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
21 January 1992Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 January 1992Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 January 1992Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 January 1992Nc inc already adjusted 31/07/91 (1 page)
2 January 1992Nc inc already adjusted 31/07/91 (1 page)
25 October 1988Company name changed megabrite LIMITED\certificate issued on 24/10/88 (2 pages)
25 October 1988Company name changed megabrite LIMITED\certificate issued on 24/10/88 (2 pages)
28 July 1988Memorandum and Articles of Association (11 pages)
28 July 1988Memorandum and Articles of Association (11 pages)
13 May 1988Incorporation (12 pages)
13 May 1988Incorporation (12 pages)