Goring On Thames
Oxfordshire
RG8 9BT
Secretary Name | Mr Amit Chokshi |
---|---|
Status | Closed |
Appointed | 14 May 2015(27 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | 240 Blackfriars Road, 12 & 13th Floors London SE1 8NW |
Director Name | Mr Richard John Barclay |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 April 1997) |
Role | Marketing Executive |
Correspondence Address | 9 Bushfield Road Albrighton Wolverhampton Shropshire WV7 3PE |
Director Name | Mr Kevin George Norburn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage Derby Road Old Tupton Chesterfield Derbyshire S42 6LA |
Director Name | Jeremy Heath Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 37 Links Road Lower Parkstone Poole Dorset BH14 9QS |
Secretary Name | Mr Kevin George Norburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage Derby Road Old Tupton Chesterfield Derbyshire S42 6LA |
Secretary Name | Tracey Victoria Heath-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 12 Cavendish Avenue Dore Sheffield South Yorkshire S17 3NJ |
Director Name | Sharon Beverley Gordon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 1996) |
Role | Sales Director |
Correspondence Address | 1 High Street Souldern Oxfordshire OX6 9JJ |
Director Name | Mr Adrian Emmett Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 September 2003) |
Role | Operations Manager |
Correspondence Address | The Old Hall Bleasby Nottingham Nottinghamshire NG14 7FU |
Director Name | Mr Geoffrey William Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | Bradfield House Rising Lane Lapworth Warwickshire B94 6HP |
Secretary Name | Mr Norman Cecil Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 21 Amington Close Four Oaks Sutton Coldfield West Midlands B75 5UB |
Director Name | Sir Ian Livingstone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 May 2005) |
Role | Exec Chairman |
Country of Residence | England |
Correspondence Address | 2 Scarth Road Barnes London SW13 0ND |
Director Name | Charles Henry Cornwall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2000) |
Role | CEO |
Correspondence Address | Flat 3 25 Stanhope Gardens London SW7 5QX |
Director Name | Jonathon Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 26 Huntsmans Meadow Ascot Berkshire SL5 7PF |
Director Name | Mr Jeremy Michael James Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ruvigny Gardens London SW15 1JR |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Mr Victor John Steel |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Corner Rough Road Woking Surrey GU22 0RB |
Director Name | Michael Patrick McGarvey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2003(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2005) |
Role | Businessman |
Correspondence Address | 38 Roehampton Gate London SW15 5JS |
Director Name | John Philip De Blocq Van Kuffeler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 10 July 2003(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Chester Street London SW1X 7AL |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Mr Stuart Cruickshank |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Gloucester Road London W5 4JB |
Director Name | Mr Bryan Joseph Ennis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Ms Fiona Jane Cavanagh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2005(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Secretary Name | Mr Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(17 years after company formation) |
Appointment Duration | 2 years, 8 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 Anthony John Price |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(19 years, 8 months 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(19 years, 8 months 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, 5 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 | Chantal Reid |
---|---|
Status | Resigned |
Appointed | 18 December 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2015) |
Role | Company Director |
Correspondence Address | Hilton House Baldslow Road Hastings East Sussex TN34 2EZ |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 2002) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Website | search5.info.co.uk |
---|
Registered Address | 240 Blackfriars Road, 12 & 13th Floors London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
9k at £1 | Centregold LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 May 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 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,. See the mortgage charge document for full details. Fully Satisfied |
14 March 2005 | Delivered 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 1990 | Delivered 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 |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2016 | Application to strike the company off the register (3 pages) |
9 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
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 (6 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
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 Chantal Reid as a secretary on 14 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Chantal Reid as a secretary on 14 May 2015 (1 page) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
18 December 2013 | Appointment of Chantal Reid as a secretary (2 pages) |
18 December 2013 | Appointment of Chantal Reid 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) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 10 January 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 (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 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) |
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) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 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) |
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 13 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (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) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
10 February 2009 | Registered 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 2009 | Registered 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 2008 | Director appointed robert charles brent (2 pages) |
7 November 2008 | Director appointed robert charles brent (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Memorandum and Articles of Association (14 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Memorandum and Articles of Association (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary 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) |
11 February 2008 | Particulars of mortgage/charge (11 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
29 June 2007 | Full accounts made up to 30 June 2006 (18 pages) |
29 June 2007 | Full accounts made up to 30 June 2006 (18 pages) |
8 February 2007 | Return made up to 10/01/07; full list of members (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 | Return made up to 10/01/07; full list of members (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2006 | Full accounts made up to 30 June 2005 (19 pages) |
8 September 2006 | Full accounts made up to 30 June 2005 (19 pages) |
19 June 2006 | Return made up to 10/01/06; full list of members (2 pages) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Registered 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 2006 | Return made up to 10/01/06; full list of members (2 pages) |
19 June 2006 | Location of debenture register (1 page) |
19 June 2006 | Registered 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 2006 | Location of register of members (1 page) |
19 June 2006 | Location of debenture register (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 (21 pages) |
4 May 2006 | Particulars of mortgage/charge (21 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | New director appointed (5 pages) |
18 June 2005 | New director appointed (5 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (4 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (4 pages) |
24 March 2005 | Particulars of mortgage/charge (10 pages) |
24 March 2005 | Particulars of mortgage/charge (10 pages) |
1 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
13 March 2004 | Full accounts made up to 30 June 2003 (17 pages) |
13 March 2004 | Full accounts made up to 30 June 2003 (17 pages) |
27 February 2004 | Return made up to 10/01/04; full list of members
|
27 February 2004 | Return made up to 10/01/04; full list of members
|
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members
|
21 January 2003 | Return made up to 10/01/03; full list of members
|
8 December 2002 | Return made up to 10/01/02; full list of members
|
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | Return made up to 10/01/02; full list of members
|
20 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
20 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
28 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 2 roundhouse road pride park derby DE24 8JE (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 2 roundhouse road pride park derby DE24 8JE (1 page) |
19 June 2001 | Particulars of mortgage/charge (35 pages) |
19 June 2001 | Particulars of mortgage/charge (35 pages) |
12 February 2001 | Return made up to 10/01/01; full list of members
|
12 February 2001 | Return made up to 10/01/01; full list of members
|
29 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
18 August 2000 | Particulars of mortgage/charge (37 pages) |
18 August 2000 | Particulars of mortgage/charge (37 pages) |
14 January 2000 | Return made up to 10/01/00; full list of members
|
14 January 2000 | Return made up to 10/01/00; full list of members
|
1 December 1999 | Resolutions
|
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Resolutions
|
1 December 1999 | Director resigned (1 page) |
22 November 1999 | Particulars of mortgage/charge (16 pages) |
22 November 1999 | Particulars of mortgage/charge (16 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 10/01/99; no change of members (6 pages) |
19 January 1999 | Return made up to 10/01/99; no change of members (6 pages) |
19 January 1999 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
18 February 1998 | Return made up to 10/01/98; full list of members
|
18 February 1998 | Return made up to 10/01/98; full list of members
|
15 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 10/01/97; no change of members (6 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Return made up to 10/01/97; no change of members (6 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: units 2-4 holford way holford birmingham B6 7AX (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: units 2-4 holford way holford birmingham B6 7AX (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
28 July 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
28 July 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
16 April 1996 | Return made up to 10/01/96; full list of members (10 pages) |
16 April 1996 | Full accounts made up to 4 August 1995 (19 pages) |
16 April 1996 | Full accounts made up to 4 August 1995 (19 pages) |
16 April 1996 | Full accounts made up to 4 August 1995 (19 pages) |
16 April 1996 | Return made up to 10/01/96; full list of members (10 pages) |
27 October 1995 | Particulars of mortgage/charge (16 pages) |
27 October 1995 | Particulars of mortgage/charge (16 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Full accounts made up to 31 July 1994 (24 pages) |
29 March 1995 | Return made up to 10/01/95; change of members
|
29 March 1995 | Director's particulars changed (2 pages) |
29 March 1995 | Director's particulars changed (2 pages) |
29 March 1995 | Return made up to 10/01/95; change of members
|
29 March 1995 | Full accounts made up to 31 July 1994 (24 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A 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 1992 | Resolutions
|
21 January 1992 | Resolutions
|
2 January 1992 | Resolutions
|
2 January 1992 | Resolutions
|
2 January 1992 | Nc inc already adjusted 31/07/91 (1 page) |
2 January 1992 | Nc inc already adjusted 31/07/91 (1 page) |
25 October 1988 | Company name changed megabrite LIMITED\certificate issued on 24/10/88 (2 pages) |
25 October 1988 | Company name changed megabrite LIMITED\certificate issued on 24/10/88 (2 pages) |
28 July 1988 | Memorandum and Articles of Association (11 pages) |
28 July 1988 | Memorandum and Articles of Association (11 pages) |
13 May 1988 | Incorporation (12 pages) |
13 May 1988 | Incorporation (12 pages) |