Company NameSONY Europe Limited
Company StatusConverted / Closed
Company Number02422874
CategoryConverted / Closed
Incorporation Date14 September 1989(34 years, 7 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameSONY United Kingdom Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
SIC 26702Manufacture of photographic and cinematographic equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameRicky Londema
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2012(22 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 09 April 2019)
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NameMrs Katherine Bromley
StatusClosed
Appointed21 May 2014(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Shigeru Kumekawa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2016(26 years, 6 months after company formation)
Appointment Duration3 years (closed 09 April 2019)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Masaki Kurebayashi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed01 June 2017(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 09 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Director NameJakob Joachim Schmuckli
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed17 December 1991(2 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleExecutive
Correspondence AddressSalzburger Weg 8
50858 Koln
North Rhine Westphalia
Germany
Secretary NameMalcolm Robert Thomson Willings
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressRudloe Church Lane
Ewshot
Farnham
Surrey
GU10 5BD
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1995)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameTakashi Hayashi
Date of BirthNovember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1996)
RoleBusiness Executive
Correspondence Address132 Merthyr Mawr Road
Bridgend
Mid Glamorgan
CF31 3NY
Wales
Director NameMr David Charles Pearson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1998)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYoji Kato
Date of BirthMay 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1997)
RoleBusiness Executive
Correspondence Address4 The Gables
Cavendish Road
Weybridge
Surrey
KT13 0JN
Director NameHiroshi Hatanaka
Date of BirthApril 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed18 February 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1999)
RoleBusiness Executive
Correspondence Address12 Ashdale Park
Finchampstead
Wokingham
Berkshire
RG40 3QS
Director NameMiles Messenger Flint
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 2004)
RoleCompany Director
Correspondence Address38 Belmont Park Avenue
Maidenhead
Berkshire
SL6 6JS
Secretary NameJonathan Edward Pearl
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 July 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address101 Harvist Road
London
NW6 6HA
Director NameSerge Foucher
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1999(9 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 September 1999)
RoleBusiness Executive
Correspondence AddressKonrad Adenauer Strasse 3
53343 Wachtberg Niederbachem
North Rhine Westphalia Germany
Director NameIchiro Mihara
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1999(10 years after company formation)
Appointment Duration3 years (resigned 30 September 2002)
RoleBusiness Executive
Correspondence Address9 Saint Nicholas Crescent
Pyrford
Woking
Surrey
GU22 8TD
Director NameMr Anthony Ashley Abbott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleBusiness Executive
Country of ResidenceWales
Correspondence AddressWattlesborough
Wick Road
St Brides Major
Vale Of Glamorgan
CF32 0SE
Wales
Director NameMr Stephen Andrew Dowdle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Fraser Stuart Burrill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(13 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2010)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Director NameGoro Sekiya
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2006)
RoleExecutive
Correspondence Address16 Parklands
Corntown
Bridgend
Mid Glamorgan
CF35 5BE
Wales
Director NameMr Christopher Paul Deering
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2004(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2005)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
38 Lennox Gardens
London
SW1X 0DH
Director NameMr Derry John Newman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressYelverton
Waverley Avenue
Fleet
Hampshire
GU51 4NN
Director NameHaruyasu Nagata
Date of BirthJune 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2005(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2007)
RoleBusiness Executive
Correspondence Address6 Holly Lodge
Heathside Crescent
Woking
Surrey
GU22 7AB
Secretary NameMr Philip Geoffrey Crowhurst
NationalityBritish
StatusResigned
Appointed15 July 2005(15 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Director NameFujio Nishida
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2005(16 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 December 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMrs Mary Lisa Hacon Owen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2010)
RoleRetired Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Steven John Dalton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 April 2010)
RoleExecutive
Country of ResidenceWales
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMs Naomi Wendy Climer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMohit Parasher
Date of BirthApril 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2010(20 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2011)
RoleManager
Country of ResidencePoland
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Director NameSerge Raymond Francois Foucher
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2010(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2014)
RoleManager
Country of ResidenceFrance
Correspondence Address49/51 Quai De Dion Bouton
Puteaux
92800
France
Secretary NameChristoph Bernhard Beckmann
NationalityBritish
StatusResigned
Appointed01 April 2010(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 2014)
RoleCompany Director
Correspondence AddressSony Europe Gmbh Kemperplatz 1
Berlin
10785
Germany
Director NameMr Gildas Pelliet
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2011(21 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 2011)
RoleBusiness Executive
Country of ResidenceItaly
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Director NamePedro Vicente Navarrete Sanz
Date of BirthMay 1955 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed01 May 2011(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2012)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Atsushi Kobayashi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2013(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NameMr Nicholas Langhorne
StatusResigned
Appointed21 May 2014(24 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW

Contact

Websitewww.sony-europe.com/
Telephone01932 816000
Telephone regionWeybridge

Location

Registered AddressC/O Legal Department
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2013
Turnover£2,147,483,647
Net Worth-£950,762,712
Cash£27,711,864
Current Liabilities£1,719,915,254

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

23 September 2014Delivered on: 25 September 2014
Persons entitled: Smbc Leasing and Finance Inc., London Branch

Classification: A registered charge
Outstanding
17 September 2014Delivered on: 18 September 2014
Persons entitled: Smbc Leasing and Finance, Inc.,London Branch

Classification: A registered charge
Outstanding
25 January 2012Delivered on: 26 January 2012
Persons entitled: Smbc Leasing and Finance, Inc., London Branch

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being with respect to any item of equipment, the rights to all payments under the relevant studio agreement see image for full details.
Outstanding
28 March 2011Delivered on: 4 April 2011
Persons entitled: Smbc Leasing and Finance, Inc., London Branch

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being all right, title and interest in the subleases see image for full details.
Outstanding
9 December 2010Delivered on: 21 December 2010
Persons entitled: Smbc Leasing and Finance Inc London Branch

Classification: Security assignment
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the subleases all related equipment agreement rights and any lockbox account see image for full details.
Outstanding
28 April 2003Delivered on: 10 May 2003
Satisfied on: 2 March 2006
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As to the f/h title all that piece or parcel of land known as and buildings on the south side of felindre road pencoed t/n WA765932 and as to the l/h title all that l/h piece or parcel of land known as phase 1 sony technology park felindre road pencoed bridgend t/n WA678082 together with the building or buildings erected thereon and all that f/h land t/n WA759469 together with buildings. This includes any additions hereto and all fixtures and fittings.
Fully Satisfied
13 May 2002Delivered on: 28 May 2002
Satisfied on: 2 March 2006
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h title all that piece or parcel of land being the site of an access road to sony technology park, velindre road, pencoed, bridgend, t/no WA759469.
Fully Satisfied
8 January 2002Delivered on: 19 January 2002
Satisfied on: 2 March 2006
Persons entitled: The Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 8TH january 2002 between the company and chargee.
Particulars: F/H piece or parcel of land k/a land and buildings to the south side of felindre road pencoed t/no;-WA765932 and l/h land k/a phase 1 sony technology park felindre road pencoed bridgend t/no;= WA678082 buildings fixtures and fittings and additions thereto.
Fully Satisfied

Filing History

9 April 2019Transfer of assets and liabilities (1 page)
9 April 2019Notification from overseas registry of completion of cross-border merger
  • ANNOTATION Clarification The notification that was received from the Overseas Registry contained a factual error. A replacement notification containing the correct information has been received from the Registry and attached to the existing document.
(2 pages)
1 February 2019Termination of appointment of Nicholas Langhorne as a secretary on 31 January 2019 (1 page)
20 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
25 October 2018CB01 - notice of a cross border merger (61 pages)
6 July 2018Full accounts made up to 31 March 2018 (39 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 March 2017 (40 pages)
17 July 2017Full accounts made up to 31 March 2017 (40 pages)
1 June 2017Termination of appointment of Atsushi Kobayashi as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Mr Masaki Kurebayashi as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Masaki Kurebayashi as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Atsushi Kobayashi as a director on 1 June 2017 (1 page)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 March 2016 (41 pages)
8 July 2016Full accounts made up to 31 March 2016 (41 pages)
1 April 2016Termination of appointment of Masaru Tamagawa as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Shigeru Kumekawa as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Shigeru Kumekawa as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Masaru Tamagawa as a director on 1 April 2016 (1 page)
11 January 2016Annual return made up to 16 December 2015
Statement of capital on 2016-01-11
  • EUR 56,596,322.2
(20 pages)
11 January 2016Annual return made up to 16 December 2015
Statement of capital on 2016-01-11
  • EUR 56,596,322.2
(20 pages)
15 July 2015Full accounts made up to 31 March 2015 (36 pages)
15 July 2015Full accounts made up to 31 March 2015 (36 pages)
2 April 2015Statement of capital following an allotment of shares on 31 January 2015
  • EUR 56,596,322.20
(5 pages)
2 April 2015Statement of capital following an allotment of shares on 31 January 2015
  • EUR 56,596,322.20
(5 pages)
6 March 2015Termination of appointment of Gildas Pelliet as a director on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Gildas Pelliet as a director on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Gildas Pelliet as a director on 1 March 2015 (1 page)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • EUR 56,596,321.1
(18 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • EUR 56,596,321.1
(18 pages)
12 December 2014CB01-cross border merger notice (246 pages)
12 December 2014CB01-cross border merger notice (246 pages)
25 September 2014Registration of charge 024228740008, created on 23 September 2014 (49 pages)
25 September 2014Registration of charge 024228740008, created on 23 September 2014 (49 pages)
18 September 2014Registration of charge 024228740007, created on 17 September 2014 (30 pages)
18 September 2014Registration of charge 024228740007, created on 17 September 2014 (30 pages)
14 August 2014Full accounts made up to 31 March 2014 (35 pages)
14 August 2014Full accounts made up to 31 March 2014 (35 pages)
21 May 2014Appointment of Mr Nicholas Langhorne as a secretary (2 pages)
21 May 2014Appointment of Mr Nicholas Langhorne as a secretary (2 pages)
21 May 2014Termination of appointment of Christoph Beckmann as a secretary (1 page)
21 May 2014Termination of appointment of Christoph Beckmann as a secretary (1 page)
21 May 2014Appointment of Mrs Katherine Bromley as a secretary (2 pages)
21 May 2014Appointment of Mrs Katherine Bromley as a secretary (2 pages)
2 May 2014Termination of appointment of Philip Crowhurst as a secretary (1 page)
2 May 2014Termination of appointment of Philip Crowhurst as a secretary (1 page)
17 March 2014Termination of appointment of Serge Foucher as a director (1 page)
17 March 2014Termination of appointment of Serge Foucher as a director (1 page)
16 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • EUR 56,596,321.1
(19 pages)
16 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • EUR 56,596,321.1
(19 pages)
30 October 2013Appointment of Mr Atsushi Kobayashi as a director (2 pages)
30 October 2013Appointment of Mr Atsushi Kobayashi as a director (2 pages)
1 October 2013Termination of appointment of Kazuhiko Takeda as a director (1 page)
1 October 2013Termination of appointment of Kazuhiko Takeda as a director (1 page)
3 September 2013Full accounts made up to 31 March 2013 (38 pages)
3 September 2013Full accounts made up to 31 March 2013 (38 pages)
8 January 2013Termination of appointment of Fujio Nishida as a director (1 page)
8 January 2013Termination of appointment of Fujio Nishida as a director (1 page)
31 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (20 pages)
31 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (20 pages)
11 October 2012Full accounts made up to 31 March 2012 (39 pages)
11 October 2012Full accounts made up to 31 March 2012 (39 pages)
17 August 2012Director's details changed for Masaru Tamagawa on 15 August 2012 (2 pages)
17 August 2012Director's details changed for Masaru Tamagawa on 15 August 2012 (2 pages)
20 July 2012Appointment of Masaru Tamagawa as a director (2 pages)
20 July 2012Appointment of Masaru Tamagawa as a director (2 pages)
15 June 2012Appointment of Ricky Londema as a director (2 pages)
15 June 2012Appointment of Ricky Londema as a director (2 pages)
15 June 2012Appointment of Gildas Pelliet as a director (2 pages)
15 June 2012Appointment of Gildas Pelliet as a director (2 pages)
1 June 2012Termination of appointment of Pedro Navarrete Sanz as a director (1 page)
1 June 2012Termination of appointment of Pedro Navarrete Sanz as a director (1 page)
26 January 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
18 January 2012Statement of capital following an allotment of shares on 28 December 2011
  • EUR 56,596,321.10
(5 pages)
18 January 2012Statement of capital following an allotment of shares on 28 December 2011
  • EUR 56,596,321.10
(5 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
18 November 2011Completion of merger court order (2 pages)
18 November 2011Completion of merger court order (2 pages)
10 October 2011Reduction of capital following redenomination. Statement of capital on 10 October 2011 (4 pages)
10 October 2011Redenomination of shares. Statement of capital 27 September 2011 (5 pages)
10 October 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
10 October 2011Statement of directors in accordance with reduction of capital following redenomination (4 pages)
10 October 2011Reduction of capital following redenomination. Statement of capital on 10 October 2011 (4 pages)
10 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
10 October 2011Redenomination of shares. Statement of capital 27 September 2011 (5 pages)
10 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2011Statement of directors in accordance with reduction of capital following redenomination (4 pages)
26 August 2011Full accounts made up to 31 March 2011 (39 pages)
26 August 2011Full accounts made up to 31 March 2011 (39 pages)
4 August 2011CB01 (66 pages)
4 August 2011CB01 (66 pages)
22 June 2011Director's details changed for Serge Raymond Francois Foucher on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Serge Raymond Francois Foucher on 22 June 2011 (2 pages)
17 May 2011Confirmation from spanish registry of receipt of notificatio of completion of merger from companes house. (3 pages)
17 May 2011Confirmation from spanish registry of receipt of notificatio of completion of merger from companes house. (3 pages)
6 May 2011Termination of appointment of Gildas Pelliet as a director (2 pages)
6 May 2011Termination of appointment of Gildas Pelliet as a director (2 pages)
6 May 2011Appointment of Pedro Vicente Navarrete Sanz as a director (3 pages)
6 May 2011Appointment of Pedro Vicente Navarrete Sanz as a director (3 pages)
8 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 51,451,194.00
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 51,451,194.00
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 51,451,194.00
(4 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 March 2011Completion of cross border merger - final court order (2 pages)
14 March 2011Completion of cross border merger - final court order (2 pages)
14 March 2011Completion of cross border merger - final court order (2 pages)
14 March 2011Completion of cross borger merger - final court order (2 pages)
14 March 2011Completion of cross borger merger - final court order (2 pages)
14 March 2011Completion of cross border merger - final court order (2 pages)
14 March 2011Completion of cross border merger - final court order (2 pages)
14 March 2011Completion of cross boreder merger - final court order (2 pages)
14 March 2011Completion of cross border merger - final court order (2 pages)
14 March 2011Completion of cross boreder merger - final court order (2 pages)
14 March 2011Completion of cross borger merger - final court order (2 pages)
14 March 2011Completion of cross borger merger - final court order (2 pages)
3 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 51,451,141
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 51,451,141
(4 pages)
15 February 2011Director's details changed for Mr Gildas Pelliet on 12 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Gildas Pelliet on 12 February 2011 (2 pages)
6 January 2011Appointment of Mr Gildas Pelliet as a director (2 pages)
6 January 2011Appointment of Mr Gildas Pelliet as a director (2 pages)
4 January 2011Termination of appointment of Mohit Parasher as a director (1 page)
4 January 2011Termination of appointment of Mohit Parasher as a director (1 page)
29 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 December 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
7 December 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
26 October 2010CB01 notice of a cross border merger involving a uk registered company (24 pages)
26 October 2010CB01 notice of a cross border merger involving a uk registered company (33 pages)
26 October 2010CB01 notice of a cross border merger involving a uk registered company (24 pages)
26 October 2010CB01 notice of a cross border merger involving a uk registered company (24 pages)
26 October 2010CB01 notice of a cross border merger involving a uk registered company (25 pages)
26 October 2010CB01 notice of a cross border merger involving a uk registered company (22 pages)
26 October 2010CB01 notice of a cross border merger involving a uk registered company (33 pages)
26 October 2010CB01 notice of a cross border merger involving a uk registered company (25 pages)
26 October 2010CB01 notice of a cross border merger involving a uk registered company (24 pages)
26 October 2010CB01 notice of a cross border merger involving a uk registered company (22 pages)
26 October 2010CB01 notice of a cross border merger involving a uk registered company (24 pages)
26 October 2010CB01 notice of a cross border merger involving a uk registered company (24 pages)
25 October 2010Director's details changed for Mohit Parasher on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Mohit Parasher on 25 October 2010 (2 pages)
30 September 2010Termination of appointment of Roy White as a director (2 pages)
30 September 2010Termination of appointment of Roy White as a director (2 pages)
9 September 2010Final court order - cross border merger with sony europe (belgium) nv (2 pages)
9 September 2010Final court order - cross border merger with sony benelux B.V. (2 pages)
9 September 2010Final court order - cross border merger with sony benelux B.V. (2 pages)
9 September 2010Final court order - cross border merger with sony europe (belgium) nv (2 pages)
8 July 2010Memorandum and Articles of Association (33 pages)
8 July 2010Memorandum and Articles of Association (33 pages)
2 June 2010CB01 - cross border merger involving a uk registered company (141 pages)
2 June 2010CB01 - notice of a cross border merger involving a uk registered company (267 pages)
2 June 2010CB01 - cross border merger involving a uk registered company (141 pages)
2 June 2010CB01 - notice of a cross border merger involving a uk registered company (267 pages)
30 April 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 51,451,000
(4 pages)
30 April 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 51,451,000
(4 pages)
22 April 2010Resolutions
  • RES13 ‐ Section 175 20/03/2009
(1 page)
22 April 2010Resolutions
  • RES13 ‐ Section 175 20/03/2009
(1 page)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Termination of appointment of Mary Owen as a director (2 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2010Termination of appointment of Mary Owen as a director (2 pages)
13 April 2010Appointment of Serge Raymond Francois Foucher as a director (3 pages)
13 April 2010Appointment of Roy William White as a director (3 pages)
13 April 2010Termination of appointment of Fraser Burrill as a director (2 pages)
13 April 2010Appointment of Mohit Parasher as a director (3 pages)
13 April 2010Termination of appointment of Steve Dalton as a director (2 pages)
13 April 2010Appointment of Serge Raymond Francois Foucher as a director (3 pages)
13 April 2010Appointment of Christoph Bernhard Beckmann as a secretary (3 pages)
13 April 2010Appointment of Roy William White as a director (3 pages)
13 April 2010Termination of appointment of Stephen Dowdle as a director (2 pages)
13 April 2010Termination of appointment of Stephen Dowdle as a director (2 pages)
13 April 2010Termination of appointment of Naomi Climer as a director (2 pages)
13 April 2010Termination of appointment of Fraser Burrill as a director (2 pages)
13 April 2010Appointment of Christoph Bernhard Beckmann as a secretary (3 pages)
13 April 2010Termination of appointment of Steve Dalton as a director (2 pages)
13 April 2010Termination of appointment of Naomi Climer as a director (2 pages)
13 April 2010Appointment of Mohit Parasher as a director (3 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed sony united kingdom LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
1 April 2010Company name changed sony united kingdom LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
21 December 2009Secretary's details changed for Philip Geoffrey Crowhurst on 15 December 2009 (1 page)
21 December 2009Director's details changed for Kazuhiko Takeda on 3 December 2009 (2 pages)
21 December 2009Secretary's details changed for Philip Geoffrey Crowhurst on 15 December 2009 (1 page)
21 December 2009Director's details changed for Fraser Stuart Burrill on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Fujio Nishida on 15 December 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Stephen Andrew Dowdle on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Naomi Wendy Climer on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Steve Dalton on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Mary Lisa Hacon Owen on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen Andrew Dowdle on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Mary Lisa Hacon Owen on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Steve Dalton on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Fujio Nishida on 15 December 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Kazuhiko Takeda on 3 December 2009 (2 pages)
21 December 2009Director's details changed for Kazuhiko Takeda on 3 December 2009 (2 pages)
21 December 2009Director's details changed for Fraser Stuart Burrill on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Naomi Wendy Climer on 15 December 2009 (2 pages)
15 December 2009Group of companies' accounts made up to 31 March 2009 (38 pages)
15 December 2009Group of companies' accounts made up to 31 March 2009 (38 pages)
7 August 2009Director appointed kazuhiko takeda (2 pages)
7 August 2009Appointment terminated director yasuhide yokota (1 page)
7 August 2009Appointment terminated director yasuhide yokota (1 page)
7 August 2009Director appointed kazuhiko takeda (2 pages)
21 January 2009Group of companies' accounts made up to 31 March 2008 (34 pages)
21 January 2009Group of companies' accounts made up to 31 March 2008 (34 pages)
23 December 2008Return made up to 11/12/08; full list of members (5 pages)
23 December 2008Return made up to 11/12/08; full list of members (5 pages)
22 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
22 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
28 December 2007Return made up to 11/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2007Return made up to 11/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2007Ad 20/09/07--------- £ si 5000000@1=5000000 £ ic 46450000/51450000 (2 pages)
26 September 2007Ad 20/09/07--------- £ si 5000000@1=5000000 £ ic 46450000/51450000 (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (30 pages)
31 January 2007Full accounts made up to 31 March 2006 (30 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
18 December 2006Return made up to 11/12/06; full list of members (9 pages)
18 December 2006Return made up to 11/12/06; full list of members (9 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
10 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
20 December 2005Return made up to 11/12/05; full list of members (9 pages)
20 December 2005New director appointed (1 page)
20 December 2005Return made up to 11/12/05; full list of members (9 pages)
20 December 2005New director appointed (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
17 December 2004Return made up to 11/12/04; full list of members (8 pages)
17 December 2004Return made up to 11/12/04; full list of members (8 pages)
14 October 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
14 October 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
16 December 2003Return made up to 11/12/03; full list of members (8 pages)
16 December 2003Return made up to 11/12/03; full list of members (8 pages)
15 October 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
15 October 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
16 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(8 pages)
16 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(8 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
18 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
18 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
13 December 2001Return made up to 11/12/01; full list of members (7 pages)
13 December 2001Return made up to 11/12/01; full list of members (7 pages)
3 August 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
3 August 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
22 December 2000Return made up to 11/12/00; full list of members (7 pages)
22 December 2000Return made up to 11/12/00; full list of members (7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
30 August 2000Full group accounts made up to 31 March 2000 (16 pages)
30 August 2000Full group accounts made up to 31 March 2000 (16 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
17 December 1999Return made up to 11/12/99; full list of members (7 pages)
17 December 1999Return made up to 11/12/99; full list of members (7 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
19 August 1999Full group accounts made up to 31 March 1999 (13 pages)
19 August 1999Full group accounts made up to 31 March 1999 (13 pages)
8 May 1999Director's particulars changed (1 page)
8 May 1999Director's particulars changed (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
15 January 1999Full group accounts made up to 31 March 1998 (14 pages)
15 January 1999Full group accounts made up to 31 March 1998 (14 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
15 December 1998Return made up to 11/12/98; no change of members (6 pages)
15 December 1998Return made up to 11/12/98; no change of members (6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director's particulars changed (1 page)
13 August 1998Auditor's resignation (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
19 December 1997Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1997Director resigned (1 page)
11 June 1997Full group accounts made up to 31 March 1997 (14 pages)
28 April 1997Director's particulars changed (1 page)
7 March 1997New director appointed (2 pages)
4 March 1997Director's particulars changed (1 page)
14 February 1997Director resigned (1 page)
16 December 1996Return made up to 11/12/96; no change of members (6 pages)
13 December 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
17 June 1996Full group accounts made up to 31 March 1996 (16 pages)
2 January 1996Return made up to 11/12/95; full list of members (8 pages)
12 June 1995Full group accounts made up to 31 March 1995 (33 pages)
18 May 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 June 1994Full group accounts made up to 31 March 1994 (17 pages)
2 June 1994Registered office changed on 02/06/94 from: sony house south street staines middlesex TW18 4PF (1 page)
7 July 1993Full group accounts made up to 31 March 1993 (16 pages)
12 August 1992Full group accounts made up to 31 March 1992 (15 pages)
31 January 1992Return made up to 17/12/91; no change of members (4 pages)
19 August 1991Full group accounts made up to 31 March 1991 (16 pages)
22 January 1991Full accounts made up to 31 March 1990 (6 pages)
13 October 1989Memorandum and Articles of Association (7 pages)
22 September 1989Accounting reference date notified as 31/03 (1 page)
14 September 1989Incorporation (61 pages)