Goring On Thames
Oxfordshire
RG8 9BT
Secretary Name | Mr Amit Chokshi |
---|---|
Status | Closed |
Appointed | 14 May 2015(25 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | 240 Blackfriars Road, 12 & 13th Floors London SE1 8NW |
Director Name | Stephen Bernard Streater |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Raymond Road London SW19 4AL |
Director Name | Amber Augusta Rudd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 3 Sundial House Hornton Street London W8 4NP |
Director Name | Mr Michael Briggs |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | Midford Castle Midford Bath Avon BA2 7BU |
Director Name | Nicholas Allen Morris Davies |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 119 Portobello Road London W11 2DY |
Secretary Name | Mr Stephen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Westbourne Terrace London W2 3UH |
Director Name | Charles Henry Cornwall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2000) |
Role | Corporate Consultant |
Correspondence Address | Flat 3 25 Stanhope Gardens London SW7 5QX |
Director Name | Julian Isaac Levy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 36 Ormonde Terrace London NW8 7LR |
Secretary Name | Julian Isaac Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 36 Ormonde Terrace London NW8 7LR |
Director Name | Simon Rhys Protheroe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 October 2003) |
Role | Technical Director |
Correspondence Address | 25 Finsbury Park Road London N4 2LA |
Director Name | Sir Ian Livingstone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Scarth Road Barnes London SW13 0ND |
Director Name | Mr Robert Napier Keith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 1998) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 20 Charles Street London W1X 7HD |
Director Name | Mr Jonathan Charles Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | Longbrook House Church Road Windsor Berkshire SL4 4SE |
Secretary Name | Mr Jonathan Charles Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | Longbrook House Church Road Windsor Berkshire SL4 4SE |
Director Name | Jeremy Heath Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2003) |
Role | Businessman |
Correspondence Address | 37 Links Road Lower Parkstone Poole Dorset BH14 9QS |
Director Name | Mr Geoffrey William Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | Stags Leap Sir Georges Lane Adderbury Banbury Oxfordshire OX17 3PA |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 June 2003) |
Role | Solicitor |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | Michael Patrick McGarvey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1997(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 May 2005) |
Role | Businessman |
Correspondence Address | 38 Roehampton Gate London SW15 5JS |
Director Name | Allen Lloyd Thomas |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1998(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 May 2005) |
Role | Lawyer |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Director Name | Mr Victor John Steel |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Corner Rough Road Woking Surrey GU22 0RB |
Director Name | Mr Jeremy Michael James Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ruvigny Gardens London SW15 1JR |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(10 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2005) |
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 | 04 September 2001(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Gloucester Road London W5 4JB |
Director Name | Mr John Philip De Blocq Van Kuffeler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 April 2002(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Little Chester Street London SW1X 7AL |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Jonathan Kemp |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | 6 A Ladbroke Gardens London W11 2PT |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2005(15 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 |
Director Name | Ms Fiona Jane Cavanagh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(15 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 Bryan Joseph Ennis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(15 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 |
Secretary Name | Mr Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(15 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(17 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(17 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(18 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(23 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 |
Website | square-enix.com |
---|
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 |
142m at £0.02 | Eidos LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 (all 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 Bank PLC (As Security Trustee for the Finance Parties) Classification: Fixing and floating security document Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents (as defined). Particulars: Trademark eidos country austria application/registration no.172250 Status registered, trademark eidos country benelus application//registration 630251 status registered, the book debts investments uncalled capital and goodwill for further property details see ch microfiche. See the mortgage charge document for full details. Fully Satisfied |
23 January 1997 | Delivered on: 29 January 1997 Satisfied on: 7 September 2005 Persons entitled: Eidos Public Limited Company Classification: Indemnity and charge Secured details: All monies due or to become due from M. carr, W.R. davies and P. G. moreland to the chargee under the indemnity and charge. Particulars: 1. 12,500 ordinary shares of 10P each in eidos and all shares, rights, moneys or property. Each of the chargors will not assign, pledge or otherwise encumber any or all of the shares in accordance with clause 5 of a share purchase agreement dated 8TH august 1996. Fully Satisfied |
23 April 1996 | Delivered on: 2 May 1996 Satisfied on: 9 December 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £500,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 30505402 and earmarked or designated by reference to the company. Fully Satisfied |
17 April 1996 | Delivered on: 24 April 1996 Satisfied on: 26 November 1999 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 |
16 November 1995 | Delivered on: 29 November 1995 Satisfied on: 20 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 March 1993 | Delivered on: 12 March 1993 Satisfied on: 5 November 1994 Persons entitled: Lancaster Participations Inc Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 10/03/93. Particulars: Fixed charge over physical materials research and development eqqipment and stock all book and other debts due or owing to the company floating charge over the remaining undertaking and assets and business and all rights assets and property. 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 |
10 March 1993 | Delivered on: 12 March 1993 Satisfied on: 24 November 1995 Persons entitled: Lancaster Participations Inc Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 10/03/93. Particulars: Unit 3 constables boathouse thames street hampton richmond-upon-thames surrey. 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 |
3 January 2007 | Delivered on: 13 January 2007 Satisfied on: 28 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 April 2006 | Delivered on: 11 May 2006 Satisfied on: 8 February 2007 Persons entitled: Barclays Bank PLC Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge 167,963 ordinary shares in eidos interactive limited and 76,760 ordinary a shares in eidos interactive limited. 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 |
27 April 2006 | Delivered on: 4 May 2006 Satisfied on: 8 February 2007 Persons entitled: Barclays Bank PLC Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge 167,963 ordinary shares in eidos interactive limited and 76,670 ordinary a shared in eidos interactive limited,. See the mortgage charge document for full details. Fully Satisfied |
10 March 2006 | Delivered on: 29 March 2006 Satisfied on: 8 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
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 |
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 |
12 October 2000 | Delivered on: 1 November 2000 Satisfied on: 7 September 2005 Persons entitled: National Westminster Bank PLC Classification: Nantissment de parts sociales ("the pledge document") Secured details: The aggregate amount of all sums due or to become due from the company to the chargee as agent security trustee arranger issuing bank and lender and hsbc bank PLC under the facility agreement of even date by eidos PLC to the beneficiaries (as defined). Particulars: The shares all proceeds from repayments or redemptions of the shares. See the mortgage charge document for full details. Fully Satisfied |
8 February 1993 | Delivered on: 15 February 1993 Satisfied on: 24 November 1995 Persons entitled: Charles Henry Delacour Cornwall Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 08/02/93. Particulars: Unit 3 constables boathouse thames street hampton richmond-upon-thames surrey fixed charge over all stock research and development equipment and office equipment of the company floating charge over all book and other debts due and owing to the company. Fully Satisfied |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2018 | Application to strike the company off the register (3 pages) |
6 June 2018 | Resolutions
|
6 June 2018 | Statement of capital on 6 June 2018
|
6 June 2018 | Statement by Directors (1 page) |
6 June 2018 | Solvency Statement dated 25/05/18 (1 page) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | Notification of Eidos Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Eidos Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
29 August 2017 | Notification of Eidos Ltd as a person with significant control on 29 August 2017 (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
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) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
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) |
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
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) |
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 C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Square Enix Ltd 240 Blackfriars Road, 12 & 13Th Floors London SE1 8NW on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from C/O C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Square Enix Ltd 240 Blackfriars Road, 12 & 13Th Floors London SE1 8NW on 17 September 2014 (1 page) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 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 | Appointment of Chantal Reid as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Jonathan Ball as a secretary (1 page) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 13 May 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 (7 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
6 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (15 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (15 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) |
1 June 2010 | Registered office address changed from C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 1 June 2010 (1 page) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Registered office address changed from C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 1 June 2010 (1 page) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of Robert Brent as a director (2 pages) |
16 March 2010 | Termination of appointment of Robert Brent as a director (2 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (17 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) |
4 June 2009 | Auditor's resignation (1 page) |
4 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
4 June 2009 | Director's change of particulars / philip rogers / 04/05/2009 (1 page) |
4 June 2009 | Auditor's resignation (1 page) |
4 June 2009 | Director's change of particulars / philip rogers / 04/05/2009 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
12 March 2009 | Memorandum and Articles of Association (52 pages) |
12 March 2009 | Memorandum and Articles of Association (52 pages) |
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) |
2 December 2008 | Company name changed eidos LIMITED\certificate issued on 02/12/08 (2 pages) |
2 December 2008 | Company name changed eidos LIMITED\certificate issued on 02/12/08 (2 pages) |
7 November 2008 | Director appointed robert charles brent (2 pages) |
7 November 2008 | Director appointed robert charles brent (2 pages) |
12 June 2008 | Full accounts made up to 30 June 2007 (18 pages) |
12 June 2008 | Full accounts made up to 30 June 2007 (18 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 May 2008 | Memorandum and Articles of Association (50 pages) |
13 May 2008 | Memorandum and Articles of Association (50 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
29 April 2008 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
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 | 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 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
18 May 2007 | Application for reregistration from PLC to private (1 page) |
18 May 2007 | Location of register of members (1 page) |
18 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Application for reregistration from PLC to private (1 page) |
18 May 2007 | Re-registration of Memorandum and Articles (52 pages) |
18 May 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 May 2007 | Location of register of members (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Re-registration of Memorandum and Articles (52 pages) |
18 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
18 May 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Ad 20/12/06--------- £ si [email protected] £ ic 2840049/2840049 (2 pages) |
6 January 2007 | Ad 20/12/06--------- £ si [email protected] £ ic 2840049/2840049 (2 pages) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
19 June 2006 | Location of register of members (1 page) |
11 May 2006 | Particulars of mortgage/charge (5 pages) |
11 May 2006 | Particulars of mortgage/charge (5 pages) |
9 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
4 May 2006 | Particulars of mortgage/charge (5 pages) |
4 May 2006 | Particulars of mortgage/charge (13 pages) |
4 May 2006 | Particulars of mortgage/charge (13 pages) |
4 May 2006 | Particulars of mortgage/charge (5 pages) |
29 March 2006 | Particulars of mortgage/charge (9 pages) |
29 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
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) |
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) |
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) |
20 June 2005 | Return made up to 13/05/05; bulk list available separately (11 pages) |
20 June 2005 | Return made up to 13/05/05; bulk list available separately (11 pages) |
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 | Director resigned (1 page) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (4 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (3 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 | Secretary 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 secretary appointed (2 pages) |
8 June 2005 | New director appointed (4 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 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
24 March 2005 | Particulars of mortgage/charge (10 pages) |
24 March 2005 | Particulars of mortgage/charge (10 pages) |
15 December 2004 | Group of companies' accounts made up to 30 June 2004 (52 pages) |
15 December 2004 | Group of companies' accounts made up to 30 June 2004 (52 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
23 August 2004 | Return made up to 13/05/04; bulk list available separately (11 pages) |
23 August 2004 | Return made up to 13/05/04; bulk list available separately (11 pages) |
13 May 2004 | Ad 30/04/04--------- £ si [email protected]=800 £ ic 2839247/2840047 (2 pages) |
13 May 2004 | Ad 26/04/04-26/04/04 £ si [email protected]=1111 £ ic 2838136/2839247 (2 pages) |
13 May 2004 | Ad 30/04/04--------- £ si [email protected]=800 £ ic 2839247/2840047 (2 pages) |
13 May 2004 | Ad 26/04/04-26/04/04 £ si [email protected]=1111 £ ic 2838136/2839247 (2 pages) |
20 April 2004 | Statement of affairs (67 pages) |
20 April 2004 | Statement of affairs (67 pages) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=30230 £ ic 2807906/2838136 (4 pages) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=30230 £ ic 2807906/2838136 (4 pages) |
14 April 2004 | Ad 01/04/04--------- £ si [email protected]=2387 £ ic 2805519/2807906 (2 pages) |
14 April 2004 | Ad 01/04/04--------- £ si [email protected]=2387 £ ic 2805519/2807906 (2 pages) |
9 February 2004 | Certificate of reduction of share premium (1 page) |
9 February 2004 | Certificate of reduction of share premium (1 page) |
5 February 2004 | Reduce share premium account (3 pages) |
5 February 2004 | Reduce share premium account (3 pages) |
19 January 2004 | Ad 19/12/03--------- £ si [email protected]=6289 £ ic 2799230/2805519 (2 pages) |
19 January 2004 | Ad 19/12/03--------- £ si [email protected]=6289 £ ic 2799230/2805519 (2 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
7 November 2003 | Group of companies' accounts made up to 30 June 2003 (52 pages) |
7 November 2003 | Group of companies' accounts made up to 30 June 2003 (52 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 13/05/03; bulk list available separately
|
2 July 2003 | Return made up to 13/05/03; bulk list available separately
|
22 April 2003 | Ad 01/04/03--------- £ si [email protected]=1657 £ ic 2801996/2803653 (2 pages) |
22 April 2003 | Ad 01/04/03--------- £ si [email protected]=1657 £ ic 2801996/2803653 (2 pages) |
17 December 2002 | Group of companies' accounts made up to 30 June 2002 (46 pages) |
17 December 2002 | Group of companies' accounts made up to 30 June 2002 (46 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
17 October 2002 | Ad 01/10/02--------- £ si [email protected]=2266 £ ic 2799730/2801996 (2 pages) |
17 October 2002 | Ad 01/10/02--------- £ si [email protected]=2266 £ ic 2799730/2801996 (2 pages) |
16 October 2002 | Ad 01/10/02--------- £ si [email protected]=2266 £ ic 2797464/2799730 (2 pages) |
16 October 2002 | Ad 01/10/02--------- £ si [email protected]=2229 £ ic 2795235/2797464 (2 pages) |
16 October 2002 | Ad 01/10/02--------- £ si [email protected]=2229 £ ic 2795235/2797464 (2 pages) |
16 October 2002 | Ad 01/10/02--------- £ si [email protected]=2266 £ ic 2797464/2799730 (2 pages) |
24 July 2002 | Ad 09/07/02--------- £ si [email protected]=153 £ ic 2795082/2795235 (2 pages) |
24 July 2002 | Ad 09/07/02--------- £ si [email protected]=153 £ ic 2795082/2795235 (2 pages) |
16 July 2002 | Ad 01/06/02-30/06/02 £ si [email protected]=191 £ ic 2794891/2795082 (1 page) |
16 July 2002 | Ad 01/06/02-30/06/02 £ si [email protected]=191 £ ic 2794891/2795082 (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 13/05/02; bulk list available separately
|
30 May 2002 | Return made up to 13/05/02; bulk list available separately
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
11 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
11 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
23 August 2001 | Group of companies' accounts made up to 31 March 2001 (36 pages) |
23 August 2001 | Group of companies' accounts made up to 31 March 2001 (36 pages) |
21 August 2001 | Ad 11/07/01--------- £ si [email protected]=663809 £ ic 2070528/2734337 (3 pages) |
21 August 2001 | Ad 11/07/01--------- £ si [email protected]=663809 £ ic 2070528/2734337 (3 pages) |
27 June 2001 | Return made up to 13/05/01; bulk list available separately
|
27 June 2001 | Return made up to 13/05/01; bulk list available separately
|
22 June 2001 | Resolutions
|
22 June 2001 | £ nc 2850000/3850000 18/06/01 (1 page) |
22 June 2001 | Resolutions
|
22 June 2001 | £ nc 2850000/3850000 18/06/01 (1 page) |
19 June 2001 | Particulars of mortgage/charge (35 pages) |
19 June 2001 | Particulars of mortgage/charge (35 pages) |
13 June 2001 | Listing of particulars (48 pages) |
13 June 2001 | Listing of particulars (48 pages) |
6 June 2001 | Memorandum and Articles of Association (55 pages) |
6 June 2001 | Memorandum and Articles of Association (55 pages) |
5 June 2001 | Listing of particulars (52 pages) |
5 June 2001 | Listing of particulars (52 pages) |
16 May 2001 | New director appointed (4 pages) |
16 May 2001 | New director appointed (4 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Particulars of mortgage/charge (5 pages) |
1 November 2000 | Particulars of mortgage/charge (5 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
18 August 2000 | Particulars of mortgage/charge (36 pages) |
18 August 2000 | Particulars of mortgage/charge (36 pages) |
24 July 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
24 July 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
1 June 2000 | Return made up to 13/05/00; bulk list available separately (9 pages) |
1 June 2000 | Return made up to 13/05/00; bulk list available separately (9 pages) |
6 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
6 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
7 March 2000 | S-div 25/01/00 (1 page) |
7 March 2000 | S-div 25/01/00 (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Full group accounts made up to 31 March 1999 (40 pages) |
24 November 1999 | Full group accounts made up to 31 March 1999 (40 pages) |
22 November 1999 | Particulars of mortgage/charge (12 pages) |
22 November 1999 | Particulars of mortgage/charge (12 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
23 May 1999 | Return made up to 13/05/99; bulk list available separately
|
23 May 1999 | Return made up to 13/05/99; bulk list available separately
|
17 December 1998 | Location of register of members (non legible) (1 page) |
17 December 1998 | Location of register of members (non legible) (1 page) |
26 October 1998 | Director resigned (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
23 September 1998 | Location of register of members (non legible) (1 page) |
23 September 1998 | Location of register of members (non legible) (1 page) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Resolutions
|
24 July 1998 | Full group accounts made up to 31 March 1998 (40 pages) |
24 July 1998 | Full group accounts made up to 31 March 1998 (40 pages) |
29 June 1998 | Return made up to 13/05/98; bulk list available separately; amend
|
29 June 1998 | Return made up to 13/05/98; bulk list available separately; amend
|
22 June 1998 | Return made up to 13/05/98; no change of members
|
22 June 1998 | Return made up to 13/05/98; no change of members
|
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Secretary's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Secretary's particulars changed (1 page) |
2 January 1998 | Ad 09/12/97--------- £ si [email protected]=419 £ ic 1644718/1645137 (2 pages) |
2 January 1998 | Ad 09/12/97--------- £ si [email protected]=419 £ ic 1644718/1645137 (2 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
12 September 1997 | Ad 21/04/97--------- £ si [email protected] (6 pages) |
12 September 1997 | Particulars of contract relating to shares (8 pages) |
12 September 1997 | Particulars of contract relating to shares (8 pages) |
12 September 1997 | Ad 21/04/97--------- £ si [email protected] (6 pages) |
11 August 1997 | Return made up to 13/05/97; bulk list available separately (7 pages) |
11 August 1997 | Return made up to 13/05/97; bulk list available separately (7 pages) |
8 August 1997 | Full group accounts made up to 31 March 1997 (38 pages) |
8 August 1997 | Full group accounts made up to 31 March 1997 (38 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: the boathouse constables boatyard 15 thames st hampton, middx. TW12 2EW (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: the boathouse constables boatyard 15 thames st hampton, middx. TW12 2EW (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
18 April 1997 | Listing of particulars (209 pages) |
18 April 1997 | Listing of particulars (209 pages) |
21 February 1997 | Particulars of contract relating to shares (5 pages) |
21 February 1997 | Ad 19/12/96--------- £ si [email protected] (2 pages) |
21 February 1997 | Ad 19/12/96--------- £ si [email protected] (2 pages) |
21 February 1997 | Particulars of contract relating to shares (5 pages) |
31 January 1997 | Ad 19/12/96--------- £ si [email protected]=32717 £ ic 1612001/1644718 (2 pages) |
31 January 1997 | Ad 19/12/96--------- £ si [email protected]=32717 £ ic 1612001/1644718 (2 pages) |
29 January 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
19 January 1997 | Ad 20/12/96--------- £ si [email protected]=300000 £ ic 1312001/1612001 (4 pages) |
19 January 1997 | Ad 16/12/96--------- £ si [email protected]=1430 £ ic 1310571/1312001 (2 pages) |
19 January 1997 | Ad 20/12/96--------- £ si [email protected]=300000 £ ic 1312001/1612001 (4 pages) |
19 January 1997 | Ad 16/12/96--------- £ si [email protected]=1430 £ ic 1310571/1312001 (2 pages) |
20 December 1996 | Listing of particulars (157 pages) |
20 December 1996 | Listing of particulars (157 pages) |
19 November 1996 | Ad 29/05/96--------- £ si [email protected]=1043 £ ic 1309528/1310571 (4 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Ad 29/05/96--------- £ si [email protected]=1043 £ ic 1309528/1310571 (4 pages) |
19 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
1 November 1996 | Full group accounts made up to 31 March 1996 (41 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (41 pages) |
27 October 1996 | Ad 30/05/96-03/07/96 £ si [email protected] (3 pages) |
27 October 1996 | Ad 30/05/96-03/07/96 £ si [email protected] (3 pages) |
27 October 1996 | Particulars of contract relating to shares (4 pages) |
27 October 1996 | Particulars of contract relating to shares (4 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
26 September 1996 | Ad 30/05/96-03/07/96 £ si [email protected]=19204 £ ic 1290324/1309528 (2 pages) |
26 September 1996 | Ad 30/05/96-03/07/96 £ si [email protected]=19204 £ ic 1290324/1309528 (2 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
30 August 1996 | Ad 14/11/95--------- £ si [email protected] (2 pages) |
30 August 1996 | Statement of affairs (8 pages) |
30 August 1996 | Statement of affairs (8 pages) |
30 August 1996 | Ad 14/11/95--------- £ si [email protected] (2 pages) |
21 August 1996 | Ad 14/11/95--------- £ si [email protected] (2 pages) |
21 August 1996 | Ad 14/11/95--------- £ si [email protected] (2 pages) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Return made up to 13/05/96; bulk list available separately
|
8 July 1996 | Return made up to 13/05/96; bulk list available separately
|
30 June 1996 | Ad 19/04/96-29/05/96 £ si [email protected] (3 pages) |
30 June 1996 | Ad 19/04/96-29/05/96 £ si [email protected] (3 pages) |
30 June 1996 | Particulars of contract relating to shares (4 pages) |
30 June 1996 | Particulars of contract relating to shares (4 pages) |
25 June 1996 | Ad 19/04/96-29/05/96 £ si [email protected]=201065 £ ic 1089259/1290324 (2 pages) |
25 June 1996 | Ad 19/04/96-29/05/96 £ si [email protected]=201065 £ ic 1089259/1290324 (2 pages) |
24 June 1996 | Nc inc already adjusted 15/04/96 (1 page) |
24 June 1996 | Nc inc already adjusted 15/04/96 (1 page) |
24 June 1996 | Ad 29/05/96--------- £ si [email protected]=352507 £ ic 736752/1089259 (3 pages) |
24 June 1996 | Ad 29/05/96--------- £ si [email protected]=352507 £ ic 736752/1089259 (3 pages) |
9 June 1996 | New director appointed (3 pages) |
9 June 1996 | New director appointed (3 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
9 May 1996 | Ad 25/04/96--------- £ si [email protected]=188 £ ic 736564/736752 (3 pages) |
9 May 1996 | Ad 16/02/96--------- £ si [email protected]=673 £ ic 735891/736564 (3 pages) |
9 May 1996 | Ad 25/04/96--------- £ si [email protected]=188 £ ic 736564/736752 (3 pages) |
9 May 1996 | Ad 16/02/96--------- £ si [email protected]=673 £ ic 735891/736564 (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
4 April 1996 | Listing of particulars (154 pages) |
4 April 1996 | Listing of particulars (154 pages) |
15 February 1996 | Secretary resigned;director resigned (1 page) |
15 February 1996 | Secretary resigned;director resigned (1 page) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
9 January 1996 | Ad 17/11/95--------- £ si [email protected] (2 pages) |
9 January 1996 | Particulars of contract relating to shares (5 pages) |
9 January 1996 | Particulars of contract relating to shares (5 pages) |
9 January 1996 | Statement of affairs (5 pages) |
9 January 1996 | Statement of affairs (101 pages) |
9 January 1996 | Statement of affairs (89 pages) |
9 January 1996 | Statement of affairs (89 pages) |
9 January 1996 | Statement of affairs (101 pages) |
9 January 1996 | Statement of affairs (5 pages) |
9 January 1996 | Ad 17/11/95--------- £ si [email protected] (2 pages) |
9 January 1996 | Ad 18/10/95--------- £ si [email protected] (7 pages) |
9 January 1996 | Ad 18/10/95--------- £ si [email protected] (7 pages) |
8 January 1996 | Reduction of share prem. Acc. (1 page) |
8 January 1996 | Certificate of reduction of share premium (1 page) |
8 January 1996 | Certificate of reduction of share premium (1 page) |
8 January 1996 | Reduction of share prem. Acc. (1 page) |
12 December 1995 | Ad 17/11/95--------- £ si [email protected]=8500 £ ic 434750/443250 (2 pages) |
12 December 1995 | Ad 18/10/95--------- £ si [email protected]=292641 £ ic 443250/735891 (2 pages) |
12 December 1995 | Ad 17/11/95--------- £ si [email protected]=8500 £ ic 434750/443250 (2 pages) |
12 December 1995 | Ad 18/10/95--------- £ si [email protected]=292641 £ ic 443250/735891 (2 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
27 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
27 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1995 | Ad 18/10/95--------- £ si [email protected]=168000 £ ic 266750/434750 (20 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Ad 18/10/95--------- £ si [email protected]=168000 £ ic 266750/434750 (20 pages) |
20 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
15 November 1995 | Listing of particulars (288 pages) |
15 November 1995 | Listing of particulars (288 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | £ nc 500000/1070000 17/10/95 (1 page) |
8 November 1995 | Director resigned;new director appointed (2 pages) |
8 November 1995 | £ nc 500000/1070000 17/10/95 (1 page) |
8 November 1995 | Resolutions
|
8 November 1995 | Director resigned;new director appointed (2 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Memorandum and Articles of Association (104 pages) |
8 November 1995 | Memorandum and Articles of Association (104 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
20 July 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
20 July 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
13 June 1995 | Return made up to 13/05/95; no change of members
|
13 June 1995 | Return made up to 13/05/95; no change of members
|
19 July 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
19 July 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
28 June 1994 | Prospectus (64 pages) |
28 June 1994 | Prospectus (64 pages) |
18 November 1993 | Resolutions
|
18 November 1993 | Resolutions
|
30 July 1993 | Ad 14/07/93--------- £ si [email protected]=11000 £ ic 220000/231000 (2 pages) |
30 July 1993 | Ad 14/07/93--------- £ si [email protected]=11000 £ ic 220000/231000 (2 pages) |
12 May 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
12 May 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
21 July 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
21 July 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
1 August 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
1 August 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
16 April 1991 | Ad 30/11/90--------- £ si [email protected] (2 pages) |
16 April 1991 | Statement of affairs (13 pages) |
16 April 1991 | Statement of affairs (13 pages) |
16 April 1991 | Ad 30/11/90--------- £ si [email protected] (2 pages) |
4 April 1991 | Ad 30/11/90--------- £ si [email protected]=100000 £ ic 2/100002 (15 pages) |
4 April 1991 | Ad 30/11/90--------- £ si [email protected]=119998 £ ic 100002/220000 (2 pages) |
4 April 1991 | Ad 30/11/90--------- £ si [email protected]=100000 £ ic 2/100002 (15 pages) |
4 April 1991 | Ad 30/11/90--------- £ si [email protected]=119998 £ ic 100002/220000 (2 pages) |
10 December 1990 | Prospectus (54 pages) |
10 December 1990 | Prospectus (54 pages) |
19 July 1990 | Resolutions
|
19 July 1990 | Resolutions
|
11 July 1990 | Company name changed giltnet PUBLIC LIMITED COMPANY\certificate issued on 12/07/90 (2 pages) |
11 July 1990 | Company name changed giltnet PUBLIC LIMITED COMPANY\certificate issued on 12/07/90 (2 pages) |
14 May 1990 | Incorporation (9 pages) |
14 May 1990 | Incorporation (9 pages) |