Company NameSCI Entertainment Group Limited
Company StatusDissolved
Company Number02501949
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Timo Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(17 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Court Upper Red Cross Road
Goring On Thames
Oxfordshire
RG8 9BT
Secretary NameMr Amit Chokshi
StatusClosed
Appointed14 May 2015(25 years after company formation)
Appointment Duration3 years, 9 months (closed 19 February 2019)
RoleCompany Director
Correspondence Address240 Blackfriars Road, 12 & 13th Floors
London
SE1 8NW
Director NameStephen Bernard Streater
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(12 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Raymond Road
London
SW19 4AL
Director NameAmber Augusta Rudd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address3 Sundial House
Hornton Street
London
W8 4NP
Director NameMr Michael Briggs
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 1994)
RoleCompany Director
Correspondence AddressMidford Castle
Midford
Bath
Avon
BA2 7BU
Director NameNicholas Allen Morris Davies
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(12 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 May 1994)
RoleCompany Director
Correspondence Address119 Portobello Road
London
W11 2DY
Secretary NameMr Stephen Jenkins
NationalityBritish
StatusResigned
Appointed13 May 1991(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Westbourne Terrace
London
W2 3UH
Director NameCharles Henry Cornwall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2000)
RoleCorporate Consultant
Correspondence AddressFlat 3 25 Stanhope Gardens
London
SW7 5QX
Director NameJulian Isaac Levy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address36 Ormonde Terrace
London
NW8 7LR
Secretary NameJulian Isaac Levy
NationalityBritish
StatusResigned
Appointed28 February 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address36 Ormonde Terrace
London
NW8 7LR
Director NameSimon Rhys Protheroe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(4 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 28 October 2003)
RoleTechnical Director
Correspondence Address25 Finsbury Park Road
London
N4 2LA
Director NameSir Ian Livingstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Scarth Road
Barnes
London
SW13 0ND
Director NameMr Robert Napier Keith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 1998)
RoleInvestor
Country of ResidenceEngland
Correspondence Address20 Charles Street
London
W1X 7HD
Director NameMr Jonathan Charles Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressLongbrook House
Church Road
Windsor
Berkshire
SL4 4SE
Secretary NameMr Jonathan Charles Lees
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 1996)
RoleCompany Director
Correspondence AddressLongbrook House
Church Road
Windsor
Berkshire
SL4 4SE
Director NameJeremy Heath Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2003)
RoleBusinessman
Correspondence Address37 Links Road
Lower Parkstone
Poole
Dorset
BH14 9QS
Director NameMr Geoffrey William Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressStags Leap Sir Georges Lane
Adderbury
Banbury
Oxfordshire
OX17 3PA
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed17 October 1996(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 2003)
RoleSolicitor
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameMichael Patrick McGarvey
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1997(7 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 May 2005)
RoleBusinessman
Correspondence Address38 Roehampton Gate
London
SW15 5JS
Director NameAllen Lloyd Thomas
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1998(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 May 2005)
RoleLawyer
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameMr Victor John Steel
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Corner
Rough Road
Woking
Surrey
GU22 0RB
Director NameMr Jeremy Michael James Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ruvigny Gardens
London
SW15 1JR
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(10 years, 12 months after company formation)
Appointment Duration4 years (resigned 17 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMr Stuart Cruickshank
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Gloucester Road
London
W5 4JB
Director NameMr John Philip De Blocq Van Kuffeler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed17 April 2002(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Little Chester Street
London
SW1X 7AL
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed27 June 2002(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameJonathan Kemp
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2005)
RoleCompany Director
Correspondence Address6 A Ladbroke Gardens
London
W11 2PT
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2005(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmington Road
London
SE24 9LA
Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Bryan Joseph Ennis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed17 May 2005(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(17 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameJonathan Andre Stoner Ball
NationalityBritish
StatusResigned
Appointed18 January 2008(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2013)
RoleCompany Director
Correspondence AddressThree Gates Farm Huntsham
Tiverton
Devon
EX16 7QH
Director NameMr Robert Charles Brent
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hoadly Road
London
SW16 1AF
Secretary NameChantal Reid
StatusResigned
Appointed18 December 2013(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2015)
RoleCompany Director
Correspondence AddressHilton House Baldslow Road
Hastings
East Sussex
TN34 2EZ

Contact

Websitesquare-enix.com

Location

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

Shareholders

142m at £0.02Eidos LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 August 2000Delivered on: 18 August 2000
Satisfied on: 7 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee under or in connection with any finance document (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 1999Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 2008Delivered on: 29 April 2008
Satisfied on: 28 May 2009
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Finance Parties))

Classification: Supplemental debenture
Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 March 1993Delivered 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 2008Delivered on: 11 February 2008
Satisfied on: 28 May 2009
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 January 2007Delivered 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 2006Delivered 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 2006Delivered on: 9 May 2006
Satisfied on: 8 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 May 2006Delivered on: 4 May 2006
Satisfied on: 8 February 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge of intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge trademarks,. See the mortgage charge document for full details.
Fully Satisfied
27 April 2006Delivered 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 2006Delivered on: 29 March 2006
Satisfied on: 8 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 2005Delivered on: 24 March 2005
Satisfied on: 7 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from any chargor to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 May 2001Delivered on: 19 June 2001
Satisfied on: 7 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Fixed and floating security document dated 3RD august 2000 which by an amendment and restatement agreement dated 31ST may 2001 the company acknowledged that the security document would continue to apply to a loan agreement dated 3RD august 2000 as amended
Secured details: All monies due or to become due from the company to the chargee under or in connection with any finance document (as defined therein).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 2000Delivered 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 1993Delivered 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

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
26 November 2018Application to strike the company off the register (3 pages)
6 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduced share prem a/c 25/05/2018
(1 page)
6 June 2018Statement of capital on 6 June 2018
  • GBP 0.02
(5 pages)
6 June 2018Statement by Directors (1 page)
6 June 2018Solvency Statement dated 25/05/18 (1 page)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017Notification of Eidos Ltd as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Eidos Ltd as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
29 August 2017Notification of Eidos Ltd as a person with significant control on 29 August 2017 (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,840,049.46
(3 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,840,049.46
(3 pages)
7 January 2016Secretary's details changed for Mr Amit Chokshi on 7 January 2016 (1 page)
7 January 2016Secretary's details changed for Mr Amit Chokshi on 7 January 2016 (1 page)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,840,049.46
(4 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,840,049.46
(4 pages)
26 May 2015Appointment of Mr Amit Chokshi as a secretary on 14 May 2015 (2 pages)
26 May 2015Appointment of Mr Amit Chokshi as a secretary on 14 May 2015 (2 pages)
19 May 2015Termination of appointment of Chantal Reid as a secretary on 14 May 2015 (1 page)
19 May 2015Termination of appointment of Chantal Reid as a secretary on 14 May 2015 (1 page)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 September 2014Registered office address changed from C/O C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Square Enix Ltd 240 Blackfriars Road, 12 & 13Th Floors London SE1 8NW on 17 September 2014 (1 page)
17 September 2014Registered office address changed from C/O C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Square Enix Ltd 240 Blackfriars Road, 12 & 13Th Floors London SE1 8NW on 17 September 2014 (1 page)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,840,049.46
(4 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,840,049.46
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 December 2013Appointment of Chantal Reid as a secretary (2 pages)
18 December 2013Termination of appointment of Jonathan Ball as a secretary (1 page)
18 December 2013Appointment of Chantal Reid as a secretary (2 pages)
18 December 2013Termination of appointment of Jonathan Ball as a secretary (1 page)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
27 September 2012Termination of appointment of Anthony Price as a director (1 page)
27 September 2012Termination of appointment of Anthony Price as a director (1 page)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
6 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 31 March 2010 (15 pages)
1 February 2011Full accounts made up to 31 March 2010 (15 pages)
4 August 2010Secretary's details changed for Jonathan Andre Stoner Ball on 14 July 2010 (3 pages)
4 August 2010Secretary's details changed for Jonathan Andre Stoner Ball on 14 July 2010 (3 pages)
1 June 2010Registered 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 2010Registered 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 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 June 2010Registered 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 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
16 March 2010Termination of appointment of Robert Brent as a director (2 pages)
16 March 2010Termination of appointment of Robert Brent as a director (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (17 pages)
22 January 2010Full accounts made up to 31 March 2009 (17 pages)
26 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
26 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 June 2009Auditor's resignation (1 page)
4 June 2009Return made up to 13/05/09; full list of members (4 pages)
4 June 2009Return made up to 13/05/09; full list of members (4 pages)
4 June 2009Director's change of particulars / philip rogers / 04/05/2009 (1 page)
4 June 2009Auditor's resignation (1 page)
4 June 2009Director's change of particulars / philip rogers / 04/05/2009 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
6 May 2009Full accounts made up to 30 June 2008 (17 pages)
6 May 2009Full accounts made up to 30 June 2008 (17 pages)
12 March 2009Memorandum and Articles of Association (52 pages)
12 March 2009Memorandum and Articles of Association (52 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
2 December 2008Company name changed eidos LIMITED\certificate issued on 02/12/08 (2 pages)
2 December 2008Company name changed eidos LIMITED\certificate issued on 02/12/08 (2 pages)
7 November 2008Director appointed robert charles brent (2 pages)
7 November 2008Director appointed robert charles brent (2 pages)
12 June 2008Full accounts made up to 30 June 2007 (18 pages)
12 June 2008Full accounts made up to 30 June 2007 (18 pages)
4 June 2008Return made up to 13/05/08; full list of members (3 pages)
4 June 2008Return made up to 13/05/08; full list of members (3 pages)
13 May 2008Memorandum and Articles of Association (50 pages)
13 May 2008Memorandum and Articles of Association (50 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement, supplement debenture, subsordination deed 24/04/2008
(4 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement, supplement debenture, subsordination deed 24/04/2008
(4 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 20 (11 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 20 (11 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Particulars of mortgage/charge (11 pages)
11 February 2008Particulars of mortgage/charge (11 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
18 May 2007Application for reregistration from PLC to private (1 page)
18 May 2007Location of register of members (1 page)
18 May 2007Return made up to 13/05/07; full list of members (2 pages)
18 May 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 May 2007Application for reregistration from PLC to private (1 page)
18 May 2007Re-registration of Memorandum and Articles (52 pages)
18 May 2007Certificate of re-registration from Public Limited Company to Private (1 page)
18 May 2007Location of register of members (1 page)
18 May 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 May 2007Re-registration of Memorandum and Articles (52 pages)
18 May 2007Return made up to 13/05/07; full list of members (2 pages)
18 May 2007Certificate of re-registration from Public Limited Company to Private (1 page)
16 April 2007Full accounts made up to 30 June 2006 (19 pages)
16 April 2007Full accounts made up to 30 June 2006 (19 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Ad 20/12/06--------- £ si [email protected] £ ic 2840049/2840049 (2 pages)
6 January 2007Ad 20/12/06--------- £ si [email protected] £ ic 2840049/2840049 (2 pages)
19 June 2006Location of register of members (1 page)
19 June 2006Return made up to 13/05/06; full list of members (2 pages)
19 June 2006Return made up to 13/05/06; full list of members (2 pages)
19 June 2006Location of register of members (1 page)
11 May 2006Particulars of mortgage/charge (5 pages)
11 May 2006Particulars of mortgage/charge (5 pages)
9 May 2006Full accounts made up to 30 June 2005 (19 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
9 May 2006Full accounts made up to 30 June 2005 (19 pages)
4 May 2006Particulars of mortgage/charge (5 pages)
4 May 2006Particulars of mortgage/charge (13 pages)
4 May 2006Particulars of mortgage/charge (13 pages)
4 May 2006Particulars of mortgage/charge (5 pages)
29 March 2006Particulars of mortgage/charge (9 pages)
29 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
3 March 2006Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Return made up to 13/05/05; bulk list available separately (11 pages)
20 June 2005Return made up to 13/05/05; bulk list available separately (11 pages)
18 June 2005New director appointed (5 pages)
18 June 2005New director appointed (5 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (4 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New director appointed (4 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
24 March 2005Particulars of mortgage/charge (10 pages)
24 March 2005Particulars of mortgage/charge (10 pages)
15 December 2004Group of companies' accounts made up to 30 June 2004 (52 pages)
15 December 2004Group of companies' accounts made up to 30 June 2004 (52 pages)
7 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2004Return made up to 13/05/04; bulk list available separately (11 pages)
23 August 2004Return made up to 13/05/04; bulk list available separately (11 pages)
13 May 2004Ad 30/04/04--------- £ si [email protected]=800 £ ic 2839247/2840047 (2 pages)
13 May 2004Ad 26/04/04-26/04/04 £ si [email protected]=1111 £ ic 2838136/2839247 (2 pages)
13 May 2004Ad 30/04/04--------- £ si [email protected]=800 £ ic 2839247/2840047 (2 pages)
13 May 2004Ad 26/04/04-26/04/04 £ si [email protected]=1111 £ ic 2838136/2839247 (2 pages)
20 April 2004Statement of affairs (67 pages)
20 April 2004Statement of affairs (67 pages)
20 April 2004Ad 31/03/04--------- £ si [email protected]=30230 £ ic 2807906/2838136 (4 pages)
20 April 2004Ad 31/03/04--------- £ si [email protected]=30230 £ ic 2807906/2838136 (4 pages)
14 April 2004Ad 01/04/04--------- £ si [email protected]=2387 £ ic 2805519/2807906 (2 pages)
14 April 2004Ad 01/04/04--------- £ si [email protected]=2387 £ ic 2805519/2807906 (2 pages)
9 February 2004Certificate of reduction of share premium (1 page)
9 February 2004Certificate of reduction of share premium (1 page)
5 February 2004Reduce share premium account (3 pages)
5 February 2004Reduce share premium account (3 pages)
19 January 2004Ad 19/12/03--------- £ si [email protected]=6289 £ ic 2799230/2805519 (2 pages)
19 January 2004Ad 19/12/03--------- £ si [email protected]=6289 £ ic 2799230/2805519 (2 pages)
22 December 2003Resolutions
  • RES13 ‐ Reduce share prem cap 12/12/03
(1 page)
22 December 2003Resolutions
  • RES13 ‐ Reduce share prem cap 12/12/03
(1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
2 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
7 November 2003Group of companies' accounts made up to 30 June 2003 (52 pages)
7 November 2003Group of companies' accounts made up to 30 June 2003 (52 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
2 July 2003Return made up to 13/05/03; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
2 July 2003Return made up to 13/05/03; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 April 2003Ad 01/04/03--------- £ si [email protected]=1657 £ ic 2801996/2803653 (2 pages)
22 April 2003Ad 01/04/03--------- £ si [email protected]=1657 £ ic 2801996/2803653 (2 pages)
17 December 2002Group of companies' accounts made up to 30 June 2002 (46 pages)
17 December 2002Group of companies' accounts made up to 30 June 2002 (46 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
13 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2002Ad 01/10/02--------- £ si [email protected]=2266 £ ic 2799730/2801996 (2 pages)
17 October 2002Ad 01/10/02--------- £ si [email protected]=2266 £ ic 2799730/2801996 (2 pages)
16 October 2002Ad 01/10/02--------- £ si [email protected]=2266 £ ic 2797464/2799730 (2 pages)
16 October 2002Ad 01/10/02--------- £ si [email protected]=2229 £ ic 2795235/2797464 (2 pages)
16 October 2002Ad 01/10/02--------- £ si [email protected]=2229 £ ic 2795235/2797464 (2 pages)
16 October 2002Ad 01/10/02--------- £ si [email protected]=2266 £ ic 2797464/2799730 (2 pages)
24 July 2002Ad 09/07/02--------- £ si [email protected]=153 £ ic 2795082/2795235 (2 pages)
24 July 2002Ad 09/07/02--------- £ si [email protected]=153 £ ic 2795082/2795235 (2 pages)
16 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=191 £ ic 2794891/2795082 (1 page)
16 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=191 £ ic 2794891/2795082 (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
30 May 2002Return made up to 13/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 May 2002Return made up to 13/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
11 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
11 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
23 August 2001Group of companies' accounts made up to 31 March 2001 (36 pages)
23 August 2001Group of companies' accounts made up to 31 March 2001 (36 pages)
21 August 2001Ad 11/07/01--------- £ si [email protected]=663809 £ ic 2070528/2734337 (3 pages)
21 August 2001Ad 11/07/01--------- £ si [email protected]=663809 £ ic 2070528/2734337 (3 pages)
27 June 2001Return made up to 13/05/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 June 2001Return made up to 13/05/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2001£ nc 2850000/3850000 18/06/01 (1 page)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2001£ nc 2850000/3850000 18/06/01 (1 page)
19 June 2001Particulars of mortgage/charge (35 pages)
19 June 2001Particulars of mortgage/charge (35 pages)
13 June 2001Listing of particulars (48 pages)
13 June 2001Listing of particulars (48 pages)
6 June 2001Memorandum and Articles of Association (55 pages)
6 June 2001Memorandum and Articles of Association (55 pages)
5 June 2001Listing of particulars (52 pages)
5 June 2001Listing of particulars (52 pages)
16 May 2001New director appointed (4 pages)
16 May 2001New director appointed (4 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Particulars of mortgage/charge (5 pages)
1 November 2000Particulars of mortgage/charge (5 pages)
20 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
20 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
18 August 2000Particulars of mortgage/charge (36 pages)
18 August 2000Particulars of mortgage/charge (36 pages)
24 July 2000Full group accounts made up to 31 March 2000 (35 pages)
24 July 2000Full group accounts made up to 31 March 2000 (35 pages)
1 June 2000Return made up to 13/05/00; bulk list available separately (9 pages)
1 June 2000Return made up to 13/05/00; bulk list available separately (9 pages)
6 April 2000Declaration of mortgage charge released/ceased (1 page)
6 April 2000Declaration of mortgage charge released/ceased (1 page)
7 March 2000S-div 25/01/00 (1 page)
7 March 2000S-div 25/01/00 (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Full group accounts made up to 31 March 1999 (40 pages)
24 November 1999Full group accounts made up to 31 March 1999 (40 pages)
22 November 1999Particulars of mortgage/charge (12 pages)
22 November 1999Particulars of mortgage/charge (12 pages)
29 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
23 May 1999Return made up to 13/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1999Return made up to 13/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1998Location of register of members (non legible) (1 page)
17 December 1998Location of register of members (non legible) (1 page)
26 October 1998Director resigned (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
23 September 1998Location of register of members (non legible) (1 page)
23 September 1998Location of register of members (non legible) (1 page)
21 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 July 1998Full group accounts made up to 31 March 1998 (40 pages)
24 July 1998Full group accounts made up to 31 March 1998 (40 pages)
29 June 1998Return made up to 13/05/98; bulk list available separately; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 1998Return made up to 13/05/98; bulk list available separately; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 1998Return made up to 13/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 June 1998Return made up to 13/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Secretary's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Secretary's particulars changed (1 page)
2 January 1998Ad 09/12/97--------- £ si [email protected]=419 £ ic 1644718/1645137 (2 pages)
2 January 1998Ad 09/12/97--------- £ si [email protected]=419 £ ic 1644718/1645137 (2 pages)
23 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
23 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
23 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
23 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
23 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
23 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
12 September 1997Ad 21/04/97--------- £ si [email protected] (6 pages)
12 September 1997Particulars of contract relating to shares (8 pages)
12 September 1997Particulars of contract relating to shares (8 pages)
12 September 1997Ad 21/04/97--------- £ si [email protected] (6 pages)
11 August 1997Return made up to 13/05/97; bulk list available separately (7 pages)
11 August 1997Return made up to 13/05/97; bulk list available separately (7 pages)
8 August 1997Full group accounts made up to 31 March 1997 (38 pages)
8 August 1997Full group accounts made up to 31 March 1997 (38 pages)
23 May 1997Registered office changed on 23/05/97 from: the boathouse constables boatyard 15 thames st hampton, middx. TW12 2EW (1 page)
23 May 1997Registered office changed on 23/05/97 from: the boathouse constables boatyard 15 thames st hampton, middx. TW12 2EW (1 page)
21 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 April 1997Listing of particulars (209 pages)
18 April 1997Listing of particulars (209 pages)
21 February 1997Particulars of contract relating to shares (5 pages)
21 February 1997Ad 19/12/96--------- £ si [email protected] (2 pages)
21 February 1997Ad 19/12/96--------- £ si [email protected] (2 pages)
21 February 1997Particulars of contract relating to shares (5 pages)
31 January 1997Ad 19/12/96--------- £ si [email protected]=32717 £ ic 1612001/1644718 (2 pages)
31 January 1997Ad 19/12/96--------- £ si [email protected]=32717 £ ic 1612001/1644718 (2 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 January 1997Ad 20/12/96--------- £ si [email protected]=300000 £ ic 1312001/1612001 (4 pages)
19 January 1997Ad 16/12/96--------- £ si [email protected]=1430 £ ic 1310571/1312001 (2 pages)
19 January 1997Ad 20/12/96--------- £ si [email protected]=300000 £ ic 1312001/1612001 (4 pages)
19 January 1997Ad 16/12/96--------- £ si [email protected]=1430 £ ic 1310571/1312001 (2 pages)
20 December 1996Listing of particulars (157 pages)
20 December 1996Listing of particulars (157 pages)
19 November 1996Ad 29/05/96--------- £ si [email protected]=1043 £ ic 1309528/1310571 (4 pages)
19 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 November 1996Ad 29/05/96--------- £ si [email protected]=1043 £ ic 1309528/1310571 (4 pages)
19 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 November 1996Full group accounts made up to 31 March 1996 (41 pages)
1 November 1996Full group accounts made up to 31 March 1996 (41 pages)
27 October 1996Ad 30/05/96-03/07/96 £ si [email protected] (3 pages)
27 October 1996Ad 30/05/96-03/07/96 £ si [email protected] (3 pages)
27 October 1996Particulars of contract relating to shares (4 pages)
27 October 1996Particulars of contract relating to shares (4 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
26 September 1996Ad 30/05/96-03/07/96 £ si [email protected]=19204 £ ic 1290324/1309528 (2 pages)
26 September 1996Ad 30/05/96-03/07/96 £ si [email protected]=19204 £ ic 1290324/1309528 (2 pages)
20 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 August 1996Ad 14/11/95--------- £ si [email protected] (2 pages)
30 August 1996Statement of affairs (8 pages)
30 August 1996Statement of affairs (8 pages)
30 August 1996Ad 14/11/95--------- £ si [email protected] (2 pages)
21 August 1996Ad 14/11/95--------- £ si [email protected] (2 pages)
21 August 1996Ad 14/11/95--------- £ si [email protected] (2 pages)
20 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 July 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Return made up to 13/05/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 1996Return made up to 13/05/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 1996Ad 19/04/96-29/05/96 £ si [email protected] (3 pages)
30 June 1996Ad 19/04/96-29/05/96 £ si [email protected] (3 pages)
30 June 1996Particulars of contract relating to shares (4 pages)
30 June 1996Particulars of contract relating to shares (4 pages)
25 June 1996Ad 19/04/96-29/05/96 £ si [email protected]=201065 £ ic 1089259/1290324 (2 pages)
25 June 1996Ad 19/04/96-29/05/96 £ si [email protected]=201065 £ ic 1089259/1290324 (2 pages)
24 June 1996Nc inc already adjusted 15/04/96 (1 page)
24 June 1996Nc inc already adjusted 15/04/96 (1 page)
24 June 1996Ad 29/05/96--------- £ si [email protected]=352507 £ ic 736752/1089259 (3 pages)
24 June 1996Ad 29/05/96--------- £ si [email protected]=352507 £ ic 736752/1089259 (3 pages)
9 June 1996New director appointed (3 pages)
9 June 1996New director appointed (3 pages)
31 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
31 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
31 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
31 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
9 May 1996Ad 25/04/96--------- £ si [email protected]=188 £ ic 736564/736752 (3 pages)
9 May 1996Ad 16/02/96--------- £ si [email protected]=673 £ ic 735891/736564 (3 pages)
9 May 1996Ad 25/04/96--------- £ si [email protected]=188 £ ic 736564/736752 (3 pages)
9 May 1996Ad 16/02/96--------- £ si [email protected]=673 £ ic 735891/736564 (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
24 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
24 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
24 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
24 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 April 1996Listing of particulars (154 pages)
4 April 1996Listing of particulars (154 pages)
15 February 1996Secretary resigned;director resigned (1 page)
15 February 1996Secretary resigned;director resigned (1 page)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996New secretary appointed;new director appointed (2 pages)
9 January 1996Ad 17/11/95--------- £ si [email protected] (2 pages)
9 January 1996Particulars of contract relating to shares (5 pages)
9 January 1996Particulars of contract relating to shares (5 pages)
9 January 1996Statement of affairs (5 pages)
9 January 1996Statement of affairs (101 pages)
9 January 1996Statement of affairs (89 pages)
9 January 1996Statement of affairs (89 pages)
9 January 1996Statement of affairs (101 pages)
9 January 1996Statement of affairs (5 pages)
9 January 1996Ad 17/11/95--------- £ si [email protected] (2 pages)
9 January 1996Ad 18/10/95--------- £ si [email protected] (7 pages)
9 January 1996Ad 18/10/95--------- £ si [email protected] (7 pages)
8 January 1996Reduction of share prem. Acc. (1 page)
8 January 1996Certificate of reduction of share premium (1 page)
8 January 1996Certificate of reduction of share premium (1 page)
8 January 1996Reduction of share prem. Acc. (1 page)
12 December 1995Ad 17/11/95--------- £ si [email protected]=8500 £ ic 434750/443250 (2 pages)
12 December 1995Ad 18/10/95--------- £ si [email protected]=292641 £ ic 443250/735891 (2 pages)
12 December 1995Ad 17/11/95--------- £ si [email protected]=8500 £ ic 434750/443250 (2 pages)
12 December 1995Ad 18/10/95--------- £ si [email protected]=292641 £ ic 443250/735891 (2 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
27 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
27 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1995Ad 18/10/95--------- £ si [email protected]=168000 £ ic 266750/434750 (20 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Ad 18/10/95--------- £ si [email protected]=168000 £ ic 266750/434750 (20 pages)
20 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
15 November 1995Listing of particulars (288 pages)
15 November 1995Listing of particulars (288 pages)
8 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
8 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(46 pages)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
8 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
8 November 1995£ nc 500000/1070000 17/10/95 (1 page)
8 November 1995Director resigned;new director appointed (2 pages)
8 November 1995£ nc 500000/1070000 17/10/95 (1 page)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
8 November 1995Director resigned;new director appointed (2 pages)
8 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(46 pages)
8 November 1995Memorandum and Articles of Association (104 pages)
8 November 1995Memorandum and Articles of Association (104 pages)
29 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
29 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 July 1995Full group accounts made up to 31 December 1994 (28 pages)
20 July 1995Full group accounts made up to 31 December 1994 (28 pages)
13 June 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 1994Full group accounts made up to 31 December 1993 (23 pages)
19 July 1994Full group accounts made up to 31 December 1993 (23 pages)
28 June 1994Prospectus (64 pages)
28 June 1994Prospectus (64 pages)
18 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 July 1993Ad 14/07/93--------- £ si [email protected]=11000 £ ic 220000/231000 (2 pages)
30 July 1993Ad 14/07/93--------- £ si [email protected]=11000 £ ic 220000/231000 (2 pages)
12 May 1993Full group accounts made up to 31 December 1992 (17 pages)
12 May 1993Full group accounts made up to 31 December 1992 (17 pages)
21 July 1992Full group accounts made up to 31 December 1991 (16 pages)
21 July 1992Full group accounts made up to 31 December 1991 (16 pages)
1 August 1991Full group accounts made up to 31 December 1990 (18 pages)
1 August 1991Full group accounts made up to 31 December 1990 (18 pages)
16 April 1991Ad 30/11/90--------- £ si [email protected] (2 pages)
16 April 1991Statement of affairs (13 pages)
16 April 1991Statement of affairs (13 pages)
16 April 1991Ad 30/11/90--------- £ si [email protected] (2 pages)
4 April 1991Ad 30/11/90--------- £ si [email protected]=100000 £ ic 2/100002 (15 pages)
4 April 1991Ad 30/11/90--------- £ si [email protected]=119998 £ ic 100002/220000 (2 pages)
4 April 1991Ad 30/11/90--------- £ si [email protected]=100000 £ ic 2/100002 (15 pages)
4 April 1991Ad 30/11/90--------- £ si [email protected]=119998 £ ic 100002/220000 (2 pages)
10 December 1990Prospectus (54 pages)
10 December 1990Prospectus (54 pages)
19 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 1990Company name changed giltnet PUBLIC LIMITED COMPANY\certificate issued on 12/07/90 (2 pages)
11 July 1990Company name changed giltnet PUBLIC LIMITED COMPANY\certificate issued on 12/07/90 (2 pages)
14 May 1990Incorporation (9 pages)
14 May 1990Incorporation (9 pages)