Company NameSports Interactive Limited
DirectorsTatsuyuki Miyazaki and Jurgen Post
Company StatusActive
Company Number02950954
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Previous NameImagecharm Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameNicola Ormrod
NationalityBritish
StatusCurrent
Appointed25 April 2007(12 years, 9 months after company formation)
Appointment Duration17 years
RoleSolicitor
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameTatsuyuki Miyazaki
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed01 June 2012(17 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleGlobal Cfo
Country of ResidenceJapan
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Jurgen Post
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(29 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameOliver Charles Collyer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 03 April 2006)
RoleComputer Game Developer
Correspondence Address25 Warner Road
London
N8 7HB
Secretary NamePaul Edward Collyer
NationalityBritish
StatusResigned
Appointed26 July 1996(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressFlat C
25 Clarence Road
London
N22 8PG
Secretary NamePeter Sottrel
NationalityBritish
StatusResigned
Appointed13 March 2002(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 April 2006)
RoleCompany Director
Correspondence Address9 Kings Road
Brislington
Bristol
Avon
BS4 3HH
Director NamePaul Collyer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 April 2006)
RoleCompany Director
Correspondence Address90a Morton Road
London
N1 3BE
Director NameMiles Rigby Jacobson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Tetherdown
London
N10 1NB
Director NameMike Hayes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2012)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address264 Myton Road
Warwickshire
CV34 6PT
Director NameMasanao Maeda
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2009)
RoleCompany Director
Correspondence Address4-7-12 Okusawa
Setagaya-Ku
Tokyo 158-0083
Foreign
Director NameNaoya Tsurumi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-10-6 Kamiyoga Setagaya-Ku
Tokyo
Japan
Secretary NameNicola Steel
NationalityBritish
StatusResigned
Appointed03 April 2006(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Kenway Road
London
SW5 0RE
Director NameMr David Jonathon Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(16 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameJurgen Post
Date of BirthApril 1963 (Born 61 years ago)
NationalityNederlandse
StatusResigned
Appointed01 June 2012(17 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Gary Robert Dale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Timothy Paul Heaton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2023)
RoleChief Studios Officer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Katsuhiro Ichinose
Date of BirthOctober 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2023)
RoleEvp, Corporate Planning
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 1996)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ

Contact

Websitewww.sigames.com

Location

Registered Address27 Great West Road
Brentford
Middlesex
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150.1m at £0.01Sega Corp.
100.00%
Ordinary A

Financials

Year2014
Turnover£13,133,093
Gross Profit£9,645,931
Net Worth£4,250,751
Cash£1,010,380
Current Liabilities£2,090,860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

24 August 2001Delivered on: 1 September 2001
Persons entitled: Churchill Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: A deposit of £3,945.
Outstanding
11 October 2000Delivered on: 14 October 2000
Persons entitled: Churchill Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: A deposit of £18,870.
Outstanding

Filing History

28 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
15 April 2020Change of details for Sega Sammy Holdings Inc as a person with significant control on 6 August 2018 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (25 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Gary Robert Dale as a director on 7 February 2019 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (24 pages)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (25 pages)
3 January 2018Full accounts made up to 31 March 2017 (25 pages)
19 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Jurgen Post as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Jurgen Post as a director on 30 June 2017 (1 page)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 January 2017Full accounts made up to 31 March 2016 (23 pages)
10 January 2017Full accounts made up to 31 March 2016 (23 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
11 January 2016Full accounts made up to 31 March 2015 (16 pages)
11 January 2016Full accounts made up to 31 March 2015 (16 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,500,859.82
(4 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,500,859.82
(4 pages)
13 January 2015Full accounts made up to 31 March 2014 (15 pages)
13 January 2015Full accounts made up to 31 March 2014 (15 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,500,859.82
(4 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,500,859.82
(4 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
9 October 2013Amended full accounts made up to 31 March 2012 (16 pages)
9 October 2013Amended full accounts made up to 31 March 2012 (16 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,500,859.82
(4 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,500,859.82
(4 pages)
22 May 2013Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page)
22 May 2013Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page)
8 January 2013Full accounts made up to 31 March 2012 (15 pages)
8 January 2013Full accounts made up to 31 March 2012 (15 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
16 October 2012Appointment of Tatsuyuki Miyazaki as a director (2 pages)
16 October 2012Appointment of Tatsuyuki Miyazaki as a director (2 pages)
17 September 2012Appointment of Jurgen Post as a director (2 pages)
17 September 2012Appointment of Jurgen Post as a director (2 pages)
14 September 2012Termination of appointment of Mike Hayes as a director (1 page)
14 September 2012Termination of appointment of Naoya Tsurumi as a director (1 page)
14 September 2012Termination of appointment of Naoya Tsurumi as a director (1 page)
14 September 2012Termination of appointment of Mike Hayes as a director (1 page)
24 November 2011Full accounts made up to 31 March 2011 (16 pages)
24 November 2011Full accounts made up to 31 March 2011 (16 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
15 June 2011Appointment of Mr David Jonathan Ward as a director (2 pages)
15 June 2011Appointment of Mr David Jonathan Ward as a director (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mike Hayes on 13 September 2010 (2 pages)
21 September 2010Director's details changed for Mike Hayes on 13 September 2010 (2 pages)
7 June 2010Full accounts made up to 31 March 2009 (15 pages)
7 June 2010Full accounts made up to 31 March 2009 (15 pages)
9 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
20 September 2009Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page)
20 September 2009Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page)
23 June 2009Appointment terminated director masanao maeda (1 page)
23 June 2009Appointment terminated director masanao maeda (1 page)
17 June 2009Full accounts made up to 31 March 2008 (16 pages)
17 June 2009Full accounts made up to 31 March 2008 (16 pages)
22 April 2009Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page)
22 April 2009Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page)
2 November 2008Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page)
2 November 2008Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page)
29 September 2008Full accounts made up to 31 March 2007 (16 pages)
29 September 2008Full accounts made up to 31 March 2007 (16 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
29 August 2007Return made up to 23/07/07; no change of members (7 pages)
29 August 2007Return made up to 23/07/07; no change of members (7 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
5 March 2007Auditor's resignation (1 page)
5 March 2007Auditor's resignation (1 page)
10 February 2007Ad 03/04/06--------- £ si [email protected] (4 pages)
10 February 2007Ad 03/04/06--------- £ si [email protected] (4 pages)
30 January 2007Full accounts made up to 31 March 2006 (15 pages)
30 January 2007Full accounts made up to 31 March 2006 (15 pages)
13 November 2006Return made up to 23/07/06; full list of members (9 pages)
13 November 2006Return made up to 23/07/06; full list of members (9 pages)
23 August 2006Ad 03/04/06--------- £ si [email protected]=1 £ ic 1500859/1500860 (2 pages)
23 August 2006Ad 03/04/06--------- £ si [email protected]=1 £ ic 1500859/1500860 (2 pages)
8 August 2006Ad 11/04/06--------- £ si [email protected]=1500000 £ ic 859/1500859 (4 pages)
8 August 2006Ad 11/04/06--------- £ si [email protected]=1500000 £ ic 859/1500859 (4 pages)
27 July 2006Nc inc already adjusted 11/04/06 (1 page)
27 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2006Nc inc already adjusted 11/04/06 (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
8 June 2006Ad 03/04/06--------- £ si [email protected]=108 £ ic 751/859 (4 pages)
8 June 2006Ad 03/04/06--------- £ si [email protected]=108 £ ic 751/859 (4 pages)
22 May 2006Director resigned (2 pages)
22 May 2006Director resigned (2 pages)
22 May 2006Director resigned (2 pages)
22 May 2006Director resigned (2 pages)
17 May 2006Ad 03/04/06--------- £ si [email protected]=1 £ ic 750/751 (2 pages)
17 May 2006Ad 03/04/06--------- £ si [email protected]=1 £ ic 750/751 (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: islington house 313-314 upper street london N1 2XQ (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: islington house 313-314 upper street london N1 2XQ (1 page)
2 May 2006New secretary appointed (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (14 pages)
26 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 July 2005Return made up to 23/07/05; full list of members (7 pages)
20 July 2005Return made up to 23/07/05; full list of members (7 pages)
20 December 2004Full accounts made up to 31 March 2004 (16 pages)
20 December 2004Full accounts made up to 31 March 2004 (16 pages)
1 December 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
11 December 2003£ ic 737/732 04/09/03 £ sr [email protected]=5 (1 page)
11 December 2003£ ic 737/732 04/09/03 £ sr [email protected]=5 (1 page)
9 December 2003New director appointed (1 page)
9 December 2003Nc inc already adjusted 01/10/03 (1 page)
9 December 2003New director appointed (1 page)
9 December 2003Nc inc already adjusted 01/10/03 (1 page)
27 November 2003Ad 01/10/03--------- £ si [email protected]=735 £ ic 2/737 (2 pages)
27 November 2003Ad 01/10/03--------- £ si [email protected]=735 £ ic 2/737 (2 pages)
26 November 2003Memorandum and Articles of Association (15 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2003Memorandum and Articles of Association (15 pages)
26 November 2003S-div 01/10/03 (2 pages)
26 November 2003S-div 01/10/03 (2 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
21 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
30 July 2003Return made up to 23/07/03; full list of members (5 pages)
30 July 2003Return made up to 23/07/03; full list of members (5 pages)
18 June 2003Full accounts made up to 30 June 2002 (13 pages)
18 June 2003Full accounts made up to 30 June 2002 (13 pages)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 May 2003Resolutions
  • RES13 ‐ Capitalisation 16/04/03
(1 page)
1 May 2003Ad 16/04/03--------- £ si [email protected]=18 £ ic 2/20 (2 pages)
1 May 2003Ad 16/04/03--------- £ si [email protected]=18 £ ic 2/20 (2 pages)
1 May 2003Resolutions
  • RES13 ‐ Capitalisation 16/04/03
(1 page)
7 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
7 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
26 October 2002Full accounts made up to 30 June 2001 (9 pages)
26 October 2002Full accounts made up to 30 June 2001 (9 pages)
12 August 2002Return made up to 21/07/02; full list of members (5 pages)
12 August 2002Return made up to 21/07/02; full list of members (5 pages)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
7 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
6 November 2001Return made up to 21/07/01; full list of members (5 pages)
6 November 2001Return made up to 21/07/01; full list of members (5 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 August 2001Full accounts made up to 30 June 2000 (9 pages)
1 August 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
22 August 2000Full accounts made up to 30 June 1999 (8 pages)
22 August 2000Full accounts made up to 30 June 1999 (8 pages)
18 August 2000Return made up to 21/07/00; full list of members (5 pages)
18 August 2000Return made up to 21/07/00; full list of members (5 pages)
27 June 2000Amending 882R 5@1OP 13497 rescin (2 pages)
27 June 2000Amending 882R 5@1OP 13497 rescin (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Return made up to 21/07/99; full list of members (5 pages)
27 September 1999Return made up to 21/07/99; full list of members (5 pages)
27 September 1999Director's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
10 November 1998Full accounts made up to 30 June 1998 (6 pages)
10 November 1998Full accounts made up to 30 June 1998 (6 pages)
25 March 1998Full accounts made up to 30 June 1997 (6 pages)
25 March 1998Full accounts made up to 30 June 1997 (6 pages)
11 November 1997Registered office changed on 11/11/97 from: 17 compton terrace london N1 2UN (1 page)
11 November 1997Registered office changed on 11/11/97 from: 17 compton terrace london N1 2UN (1 page)
23 October 1997Return made up to 21/07/97; full list of members (5 pages)
23 October 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
23 October 1997Return made up to 21/07/97; full list of members (5 pages)
23 October 1997S-div 13/04/97 (1 page)
23 October 1997Ad 13/04/97--------- £ si [email protected] (2 pages)
23 October 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
23 October 1997Ad 13/04/97--------- £ si [email protected] (2 pages)
23 October 1997S-div 13/04/97 (1 page)
14 February 1997Full accounts made up to 30 June 1996 (7 pages)
14 February 1997Full accounts made up to 30 June 1996 (7 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
19 September 1996Return made up to 21/07/96; full list of members (5 pages)
19 September 1996Return made up to 21/07/96; full list of members (5 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996Secretary resigned (1 page)
28 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
28 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
19 February 1996Registered office changed on 19/02/96 from: 871 high road london N12 8QA (1 page)
19 February 1996Registered office changed on 19/02/96 from: 871 high road london N12 8QA (1 page)
8 November 1994Company name changed\certificate issued on 08/11/94 (2 pages)
8 November 1994Company name changed\certificate issued on 08/11/94 (2 pages)
21 July 1994Incorporation (12 pages)
21 July 1994Incorporation (12 pages)