Brentford
Middlesex
TW8 9BW
Director Name | Tatsuyuki Miyazaki |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 June 2012(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Global Cfo |
Country of Residence | Japan |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Jurgen Post |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2024(29 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Oliver Charles Collyer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 April 2006) |
Role | Computer Game Developer |
Correspondence Address | 25 Warner Road London N8 7HB |
Secretary Name | Paul Edward Collyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Flat C 25 Clarence Road London N22 8PG |
Secretary Name | Peter Sottrel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 9 Kings Road Brislington Bristol Avon BS4 3HH |
Director Name | Paul Collyer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 90a Morton Road London N1 3BE |
Director Name | Miles Rigby Jacobson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tetherdown London N10 1NB |
Director Name | Mike Hayes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2012) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 264 Myton Road Warwickshire CV34 6PT |
Director Name | Masanao Maeda |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 April 2006(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 4-7-12 Okusawa Setagaya-Ku Tokyo 158-0083 Foreign |
Director Name | Naoya Tsurumi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-10-6 Kamiyoga Setagaya-Ku Tokyo Japan |
Secretary Name | Nicola Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kenway Road London SW5 0RE |
Director Name | Mr David Jonathon Ward |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Jurgen Post |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Nederlandse |
Status | Resigned |
Appointed | 01 June 2012(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Gary Robert Dale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Timothy Paul Heaton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2023) |
Role | Chief Studios Officer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr Katsuhiro Ichinose |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2023) |
Role | Evp, Corporate Planning |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 1996) |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Website | www.sigames.com |
---|
Registered Address | 27 Great West Road Brentford Middlesex TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
150.1m at £0.01 | Sega Corp. 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £13,133,093 |
Gross Profit | £9,645,931 |
Net Worth | £4,250,751 |
Cash | £1,010,380 |
Current Liabilities | £2,090,860 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
24 August 2001 | Delivered 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 2000 | Delivered 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 |
28 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
---|---|
15 April 2020 | Change of details for Sega Sammy Holdings Inc as a person with significant control on 6 August 2018 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Gary Robert Dale as a director on 7 February 2019 (2 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
27 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
19 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Jurgen Post as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Jurgen Post as a director on 30 June 2017 (1 page) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
10 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
13 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
9 October 2013 | Amended full accounts made up to 31 March 2012 (16 pages) |
9 October 2013 | Amended full accounts made up to 31 March 2012 (16 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 May 2013 | Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page) |
22 May 2013 | Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page) |
8 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Appointment of Tatsuyuki Miyazaki as a director (2 pages) |
16 October 2012 | Appointment of Tatsuyuki Miyazaki as a director (2 pages) |
17 September 2012 | Appointment of Jurgen Post as a director (2 pages) |
17 September 2012 | Appointment of Jurgen Post as a director (2 pages) |
14 September 2012 | Termination of appointment of Mike Hayes as a director (1 page) |
14 September 2012 | Termination of appointment of Naoya Tsurumi as a director (1 page) |
14 September 2012 | Termination of appointment of Naoya Tsurumi as a director (1 page) |
14 September 2012 | Termination of appointment of Mike Hayes as a director (1 page) |
24 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Appointment of Mr David Jonathan Ward as a director (2 pages) |
15 June 2011 | Appointment of Mr David Jonathan Ward as a director (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mike Hayes on 13 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mike Hayes on 13 September 2010 (2 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (15 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (15 pages) |
9 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
20 September 2009 | Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page) |
20 September 2009 | Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page) |
23 June 2009 | Appointment terminated director masanao maeda (1 page) |
23 June 2009 | Appointment terminated director masanao maeda (1 page) |
17 June 2009 | Full accounts made up to 31 March 2008 (16 pages) |
17 June 2009 | Full accounts made up to 31 March 2008 (16 pages) |
22 April 2009 | Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page) |
2 November 2008 | Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page) |
2 November 2008 | Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page) |
29 September 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 September 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
29 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
5 March 2007 | Auditor's resignation (1 page) |
5 March 2007 | Auditor's resignation (1 page) |
10 February 2007 | Ad 03/04/06--------- £ si [email protected] (4 pages) |
10 February 2007 | Ad 03/04/06--------- £ si [email protected] (4 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
13 November 2006 | Return made up to 23/07/06; full list of members (9 pages) |
13 November 2006 | Return made up to 23/07/06; full list of members (9 pages) |
23 August 2006 | Ad 03/04/06--------- £ si [email protected]=1 £ ic 1500859/1500860 (2 pages) |
23 August 2006 | Ad 03/04/06--------- £ si [email protected]=1 £ ic 1500859/1500860 (2 pages) |
8 August 2006 | Ad 11/04/06--------- £ si [email protected]=1500000 £ ic 859/1500859 (4 pages) |
8 August 2006 | Ad 11/04/06--------- £ si [email protected]=1500000 £ ic 859/1500859 (4 pages) |
27 July 2006 | Nc inc already adjusted 11/04/06 (1 page) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
27 July 2006 | Nc inc already adjusted 11/04/06 (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
8 June 2006 | Ad 03/04/06--------- £ si [email protected]=108 £ ic 751/859 (4 pages) |
8 June 2006 | Ad 03/04/06--------- £ si [email protected]=108 £ ic 751/859 (4 pages) |
22 May 2006 | Director resigned (2 pages) |
22 May 2006 | Director resigned (2 pages) |
22 May 2006 | Director resigned (2 pages) |
22 May 2006 | Director resigned (2 pages) |
17 May 2006 | Ad 03/04/06--------- £ si [email protected]=1 £ ic 750/751 (2 pages) |
17 May 2006 | Ad 03/04/06--------- £ si [email protected]=1 £ ic 750/751 (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: islington house 313-314 upper street london N1 2XQ (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: islington house 313-314 upper street london N1 2XQ (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 December 2004 | Return made up to 23/07/04; full list of members
|
1 December 2004 | Return made up to 23/07/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full 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 2003 | New director appointed (1 page) |
9 December 2003 | Nc inc already adjusted 01/10/03 (1 page) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | Nc inc already adjusted 01/10/03 (1 page) |
27 November 2003 | Ad 01/10/03--------- £ si [email protected]=735 £ ic 2/737 (2 pages) |
27 November 2003 | Ad 01/10/03--------- £ si [email protected]=735 £ ic 2/737 (2 pages) |
26 November 2003 | Memorandum and Articles of Association (15 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Memorandum and Articles of Association (15 pages) |
26 November 2003 | S-div 01/10/03 (2 pages) |
26 November 2003 | S-div 01/10/03 (2 pages) |
26 November 2003 | Resolutions
|
21 September 2003 | Resolutions
|
21 September 2003 | Resolutions
|
30 July 2003 | Return made up to 23/07/03; full list of members (5 pages) |
30 July 2003 | Return made up to 23/07/03; full list of members (5 pages) |
18 June 2003 | Full accounts made up to 30 June 2002 (13 pages) |
18 June 2003 | Full accounts made up to 30 June 2002 (13 pages) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | Ad 16/04/03--------- £ si [email protected]=18 £ ic 2/20 (2 pages) |
1 May 2003 | Ad 16/04/03--------- £ si [email protected]=18 £ ic 2/20 (2 pages) |
1 May 2003 | Resolutions
|
7 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
7 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
26 October 2002 | Full accounts made up to 30 June 2001 (9 pages) |
26 October 2002 | Full accounts made up to 30 June 2001 (9 pages) |
12 August 2002 | Return made up to 21/07/02; full list of members (5 pages) |
12 August 2002 | Return made up to 21/07/02; full list of members (5 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
7 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
7 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
6 November 2001 | Return made up to 21/07/01; full list of members (5 pages) |
6 November 2001 | Return made up to 21/07/01; full list of members (5 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 August 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Full accounts made up to 30 June 1999 (8 pages) |
22 August 2000 | Full accounts made up to 30 June 1999 (8 pages) |
18 August 2000 | Return made up to 21/07/00; full list of members (5 pages) |
18 August 2000 | Return made up to 21/07/00; full list of members (5 pages) |
27 June 2000 | Amending 882R 5@1OP 13497 rescin (2 pages) |
27 June 2000 | Amending 882R 5@1OP 13497 rescin (2 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Return made up to 21/07/99; full list of members (5 pages) |
27 September 1999 | Return made up to 21/07/99; full list of members (5 pages) |
27 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
10 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
10 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 17 compton terrace london N1 2UN (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 17 compton terrace london N1 2UN (1 page) |
23 October 1997 | Return made up to 21/07/97; full list of members (5 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Return made up to 21/07/97; full list of members (5 pages) |
23 October 1997 | S-div 13/04/97 (1 page) |
23 October 1997 | Ad 13/04/97--------- £ si [email protected] (2 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Ad 13/04/97--------- £ si [email protected] (2 pages) |
23 October 1997 | S-div 13/04/97 (1 page) |
14 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
14 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
19 September 1996 | Return made up to 21/07/96; full list of members (5 pages) |
19 September 1996 | Return made up to 21/07/96; full list of members (5 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Secretary resigned (1 page) |
28 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
28 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 871 high road london N12 8QA (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 871 high road london N12 8QA (1 page) |
8 November 1994 | Company name changed\certificate issued on 08/11/94 (2 pages) |
8 November 1994 | Company name changed\certificate issued on 08/11/94 (2 pages) |
21 July 1994 | Incorporation (12 pages) |
21 July 1994 | Incorporation (12 pages) |