London
W1F 7LP
Secretary Name | Ms Marian Toole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Director Name | Simon Gerrard Rutter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 February 2015) |
Role | Evp Marketing And Sales |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Director Name | Michael James Storar |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1997) |
Role | Solicitor |
Correspondence Address | Park House New Cottages Little Waldingfield Sudbury Suffolk CO10 0SG |
Director Name | Michael Norman Richardson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1997) |
Role | Lawyer |
Correspondence Address | The Coach House Midgham Park Midgham Berkshire RG7 5UG |
Secretary Name | Michael James Storar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Park House New Cottages Little Waldingfield Sudbury Suffolk CO10 0SG |
Director Name | Mr Christopher Paul Deering |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2005) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 38 Lennox Gardens London SW1X 0DH |
Director Name | Marinus Nicolaas Henny |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1998) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 133 Fox Drive Allendale Bergen County 07401 |
Director Name | Teruhisa Tokanaka |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 September 1997(8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2001) |
Role | President Sony Computer Entert |
Correspondence Address | 4 51 22 Utsukushigaoka Aoba Ku Yokohama City Kanagawa 225 Japan |
Director Name | Teruo Masaki |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 September 1997(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 1998) |
Role | Sony Executive |
Correspondence Address | 34 Hickorey Lane Closter Bergen 07624 |
Director Name | Ian Hetherington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | Woodbrook Place Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Juan Montes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 22 Brook Lane Sawbridgeworth Hertfordshire CM21 0EL |
Secretary Name | Roland John Brunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 3 Lady Forsdyke Way Epsom Surrey KT19 7LF |
Director Name | Mr David Alan Reeves |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Midgarth Close Oxshott Leatherhead Surrey KT22 0JY |
Director Name | Andrew James House |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Great Marlborough Street London W1F 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
152.1m at £1 | Sony Computer Entertainment Europe LTD 100.00% Ordinary |
---|---|
1 at £1 | Sony Computer Entertainment Uk LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,194,272 |
Current Liabilities | £518,339 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Solvency statement dated 30/06/14 (1 page) |
30 June 2014 | Statement by directors (1 page) |
30 June 2014 | Solvency statement dated 30/06/14 (1 page) |
30 June 2014 | Resolutions
|
30 June 2014 | Statement by directors (1 page) |
30 June 2014 | Statement of capital on 30 June 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Statement of capital on 30 June 2014
|
27 June 2014 | Re-registration from a public company to a private limited company (1 page) |
27 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2014 | Re-registration of Memorandum and Articles (33 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
27 June 2014 | Re-registration from a public company to a private limited company (1 page) |
27 June 2014 | Re-registration of Memorandum and Articles (33 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders (14 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders (14 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (14 pages) |
4 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (14 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (14 pages) |
31 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (14 pages) |
31 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (14 pages) |
17 November 2011 | Appointment of Simon Gerrard Rutter as a director on 5 October 2011 (3 pages) |
17 November 2011 | Termination of appointment of Andrew James House as a director on 5 October 2011 (2 pages) |
17 November 2011 | Appointment of Simon Gerrard Rutter as a director on 5 October 2011 (3 pages) |
17 November 2011 | Appointment of Simon Gerrard Rutter as a director on 5 October 2011 (3 pages) |
17 November 2011 | Termination of appointment of Andrew James House as a director on 5 October 2011 (2 pages) |
17 November 2011 | Termination of appointment of Andrew James House as a director on 5 October 2011 (2 pages) |
17 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
17 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
14 September 2010 | Secretary's details changed for Ms Marian Toole on 24 August 2010 (3 pages) |
14 September 2010 | Secretary's details changed for Ms Marian Toole on 24 August 2010 (3 pages) |
25 March 2010 | Director's details changed for James George Ryan on 1 March 2010 (3 pages) |
25 March 2010 | Director's details changed for James George Ryan on 1 March 2010 (3 pages) |
25 March 2010 | Director's details changed for James George Ryan on 1 March 2010 (3 pages) |
17 February 2010 | Register(s) moved to registered inspection location (2 pages) |
17 February 2010 | Register inspection address has been changed (2 pages) |
17 February 2010 | Register inspection address has been changed (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (2 pages) |
11 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders
|
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
4 July 2009 | Appointment terminated director david reeves (1 page) |
4 July 2009 | Appointment terminated director david reeves (1 page) |
4 July 2009 | Director appointed andrew james house (2 pages) |
4 July 2009 | Director appointed andrew james house (2 pages) |
2 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 10/01/09; full list of members
|
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (5 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members
|
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed
|
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
25 January 2007 | Return made up to 10/01/07; full list of members (5 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (5 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 30 golden square london W1F 9LD (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 30 golden square london W1F 9LD (1 page) |
23 January 2006 | Return made up to 10/01/06; full list of members (5 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (5 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members (5 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 March 2004 | Return made up to 10/01/04; full list of members (5 pages) |
3 March 2004 | Return made up to 10/01/04; full list of members (5 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 February 2003 | Location of register of members (non legible) (2 pages) |
11 February 2003 | Return made up to 10/01/03; full list of members (5 pages) |
11 February 2003 | Return made up to 10/01/03; full list of members (5 pages) |
11 February 2003 | Location of register of members (non legible) (2 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
5 September 2002 | Return made up to 10/01/02; full list of members; amend (5 pages) |
5 September 2002 | Return made up to 10/01/02; full list of members; amend (5 pages) |
28 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
28 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 190 strand london WC2R 1JN (1 page) |
24 December 2001 | New secretary appointed (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 190 strand london WC2R 1JN (1 page) |
24 December 2001 | New secretary appointed (1 page) |
24 December 2001 | Secretary resigned (1 page) |
1 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
28 January 2000 | Return made up to 10/01/00; full list of members (9 pages) |
28 January 2000 | Return made up to 10/01/00; full list of members (9 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
30 June 1999 | Return made up to 10/01/99; full list of members; amend (10 pages) |
30 June 1999 | Return made up to 10/01/99; full list of members; amend (10 pages) |
28 June 1999 | Statement of rights variation attached to shares (2 pages) |
28 June 1999 | Statement of rights variation attached to shares (2 pages) |
15 May 1999 | Resolutions
|
15 May 1999 | Ad 30/03/99--------- £ si 35000000@1=35000000 £ ic 117139162/152139162 (2 pages) |
15 May 1999 | Ad 30/03/99--------- £ si 35000000@1=35000000 £ ic 117139162/152139162 (2 pages) |
15 May 1999 | £ nc 160000000/260000000 30/03/99 (1 page) |
15 May 1999 | Resolutions
|
15 May 1999 | £ nc 160000000/260000000 30/03/99 (1 page) |
10 February 1999 | Return made up to 10/01/99; full list of members (9 pages) |
10 February 1999 | Return made up to 10/01/99; full list of members (9 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Memorandum and Articles of Association (9 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Memorandum and Articles of Association (9 pages) |
7 October 1998 | Resolutions
|
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
12 August 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
12 August 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
8 July 1998 | Return made up to 10/01/98; full list of members; amend (10 pages) |
8 July 1998 | Return made up to 10/01/98; full list of members; amend (10 pages) |
8 July 1998 | Ad 10/09/97--------- £ si 1855670@1 (2 pages) |
8 July 1998 | Ad 10/09/97--------- £ si 1855670@1 (2 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Memorandum and Articles of Association (10 pages) |
1 April 1998 | Memorandum and Articles of Association (10 pages) |
1 April 1998 | Resolutions
|
23 February 1998 | Return made up to 10/01/98; full list of members; amend (6 pages) |
23 February 1998 | Return made up to 10/01/98; full list of members; amend (6 pages) |
17 February 1998 | Memorandum and Articles of Association (19 pages) |
17 February 1998 | Memorandum and Articles of Association (19 pages) |
12 February 1998 | Return made up to 10/01/98; full list of members (8 pages) |
12 February 1998 | Return made up to 10/01/98; full list of members (8 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
20 October 1997 | Memorandum and Articles of Association (11 pages) |
20 October 1997 | Memorandum and Articles of Association (11 pages) |
14 October 1997 | Memorandum and Articles of Association (12 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Memorandum and Articles of Association (12 pages) |
14 October 1997 | Resolutions
|
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
12 August 1997 | Ad 14/07/97--------- £ si 858037@1=858037 £ ic 114425455/115283492 (2 pages) |
12 August 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
12 August 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
12 August 1997 | Ad 14/07/97--------- £ si 858037@1=858037 £ ic 114425455/115283492 (2 pages) |
5 August 1997 | Ad 02/07/97--------- £ si 114425453@1=114425453 £ ic 2/114425455 (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Nc inc already adjusted 02/07/97 (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Nc inc already adjusted 02/07/97 (1 page) |
5 August 1997 | Ad 02/07/97--------- £ si 114425453@1=114425453 £ ic 2/114425455 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
2 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
2 July 1997 | Company name changed staketrack public LIMITED compan y\certificate issued on 02/07/97 (7 pages) |
2 July 1997 | Company name changed staketrack public LIMITED compan y\certificate issued on 02/07/97 (7 pages) |
2 July 1997 | Application to commence business (2 pages) |
2 July 1997 | Application to commence business (2 pages) |
2 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | New director appointed (3 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (3 pages) |
18 April 1997 | New director appointed (2 pages) |
10 January 1997 | Incorporation (10 pages) |
10 January 1997 | Incorporation (10 pages) |