Company NamePlaystation.com (Europe) Ltd.
Company StatusDissolved
Company Number03981548
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)
Previous NameTridentrealm Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames George Ryan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(7 years, 5 months after company formation)
Appointment Duration7 years (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameSimon Gerrard Rutter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 04 November 2014)
RoleEvp Marketing And Sales
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Secretary NameMarian Toole
NationalityBritish
StatusClosed
Appointed31 May 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameMr Christopher Paul Deering
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2005)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
38 Lennox Gardens
London
SW1X 0DH
Director NameMr David Alan Reeves
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Midgarth Close
Oxshott
Leatherhead
Surrey
KT22 0JY
Director NameAndrew James House
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed06 July 2000(2 months, 1 week after company formation)
Appointment Duration1 day (resigned 07 July 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2000(2 months, 1 week after company formation)
Appointment Duration1 day (resigned 07 July 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2000(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 31 May 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.playstationjobs.co.uk

Location

Registered Address10 Great Marlborough Street
London
W1F 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sony Computer Entertainment Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
10 July 2014Application to strike the company off the register (3 pages)
8 May 2014Appointment of Marian Toole as a secretary (3 pages)
8 May 2014Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(14 pages)
8 May 2014Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(14 pages)
8 May 2014Appointment of Marian Toole as a secretary (3 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 November 2011Appointment of Simon Gerrard Rutter as a director (3 pages)
17 November 2011Appointment of Simon Gerrard Rutter as a director (3 pages)
17 November 2011Termination of appointment of Andrew House as a director (2 pages)
17 November 2011Termination of appointment of Andrew House as a director (2 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (15 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (15 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 May 2010Register inspection address has been changed (2 pages)
26 May 2010Register(s) moved to registered inspection location (2 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
26 May 2010Register inspection address has been changed (2 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
26 May 2010Register(s) moved to registered inspection location (2 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 July 2009Appointment terminated director david reeves (1 page)
4 July 2009Appointment terminated director david reeves (1 page)
4 July 2009Director appointed andrew james house (2 pages)
4 July 2009Director appointed andrew james house (2 pages)
7 May 2009Return made up to 27/04/09; full list of members
  • ANNOTATION Other The address of james george ryan, former director of playstation.com (europe) LTD., Was partially-suppressed on 30/09/2019 under section 1088 of the Companies Act 2006
(6 pages)
7 May 2009Return made up to 27/04/09; full list of members (6 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 November 2008Resolutions
  • RES13 ‐ Section 175 24/10/2008
(1 page)
6 November 2008Resolutions
  • RES13 ‐ Section 175 24/10/2008
(1 page)
16 June 2008Return made up to 27/04/08; full list of members
  • ANNOTATION Other The address of james george ryan, former director of playstation.com (europe) LTD., Was partially-suppressed on 30/09/2019 under section 1088 of the Companies Act 2006
(6 pages)
16 June 2008Return made up to 27/04/08; full list of members (6 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed
  • ANNOTATION Other The address of james george ryan, former director of playstation.com (europe) LTD., Was partially-suppressed on 30/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
11 May 2007Return made up to 27/04/07; full list of members (7 pages)
11 May 2007Return made up to 27/04/07; full list of members (7 pages)
18 February 2007Registered office changed on 18/02/07 from: 30 golden square london W1F 9LD (1 page)
18 February 2007Registered office changed on 18/02/07 from: 30 golden square london W1F 9LD (1 page)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 27/04/06; full list of members (7 pages)
30 May 2006Return made up to 27/04/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
14 June 2005Return made up to 27/04/05; full list of members (5 pages)
14 June 2005Return made up to 27/04/05; full list of members (5 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
7 June 2004Return made up to 27/04/04; full list of members (5 pages)
7 June 2004Return made up to 27/04/04; full list of members (5 pages)
16 March 2004Accounts for a dormant company made up to 31 March 2003 (10 pages)
16 March 2004Accounts for a dormant company made up to 31 March 2003 (10 pages)
20 June 2003Auditor's resignation (1 page)
20 June 2003Auditor's resignation (1 page)
6 May 2003Return made up to 27/04/03; full list of members (5 pages)
6 May 2003Return made up to 27/04/03; full list of members (5 pages)
6 May 2003Full accounts made up to 31 March 2002 (13 pages)
6 May 2003Full accounts made up to 31 March 2002 (13 pages)
22 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
22 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
17 May 2002Return made up to 27/04/02; full list of members (5 pages)
17 May 2002Return made up to 27/04/02; full list of members (5 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
25 April 2002Eur nc 0/100000000 02/04/02 (1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2002Eur nc 0/100000000 02/04/02 (1 page)
25 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
25 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
31 May 2001Return made up to 27/04/01; full list of members (6 pages)
31 May 2001Return made up to 27/04/01; full list of members (6 pages)
20 September 2000Registered office changed on 20/09/00 from: 25 golden square london W1R 6LU (1 page)
20 September 2000Registered office changed on 20/09/00 from: 25 golden square london W1R 6LU (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
13 July 2000Director resigned (1 page)
13 July 2000Location of register of members (1 page)
13 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
13 July 2000Registered office changed on 13/07/00 from: 83 leonard street london EC2A 4QS (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (21 pages)
13 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 July 2000New director appointed (21 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New secretary appointed;new director appointed (21 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: 83 leonard street london EC2A 4QS (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Location of register of members (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New secretary appointed;new director appointed (21 pages)
7 July 2000Company name changed tridentrealm LIMITED\certificate issued on 07/07/00 (2 pages)
7 July 2000Company name changed tridentrealm LIMITED\certificate issued on 07/07/00 (2 pages)
27 April 2000Incorporation (9 pages)
27 April 2000Incorporation (9 pages)