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(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 November 2014) |
Role | Evp Marketing And Sales |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Secretary Name | Marian Toole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 November 2014) |
Role | Company Director |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Director Name | Mr Christopher Paul Deering |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2005) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 38 Lennox Gardens London SW1X 0DH |
Director Name | Mr David Alan Reeves |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (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(9 years 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 | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 07 July 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 07 July 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 May 2013) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.playstationjobs.co.uk |
---|
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 |
1 at £1 | Sony Computer Entertainment Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2014 | Application to strike the company off the register (3 pages) |
10 July 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Appointment of Marian Toole as a secretary (3 pages) |
8 May 2014 | Termination of appointment of Abogado Nominees Limited as a secretary (2 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Abogado Nominees Limited as a secretary (2 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Appointment of Marian Toole as a secretary (3 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (14 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (14 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 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) |
2 February 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 November 2011 | Appointment of Simon Gerrard Rutter as a director (3 pages) |
17 November 2011 | Appointment of Simon Gerrard Rutter as a director (3 pages) |
17 November 2011 | Termination of appointment of Andrew House as a director (2 pages) |
17 November 2011 | Termination of appointment of Andrew House as a director (2 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (15 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (15 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 May 2010 | Register inspection address has been changed (2 pages) |
26 May 2010 | Register(s) moved to registered inspection location (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Register inspection address has been changed (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Register(s) moved to registered inspection location (2 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) |
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 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 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) |
7 May 2009 | Return made up to 27/04/09; full list of members
|
7 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
16 June 2008 | Return made up to 27/04/08; full list of members
|
16 June 2008 | Return made up to 27/04/08; full list of members (6 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed
|
11 May 2007 | Return made up to 27/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (7 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 30 golden square london W1F 9LD (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 30 golden square london W1F 9LD (1 page) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
14 June 2005 | Return made up to 27/04/05; full list of members (5 pages) |
14 June 2005 | Return made up to 27/04/05; full list of members (5 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
7 June 2004 | Return made up to 27/04/04; full list of members (5 pages) |
7 June 2004 | Return made up to 27/04/04; full list of members (5 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 March 2003 (10 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 March 2003 (10 pages) |
20 June 2003 | Auditor's resignation (1 page) |
20 June 2003 | Auditor's resignation (1 page) |
6 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
6 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
17 May 2002 | Return made up to 27/04/02; full list of members (5 pages) |
17 May 2002 | Return made up to 27/04/02; full list of members (5 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 April 2002 | Eur nc 0/100000000 02/04/02 (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Eur nc 0/100000000 02/04/02 (1 page) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
31 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 25 golden square london W1R 6LU (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 25 golden square london W1R 6LU (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Location of register of members (1 page) |
13 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Registered office changed on 13/07/00 from: 83 leonard street london EC2A 4QS (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (21 pages) |
13 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 July 2000 | New director appointed (21 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed;new director appointed (21 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 83 leonard street london EC2A 4QS (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Location of register of members (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed;new director appointed (21 pages) |
7 July 2000 | Company name changed tridentrealm LIMITED\certificate issued on 07/07/00 (2 pages) |
7 July 2000 | Company name changed tridentrealm LIMITED\certificate issued on 07/07/00 (2 pages) |
27 April 2000 | Incorporation (9 pages) |
27 April 2000 | Incorporation (9 pages) |