Weybridge
Surrey
KT13 0XW
Director Name | Mrs Romona Liddiard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Secretary Name | Mr Richard James Waite |
---|---|
Status | Current |
Appointed | 05 February 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Rufus James Hack |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Mark Harris Getty |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Vicars Farmhouse Wormsley, Stokenchurch High Wycombe Buckinghamshire HP14 3YG |
Director Name | Mr Patrick Ronald Vernon Maxwell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acacia House Centre Avenue, Acton London W3 7JX |
Secretary Name | Mrs Clare-Louise Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Fitzwilliam Road Clapham Old Town London SW4 0DN |
Director Name | Dr Paul Martin Hawkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Ms Naomi Wendy Climer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Secretary Name | Philip Geoffrey Crowhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Katsunori Yamanouchi |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2016) |
Role | Business Executive |
Country of Residence | Japan |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Secretary Name | Mr Nicholas Adrian Langhorne |
---|---|
Status | Resigned |
Appointed | 20 September 2012(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Matthew Roger Coombs |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Wyndham Thomas Quincy Richardson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr David Brian Bush |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr David McIntosh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Website | sony.co.uk |
---|
Registered Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800 at £0.01 | Sony Europe LTD 99.75% Ordinary A |
---|---|
1 at £0.01 | Hawkeye Innovations LTD 0.12% Ordinary |
1 at £0.01 | Sony Europe LTD 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £544,720 |
Cash | £610,062 |
Current Liabilities | £1,298,943 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
10 January 2024 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
25 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
6 April 2023 | Appointment of Mr Atsuki Matsuzawa as a director on 6 April 2023 (2 pages) |
6 April 2023 | Appointment of Mr Hiroshi Kawano as a director on 6 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Adam Charles Fry as a director on 31 March 2023 (1 page) |
6 January 2023 | Full accounts made up to 31 March 2022 (24 pages) |
5 October 2022 | Termination of appointment of David Mcintosh as a director on 30 September 2022 (1 page) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
21 March 2022 | Appointment of Mr Rufus James Hack as a director on 21 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Wyndham Thomas Quincy Richardson as a director on 10 March 2022 (1 page) |
6 January 2022 | Full accounts made up to 31 March 2021 (24 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
4 March 2021 | Full accounts made up to 31 March 2020 (24 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
6 June 2019 | Cessation of Sony Europe Limited as a person with significant control on 29 March 2019 (1 page) |
6 June 2019 | Notification of Sony Europe B.V. as a person with significant control on 29 March 2019 (2 pages) |
26 February 2019 | Statement of company's objects (2 pages) |
26 February 2019 | Resolutions
|
21 February 2019 | Change of share class name or designation (2 pages) |
21 February 2019 | Particulars of variation of rights attached to shares (3 pages) |
6 February 2019 | Appointment of Mr Richard James Waite as a secretary on 5 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Nicholas Adrian Langhorne as a secretary on 31 January 2019 (1 page) |
6 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
18 September 2018 | Termination of appointment of David Brian Bush as a director on 20 August 2018 (1 page) |
18 September 2018 | Appointment of Mrs Romona Liddiard as a director on 20 August 2018 (2 pages) |
24 May 2018 | Cessation of Hawk-Eye Innovations Limited as a person with significant control on 9 February 2018 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
27 September 2016 | Appointment of Mr David Mcintosh as a director on 22 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr David Mcintosh as a director on 22 September 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
26 August 2016 | Termination of appointment of Matthew Roger Coombs as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Matthew Roger Coombs as a director on 26 August 2016 (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 May 2016 | Appointment of Mr David Brian Bush as a director on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr David Brian Bush as a director on 1 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Katsunori Yamanouchi as a director on 1 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Katsunori Yamanouchi as a director on 1 May 2016 (1 page) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
15 December 2015 | Appointment of Mr Matthew Roger Coombs as a director on 1 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Matthew Roger Coombs as a director on 1 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Matthew Roger Coombs as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Wyndham Thomas Quincy Richardson as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Wyndham Thomas Quincy Richardson as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Wyndham Thomas Quincy Richardson as a director on 1 December 2015 (2 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 June 2014 | Termination of appointment of Paul Hawkins as a director (1 page) |
6 June 2014 | Termination of appointment of Paul Hawkins as a director (1 page) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 May 2014 | Termination of appointment of David Bush as a director (1 page) |
14 May 2014 | Termination of appointment of David Bush as a director (1 page) |
11 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
11 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
26 July 2013 | Appointment of Mr Adam Charles Fry as a director (2 pages) |
26 July 2013 | Appointment of Mr Adam Charles Fry as a director (2 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Appointment of Mr Nicholas Adrian Langhorne as a secretary (1 page) |
21 September 2012 | Appointment of Mr Nicholas Adrian Langhorne as a secretary (1 page) |
20 September 2012 | Termination of appointment of Philip Crowhurst as a secretary (1 page) |
20 September 2012 | Termination of appointment of Philip Crowhurst as a secretary (1 page) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
14 August 2012 | Appointment of Katsunori Yamanouchi as a director (2 pages) |
14 August 2012 | Appointment of Katsunori Yamanouchi as a director (2 pages) |
31 July 2012 | Termination of appointment of Naomi Climer as a director (1 page) |
31 July 2012 | Termination of appointment of Naomi Climer as a director (1 page) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (2 pages) |
14 December 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (2 pages) |
27 May 2011 | Director's details changed for Dr Paul Martin Hawkins on 24 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Director's details changed for Dr Paul Martin Hawkins on 24 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Registered office address changed from Sixth Floor 6 Chesterfield Garden London W1J 5BQ on 7 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of Patrick Maxwell as a director (2 pages) |
7 April 2011 | Appointment of Philip Geoffrey Crowhurst as a secretary (3 pages) |
7 April 2011 | Appointment of David Brian Bush as a director (3 pages) |
7 April 2011 | Termination of appointment of Clare-Louise Creasey as a secretary (2 pages) |
7 April 2011 | Registered office address changed from Sixth Floor 6 Chesterfield Garden London W1J 5BQ on 7 April 2011 (2 pages) |
7 April 2011 | Appointment of Philip Geoffrey Crowhurst as a secretary (3 pages) |
7 April 2011 | Appointment of Naomi Wendy Climer as a director (3 pages) |
7 April 2011 | Appointment of David Brian Bush as a director (3 pages) |
7 April 2011 | Termination of appointment of Patrick Maxwell as a director (2 pages) |
7 April 2011 | Registered office address changed from Sixth Floor 6 Chesterfield Garden London W1J 5BQ on 7 April 2011 (2 pages) |
7 April 2011 | Appointment of Naomi Wendy Climer as a director (3 pages) |
7 April 2011 | Termination of appointment of Clare-Louise Creasey as a secretary (2 pages) |
12 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
12 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Director's details changed for Dr Paul Martin Hawkins on 24 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Paul Martin Hawkins on 24 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
26 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
26 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
18 December 2008 | Ad 18/12/08\gbp si [email protected]=8\gbp ic 1.0001/9.0001\ (3 pages) |
18 December 2008 | Ad 18/12/08\gbp si [email protected]=8\gbp ic 1.0001/9.0001\ (3 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
8 December 2008 | Memorandum and Articles of Association (24 pages) |
8 December 2008 | Memorandum and Articles of Association (24 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
17 October 2008 | Ad 28/05/08\gbp si [email protected]=0.0001\gbp ic 1/1.0001\ (2 pages) |
17 October 2008 | Ad 28/05/08\gbp si [email protected]=0.0001\gbp ic 1/1.0001\ (2 pages) |
17 October 2008 | Memorandum and Articles of Association (19 pages) |
17 October 2008 | Memorandum and Articles of Association (19 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
2 July 2008 | Return made up to 24/05/08; full list of members (6 pages) |
2 July 2008 | Return made up to 24/05/08; full list of members (6 pages) |
16 June 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
16 June 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
8 February 2008 | Company name changed lower vicars (newco) LIMITED\certificate issued on 08/02/08 (2 pages) |
8 February 2008 | Company name changed lower vicars (newco) LIMITED\certificate issued on 08/02/08 (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
24 May 2007 | Incorporation (28 pages) |
24 May 2007 | Incorporation (28 pages) |