Horsenden Lane South
Perivale
UB6 7RH
Director Name | Mr Michael Frederick Gunter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH |
Director Name | Ms Catherine Lynne Fairlamb |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southwater Business Park Worthing Road Southwater Horsham RH13 9YT |
Director Name | Oldham Scott Hamilton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 4499 Glencoe Avenue Marina Del Rey California 90292 |
Director Name | Masayuki Watanabe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 4499 Glencoe Avenue Marina Del Rey California 90292 |
Secretary Name | Mr David Andrew Garvey |
---|---|
Status | Resigned |
Appointed | 19 December 2016(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | C/O Sony Dadc Uk Limited 9 Derry Street London W8 5HY |
Director Name | Katsunori Yamanouchi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Sony Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr John Towers |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Sony Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Secretary Name | Jane Helen Lawrence |
---|---|
Status | Resigned |
Appointed | 01 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | C/O Sony Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Adam Charles Fry |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Sony Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr John Studdert |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2019(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Sony Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Registered Address | Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2022 | Delivered on: 31 March 2022 Persons entitled: Pnc Bank, National Association Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
16 March 2022 | Delivered on: 18 March 2022 Persons entitled: Loan Admin Co Llc as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
17 June 2021 | Delivered on: 30 June 2021 Persons entitled: Pnc Bank, National Association as Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
17 June 2021 | Delivered on: 24 June 2021 Persons entitled: Loan Admin Co Llc as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
18 August 2020 | Full accounts made up to 31 March 2020 (19 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
11 June 2019 | Notification of Sony Europe Bv as a person with significant control on 29 March 2019 (2 pages) |
10 June 2019 | Cessation of Sony Europe Limited as a person with significant control on 29 March 2019 (1 page) |
1 April 2019 | Appointment of Mr John Studdert as a director on 31 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Katsunori Yamanouchi as a director on 31 March 2019 (1 page) |
29 March 2019 | Registered office address changed from C/O Legal Department Sony Europe Limited the Heights, Brooklands Weybridge Surrey KT13 0XW England to C/O Sony Legal Department the Heights Brooklands Weybridge Surrey KT13 0XW on 29 March 2019 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
16 November 2018 | Full accounts made up to 31 March 2018 (25 pages) |
12 April 2018 | Change of details for Sony Corporation of America as a person with significant control on 1 April 2018 (2 pages) |
12 April 2018 | Resolutions
|
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Oldham Scott Hamilton as a director on 1 January 2018 (1 page) |
10 January 2018 | Appointment of Mr Adam Charles Fry as a director on 1 January 2018 (2 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
4 October 2017 | Appointment of Katsunori Yamanouchi as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Masayuki Watanabe as a director on 1 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 9 Derry Street Sony Dadc Gps London W8 5HY England to C/O Legal Department Sony Europe Limited the Heights, Brooklands Weybridge Surrey KT13 0XW on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Catherine Lynne Fairlamb as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Masayuki Watanabe as a director on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Mr John Towers as a director on 1 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from 9 Derry Street Sony Dadc Gps London W8 5HY England to C/O Legal Department Sony Europe Limited the Heights, Brooklands Weybridge Surrey KT13 0XW on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Jane Helen Lawrence as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Katsunori Yamanouchi as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of David Andrew Garvey as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Catherine Lynne Fairlamb as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of David Andrew Garvey as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Jane Helen Lawrence as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr John Towers as a director on 1 October 2017 (2 pages) |
15 June 2017 | Director's details changed for Masayuki Watanabe on 14 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Masayuki Watanabe on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Catherine Lynne Fairlamb on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Catherine Lynne Fairlamb on 14 June 2017 (2 pages) |
13 April 2017 | Registered office address changed from 19-22 Rathbone Place London W1T 1HY United Kingdom to 9 Derry Street Sony Dadc Gps London W8 5HY on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 19-22 Rathbone Place London W1T 1HY United Kingdom to 9 Derry Street Sony Dadc Gps London W8 5HY on 13 April 2017 (1 page) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
20 December 2016 | Appointment of Mr David Andrew Garvey as a secretary on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr David Andrew Garvey as a secretary on 19 December 2016 (2 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
13 May 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 April 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
13 April 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
23 March 2015 | Company name changed nms newco LIMITED\certificate issued on 23/03/15
|
23 March 2015 | Change of name notice (2 pages) |
23 March 2015 | Company name changed nms newco LIMITED\certificate issued on 23/03/15
|
23 March 2015 | Change of name notice (2 pages) |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|