This company is commonly known as Sony Interactive Entertainment Uk Limited. The company was founded 30 years ago and was given the registration number 02829355. The firm's registered office is in . You can find them at 10 Great Marlborough Street, London, , . This company's SIC code is 58190 - Other publishing activities.
Name | : | SONY INTERACTIVE ENTERTAINMENT UK LIMITED |
---|---|---|
Company Number | : | 02829355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Great Marlborough Street, London, W1F 7LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 04 December 2023 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 17 May 2023 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 02 November 2021 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 16 October 2007 | Active |
10 Great Marlborough Street, London, W1F 7LP | Secretary | 24 August 2010 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 23 July 1993 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 22 June 1993 | Active |
3 Lady Forsdyke Way, Epsom, KT19 7LF | Director | 13 September 1996 | Active |
First Floor, 38 Lennox Gardens, London, SW1X 0DH | Director | 02 August 1995 | Active |
4 Thornton House, Thornton Common Road Thornton Hough, Wirral, L63 4JU | Director | 23 July 1993 | Active |
10, Great Marlborough Street, London, United Kingdom, W1F 7LP | Director | 18 October 2011 | Active |
133 Fox Drive, Allendale, New Jersey, Usa, 07401 | Director | 02 August 1995 | Active |
31 Cavendish Road, Eccles, Manchester, M30 9EE | Director | 13 August 1993 | Active |
10, Great Marlborough Street, London, W1F 7LP | Director | 01 May 2009 | Active |
10, Great Marlborough Street, London, W1F 7LP | Director | 12 August 2015 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 22 June 1993 | Active |
22 Telfords Yard, London, E1W 2BQ | Director | 13 December 2004 | Active |
Apt 4a, 23 East 94th Street, New York 10028, | Director | 02 August 1995 | Active |
8 Heathside Close, Moor Park, Northwood, HA6 2EQ | Director | 01 July 1997 | Active |
950 Laurel Glen Drive, Palo Alto, Usa, 94304 | Director | 02 August 1995 | Active |
2, Midgarth Close, Oxshott, Leatherhead, United Kingdom, KT22 0JY | Director | 31 March 2005 | Active |
10, Great Marlborough Street, London, United Kingdom, W1F 7LP | Director | 05 October 2011 | Active |
14 Crocker Mansion Drive, Mahwah, Usa, | Director | 02 August 1995 | Active |
Sony Interactive Entertainment Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Great Marlborough Street, London, United Kingdom, W1F 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.