Background WavePink WaveYellow Wave

SONY INTERACTIVE ENTERTAINMENT UK LIMITED (02829355)

SONY INTERACTIVE ENTERTAINMENT UK LIMITED (02829355) is an active UK company. incorporated on 22 June 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. SONY INTERACTIVE ENTERTAINMENT UK LIMITED has been registered for 32 years. Current directors include KIMURA, Tomonori, LAPORTE BARBOSA, Liliana Da Cunha E Costa.

Company Number
02829355
Status
active
Type
ltd
Incorporated
22 June 1993
Age
32 years
Address
10 Great Marlborough Street, London, W1F 7LP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
KIMURA, Tomonori, LAPORTE BARBOSA, Liliana Da Cunha E Costa
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONY INTERACTIVE ENTERTAINMENT UK LIMITED

SONY INTERACTIVE ENTERTAINMENT UK LIMITED is an active company incorporated on 22 June 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. SONY INTERACTIVE ENTERTAINMENT UK LIMITED was registered 32 years ago.(SIC: 58190)

Status

active

Active since 32 years ago

Company No

02829355

LTD Company

Age

32 Years

Incorporated 22 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

SONY COMPUTER ENTERTAINMENT UK LIMITED
From: 1 April 1998To: 29 July 2016
SONY ELECTRONIC PUBLISHING LIMITED
From: 25 August 1993To: 1 April 1998
BANNERWARE LIMITED
From: 22 June 1993To: 25 August 1993
Contact
Address

10 Great Marlborough Street London, W1F 7LP,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 30 January 2024To: 30 July 2024
10 Great Marlborough Street London W1F 7LP
From: 22 June 1993To: 30 January 2024
Timeline

20 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Dec 22
Director Joined
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Apr 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KIMURA, Tomonori

Active
Great Marlborough Street, LondonW1F 7LP
Born January 1974
Director
Appointed 30 Jun 2025

LAPORTE BARBOSA, Liliana Da Cunha E Costa

Active
Great Marlborough Street, LondonW1F 7LP
Born December 1973
Director
Appointed 02 Nov 2021

TOOLE, Marian

Resigned
10 Great Marlborough StreetW1F 7LP
Secretary
Appointed 24 Aug 2010
Resigned 28 Feb 2022

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 23 Jul 1993
Resigned 24 Aug 2010

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 04 Dec 2023
Resigned 25 Jul 2024

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 22 Jun 1993
Resigned 23 Jul 1993

BRUNNING, Roland John

Resigned
3 Lady Forsdyke Way, EpsomKT19 7LF
Born June 1950
Director
Appointed 13 Sept 1996
Resigned 30 Apr 2007

DEERING, Christopher Paul

Resigned
First Floor, LondonSW1X 0DH
Born January 1945
Director
Appointed 02 Aug 1995
Resigned 01 Nov 2005

ELLIS, Jonathan Michael

Resigned
4 Thornton House, WirralL63 4JU
Born January 1955
Director
Appointed 23 Jul 1993
Resigned 21 Nov 1995

GARA, Fergal Martin

Resigned
Great Marlborough Street, LondonW1F 7LP
Born July 1968
Director
Appointed 18 Oct 2011
Resigned 12 Aug 2015

GROUSE, Eric Roger

Resigned
5 Churchill Place, LondonE14 5HU
Born June 1976
Director
Appointed 22 Mar 2024
Resigned 01 Jul 2024

HENNY, Marinus Nicolaas

Resigned
133 Fox Drive, Allendale07401
Born March 1951
Director
Appointed 02 Aug 1995
Resigned 28 May 1997

HETHERINGTON, Ian

Resigned
31 Cavendish Road, ManchesterM30 9EE
Born June 1952
Director
Appointed 13 Aug 1993
Resigned 21 Nov 1995

HOUSE, Andrew James

Resigned
Great Marlborough Street, LondonW1F 7LP
Born January 1965
Director
Appointed 01 May 2009
Resigned 05 Oct 2011

IMAIZUMI, Lin

Resigned
5 Churchill Place, LondonE14 5HU
Born September 1973
Director
Appointed 17 May 2023
Resigned 22 Mar 2024

LIGHT, Warwick Kingsley

Resigned
Great Marlborough Street, LondonW1F 7LP
Born June 1969
Director
Appointed 12 Aug 2015
Resigned 20 Dec 2022

MAGUIRE, Raymond Keith

Resigned
22 Telfords Yard, LondonE1W 2BQ
Born June 1957
Director
Appointed 13 Dec 2004
Resigned 05 Apr 2011

MAHTANI, Munesh

Resigned
Great Marlborough Street, LondonW1F 7LP
Born July 1979
Director
Appointed 28 Jun 2024
Resigned 06 Apr 2026

MCCORMACK, Rebecca Anne

Resigned
Great Marlborough Street, LondonW1F 7LP
Born January 1973
Director
Appointed 17 Jan 2025
Resigned 30 Jun 2025

OLAFSSON, Olafur Johann

Resigned
Apt 4a, New York 10028
Born September 1962
Director
Appointed 02 Aug 1995
Resigned 01 Dec 1995

PECK, Nicholas David

Resigned
8 Heathside Close, NorthwoodHA6 2EQ
Born April 1946
Director
Appointed 01 Jul 1997
Resigned 08 Jul 1997

PEZZANI, Angelo

Resigned
950 Laurel Glen Drive, Palo Alto94304
Born July 1941
Director
Appointed 02 Aug 1995
Resigned 31 Jan 1997

REEVES, David Alan

Resigned
Midgarth Close, LeatherheadKT22 0JY
Born March 1947
Director
Appointed 31 Mar 2005
Resigned 01 May 2009

RUTTER, Simon Gerrard

Resigned
Great Marlborough Street, LondonW1F 7LP
Born December 1967
Director
Appointed 05 Oct 2011
Resigned 17 Jun 2021

RYAN, James George

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1959
Director
Appointed 16 Oct 2007
Resigned 31 Mar 2024

SBLENDORIO, Glenn

Resigned
14 Crocker Mansion Drive, Mahwah
Born February 1956
Director
Appointed 02 Aug 1995
Resigned 22 Aug 1996

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 22 Jun 1993
Resigned 23 Jul 1993

Persons with significant control

1

Great Marlborough Street, LondonW1F 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
15 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
24 April 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Statement Of Companys Objects
4 August 2016
CC04CC04
Resolution
4 August 2016
RESOLUTIONSResolutions
Resolution
29 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
29 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Move Registers To Sail Company
8 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
9 November 2006
288cChange of Particulars
Legacy
29 September 2006
287Change of Registered Office
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
244244
Legacy
6 October 2005
288cChange of Particulars
Legacy
11 July 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
244244
Legacy
6 August 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
9 December 2003
244244
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Miscellaneous
28 March 2003
MISCMISC
Legacy
22 January 2003
244244
Legacy
10 July 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
25 January 2002
244244
Legacy
7 August 2001
363aAnnual Return
Legacy
27 July 2001
288cChange of Particulars
Legacy
21 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
11 January 2001
244244
Legacy
20 September 2000
287Change of Registered Office
Legacy
29 June 2000
363aAnnual Return
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Auditors Resignation Company
6 October 1998
AUDAUD
Legacy
7 July 1998
363aAnnual Return
Legacy
7 July 1998
353a353a
Legacy
7 July 1998
288bResignation of Director or Secretary
Memorandum Articles
28 May 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
363aAnnual Return
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
7 August 1996
363aAnnual Return
Legacy
18 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
9 February 1996
244244
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
28 June 1995
363x363x
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363x363x
Legacy
31 May 1994
88(2)R88(2)R
Legacy
31 May 1994
225(1)225(1)
Memorandum Articles
18 October 1993
MEM/ARTSMEM/ARTS
Resolution
18 October 1993
RESOLUTIONSResolutions
Legacy
1 September 1993
288288
Certificate Change Of Name Company
24 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
287Change of Registered Office
Incorporation Company
22 June 1993
NEWINCIncorporation