Background WavePink WaveYellow Wave

EIDOS LTD. (03121578)

EIDOS LTD. (03121578) is an active UK company. incorporated on 3 November 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of computer games and 1 other business activities. EIDOS LTD. has been registered for 30 years. Current directors include IWAMOTO, Tatehiro.

Company Number
03121578
Status
active
Type
ltd
Incorporated
3 November 1995
Age
30 years
Address
C/O Square Enix Ltd, London, SE1 8NW
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
IWAMOTO, Tatehiro
SIC Codes
58210, 62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIDOS LTD.

EIDOS LTD. is an active company incorporated on 3 November 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games and 1 other business activity. EIDOS LTD. was registered 30 years ago.(SIC: 58210, 62011)

Status

active

Active since 30 years ago

Company No

03121578

LTD Company

Age

30 Years

Incorporated 3 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

SCI ENTERTAINMENT GROUP PLC
From: 4 July 1996To: 2 December 2008
DELTALOAN PLC
From: 3 November 1995To: 4 July 1996
Contact
Address

C/O Square Enix Ltd 240 Blackfriars Road London, SE1 8NW,

Previous Addresses

C/O Suare Enix Ltd 240 Blackfriars Road, 12th & 13th Floors London SE1 8NW
From: 17 September 2014To: 4 May 2020
Wimbledon Bridge House 1 Hartfield Road London SW19 3RU
From: 3 November 1995To: 17 September 2014
Timeline

13 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Mar 10
Director Joined
Jan 12
Director Left
Aug 13
Director Left
Aug 14
Director Left
Oct 18
Director Left
Sept 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

DRUMMOND, Melanie

Active
240 Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 03 Nov 2022

IWAMOTO, Tatehiro

Active
240 Blackfriars Road, LondonSE1 8NW
Born October 1994
Director
Appointed 16 Dec 2025

BALL, Jonathan

Resigned
Huntsham, TivertonEX16 7QH
Secretary
Appointed 30 Aug 2012
Resigned 18 Dec 2013

BAYLIS, Christopher John

Resigned
240 Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 08 Apr 2022
Resigned 03 Nov 2022

CHOKSHI, Amit

Resigned
240 Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 14 May 2015
Resigned 08 Apr 2022

CRUMP, David John

Resigned
73 Palmerston Road, Buckhurst HillIG9 5NS
Secretary
Appointed 03 May 1996
Resigned 30 Sept 1998

MURPHY, Robert John

Resigned
1 Warmington Road, LondonSE24 9LA
Secretary
Appointed 30 Sept 1998
Resigned 23 Mar 2005

PRICE, Anthony John

Resigned
133 Lauderdale Tower, LondonEC2Y 8BY
Secretary
Appointed 23 Mar 2005
Resigned 30 Aug 2012

REID, Chantal

Resigned
Baldslow Road, HastingsTN34 2EZ
Secretary
Appointed 18 Dec 2013
Resigned 14 May 2015

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 03 Nov 1995
Resigned 04 Jul 1996

AMES, Roger

Resigned
2 Telegraph Road, LondonSW15 3SY
Born September 1949
Director
Appointed 25 Sept 2006
Resigned 22 Apr 2009

BRENT, Robert Charles

Resigned
Hoadly Road, LondonSW16 1AF
Born September 1969
Director
Appointed 03 Sept 2008
Resigned 25 Feb 2010

BROWN, Aaron Maxwell

Resigned
Elsworthy Terrace, LondonNW3 3DR
Born November 1967
Director
Appointed 12 Jun 2008
Resigned 08 Oct 2008

CARVER, Clive Nathan

Resigned
2 Pepper Close, CaterhamCR3 6BJ
Born January 1961
Director
Appointed 15 Feb 2000
Resigned 26 Apr 2001

CAVANAGH, Fiona Jane

Resigned
16 Woodborough Road, LondonSW15 6PZ
Born May 1957
Director
Appointed 03 May 1996
Resigned 18 Jan 2008

CRUMP, David John

Resigned
73 Palmerston Road, Buckhurst HillIG9 5NS
Born August 1955
Director
Appointed 03 May 1996
Resigned 30 Sept 1998

ENNIS, Bryan Joseph

Resigned
16 Woodborough Road, LondonSW15 6PZ
Born May 1963
Director
Appointed 03 May 1996
Resigned 18 Jan 2008

GLEIG, Tracey-Leigh

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born September 1979
Director
Appointed 17 Jul 2023
Resigned 16 Dec 2025

GOELDNER, Hans-Juergen

Resigned
Wimbledon Bridge House, LondonSW19 3RU
Born August 1953
Director
Appointed 01 Jan 2012
Resigned 23 Jun 2014

JOHNSTON, Donald

Resigned
38 Palace Gardens Terrace, LondonW8 4RP
Born June 1955
Director
Appointed 26 Mar 2007
Resigned 22 Apr 2009

LEVISON, Charles John Cuthbertson

Resigned
86 Lansdowne Road, LondonW11 2LS
Born November 1941
Director
Appointed 03 May 1996
Resigned 30 Apr 2001

MURPHY, Robert John

Resigned
1 Warmington Road, LondonSE24 9LA
Born April 1961
Director
Appointed 21 Apr 1997
Resigned 18 Jan 2008

ROGERS, Philip Timo

Resigned
Upper Red Cross Road, Goring On ThamesRG8 9BT
Born June 1969
Director
Appointed 26 Sept 2007
Resigned 26 Aug 2022

RYAN, Timothy John

Resigned
602 Beatty House, LondonSW1V 3PL
Born June 1964
Director
Appointed 19 Oct 2001
Resigned 22 Apr 2009

SASAKI, Michihiro

Resigned
Nakanashima,, Kanagawa
Born September 1959
Director
Appointed 22 Apr 2009
Resigned 04 Sept 2020

SHERLOCK, Michael

Resigned
Square Enix Inc, El Segundo
Born March 1955
Director
Appointed 22 Apr 2009
Resigned 31 Aug 2018

SPENCE, Benjamin

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born August 1982
Director
Appointed 12 Aug 2022
Resigned 17 Jul 2023

TSUJIHARA, Kevin

Resigned
4716 Hailard Avenue, La Canada 91011
Born October 1964
Director
Appointed 12 Jun 2008
Resigned 16 Oct 2008

WADA, Yoichi

Resigned
5-14-17 Higashigotanda, Tokyo
Born May 1959
Director
Appointed 22 Apr 2009
Resigned 06 Aug 2013

WAYNE, Nigel Keith

Resigned
Sampford Courtenay, OkehamptonEX20 2SH
Born May 1954
Director
Appointed 20 Jul 2001
Resigned 22 Apr 2009

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 03 Nov 1995
Resigned 04 Jul 1996

ACCESS NOMINEES LIMITED

Resigned
International House 31 Church Road, LondonNW4 4EB
Corporate director
Appointed 03 Nov 1995
Resigned 04 Jul 1996

Persons with significant control

1

Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

301

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Memorandum Articles
28 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Resolution
9 November 2009
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2009
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
27 October 2009
CC04CC04
Resolution
27 October 2009
RESOLUTIONSResolutions
Auditors Resignation Company
4 June 2009
AUDAUD
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
225Change of Accounting Reference Date
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
24 April 2009
CERT10CERT10
Re Registration Memorandum Articles
24 April 2009
MARMAR
Legacy
24 April 2009
5353
Resolution
24 April 2009
RESOLUTIONSResolutions
Resolution
22 April 2009
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
22 April 2009
CERT15CERT15
Legacy
22 April 2009
OC425OC425
Memorandum Articles
24 February 2009
MEM/ARTSMEM/ARTS
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Certificate Change Of Name Company
2 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
10 November 2008
AAAnnual Accounts
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288cChange of Particulars
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
123Notice of Increase in Nominal Capital
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
123Notice of Increase in Nominal Capital
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2008
AAAnnual Accounts
Legacy
31 December 2007
363sAnnual Return (shuttle)
Legacy
7 November 2007
88(2)R88(2)R
Legacy
3 November 2007
88(2)R88(2)R
Legacy
3 November 2007
88(2)R88(2)R
Legacy
24 October 2007
88(2)R88(2)R
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
88(2)R88(2)R
Legacy
23 October 2007
88(2)R88(2)R
Legacy
23 October 2007
88(2)R88(2)R
Legacy
9 October 2007
88(2)R88(2)R
Legacy
28 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
20 September 2007
88(2)R88(2)R
Legacy
11 September 2007
88(2)R88(2)R
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
88(2)R88(2)R
Legacy
19 July 2007
88(2)R88(2)R
Legacy
4 July 2007
88(2)R88(2)R
Legacy
27 June 2007
88(2)R88(2)R
Legacy
21 May 2007
88(2)R88(2)R
Legacy
30 April 2007
88(2)R88(2)R
Legacy
26 April 2007
88(2)R88(2)R
Legacy
24 April 2007
88(2)R88(2)R
Legacy
24 April 2007
88(2)R88(2)R
Legacy
24 April 2007
88(2)R88(2)R
Legacy
24 April 2007
88(2)R88(2)R
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
88(2)R88(2)R
Legacy
10 March 2007
88(2)R88(2)R
Legacy
1 March 2007
88(2)R88(2)R
Legacy
21 February 2007
88(2)R88(2)R
Legacy
13 February 2007
88(2)R88(2)R
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2006
AAAnnual Accounts
Legacy
18 December 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
88(2)R88(2)R
Legacy
14 September 2006
88(2)R88(2)R
Legacy
24 July 2006
88(2)R88(2)R
Legacy
12 July 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 May 2006
88(2)R88(2)R
Legacy
15 May 2006
88(2)R88(2)R
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 February 2006
AAAnnual Accounts
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 October 2005
AAAnnual Accounts
Legacy
4 October 2005
287Change of Registered Office
Legacy
4 October 2005
225Change of Accounting Reference Date
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
26 August 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
88(2)R88(2)R
Legacy
27 April 2005
PROSPPROSP
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
123Notice of Increase in Nominal Capital
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
123Notice of Increase in Nominal Capital
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
2 November 2004
287Change of Registered Office
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Resolution
21 April 2004
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
2 April 2004
CERT21CERT21
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Court Order
1 April 2004
OCOC
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
1 April 2003
353a353a
Accounts With Accounts Type Group
24 March 2003
AAAnnual Accounts
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
288cChange of Particulars
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288cChange of Particulars
Legacy
25 June 2002
PROSPPROSP
Accounts With Accounts Type Group
1 February 2002
AAAnnual Accounts
Legacy
5 December 2001
288cChange of Particulars
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
403aParticulars of Charge Subject to s859A
Legacy
12 November 2001
403aParticulars of Charge Subject to s859A
Legacy
4 November 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
10 September 2001
AUDAUD
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 April 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
6 June 2000
AAAnnual Accounts
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
PROSPPROSP
Memorandum Articles
11 February 2000
MEM/ARTSMEM/ARTS
Resolution
11 February 2000
RESOLUTIONSResolutions
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
29 January 2000
88(2)R88(2)R
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
22 November 1999
PROSPPROSP
Resolution
19 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
88(2)R88(2)R
Resolution
18 May 1998
RESOLUTIONSResolutions
Resolution
18 May 1998
RESOLUTIONSResolutions
Resolution
18 May 1998
RESOLUTIONSResolutions
Resolution
18 May 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
16 December 1997
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
17 October 1997
88(2)R88(2)R
Legacy
2 September 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
88(2)R88(2)R
Legacy
1 October 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
225Change of Accounting Reference Date
Memorandum Articles
18 August 1996
MEM/ARTSMEM/ARTS
Resolution
18 August 1996
RESOLUTIONSResolutions
Legacy
11 August 1996
88(3)88(3)
Legacy
11 August 1996
88(2)O88(2)O
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Legacy
1 August 1996
PROSPPROSP
Legacy
26 July 1996
88(2)P88(2)P
Legacy
26 July 1996
122122
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Legacy
26 July 1996
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
26 July 1996
CERT8CERT8
Application To Commence Business
26 July 1996
117117
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
10 July 1996
287Change of Registered Office
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Certificate Change Of Name Company
4 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1995
NEWINCIncorporation