Background WavePink WaveYellow Wave

SONY INTERACTIVE ENTERTAINMENT EUROPE LIMITED (03277793)

SONY INTERACTIVE ENTERTAINMENT EUROPE LIMITED (03277793) is an active UK company. incorporated on 13 November 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SONY INTERACTIVE ENTERTAINMENT EUROPE LIMITED has been registered for 29 years. Current directors include BURNS, Stephanie Marie, KIMURA, Tomonori, KING, Benjamin James and 1 others.

Company Number
03277793
Status
active
Type
ltd
Incorporated
13 November 1996
Age
29 years
Address
10 Great Marlborough Street, London, W1F 7LP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BURNS, Stephanie Marie, KIMURA, Tomonori, KING, Benjamin James, NISHINO, Hideaki
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONY INTERACTIVE ENTERTAINMENT EUROPE LIMITED

SONY INTERACTIVE ENTERTAINMENT EUROPE LIMITED is an active company incorporated on 13 November 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SONY INTERACTIVE ENTERTAINMENT EUROPE LIMITED was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03277793

LTD Company

Age

29 Years

Incorporated 13 November 1996

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

15 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 EUROPE LIMITED
From: 25 November 1996To: 29 July 2016
ELECTROCORP LIMITED
From: 13 November 1996To: 25 November 1996
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: 19 January 2024To: 30 July 2024
10 Great Marlborough Street London W1F 7LP
From: 13 November 1996To: 19 January 2024
Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Apr 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BURNS, Stephanie Marie

Active
Great Marlborough Street, LondonW1F 7LP
Born June 1969
Director
Appointed 04 Jul 2025

KIMURA, Tomonori

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

KING, Benjamin James

Active
Great Marlborough Street, LondonW1F 7LP
Born November 1978
Director
Appointed 01 Jul 2025

NISHINO, Hideaki

Active
Great Marlborough Street, LondonW1F 7LP
Born February 1978
Director
Appointed 04 Jul 2025

BRUNNING, Roland John

Resigned
3 Lady Forsdyke Way, EpsomKT19 7LF
Secretary
Appointed 10 Feb 1997
Resigned 30 Apr 2007

TOOLE, Marian

Resigned
10 Great Marlborough StreetW1F 7LP
Secretary
Appointed 29 May 2007
Resigned 28 Feb 2022

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 22 Nov 1996
Resigned 10 Feb 1997

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 22 Nov 1996
Resigned 10 Feb 1997

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Jul 2024

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 13 Nov 1996
Resigned 22 Nov 1996

DEERING, Christopher Paul

Resigned
First Floor, LondonSW1X 0DH
Born January 1945
Director
Appointed 10 Feb 1997
Resigned 01 Nov 2005

GROUSE, Eric Roger

Resigned
5 Churchill Place, LondonE14 5HU
Born June 1976
Director
Appointed 15 Mar 2024
Resigned 01 Jul 2024

HIRAI, Kazuo

Resigned
2-3-1-1102,, Minato-KuFOREIGN
Born December 1960
Director
Appointed 24 Jan 2007
Resigned 05 Oct 2011

HOUSE, Andrew James

Resigned
Great Marlborough Street, LondonW1F 7LP
Born January 1965
Director
Appointed 01 May 2009
Resigned 03 Oct 2017

IMAIZUMI, Lin

Resigned
Great Marlborough Street, LondonW1F 7LP
Born September 1973
Director
Appointed 17 May 2023
Resigned 31 Mar 2025

KATO, Masaru

Resigned
2-10-25,Shinishikawa, Yokohama
Born February 1952
Director
Appointed 10 Feb 1997
Resigned 18 Jun 2009

KODERA, Tsuyoshi

Resigned
Great Marlborough Street, LondonW1F 7LP
Born October 1969
Director
Appointed 03 Oct 2017
Resigned 31 Mar 2021

KUTARAGI, Ken

Resigned
3-11-101,Saginuma, Kawasaki
Born August 1950
Director
Appointed 10 Feb 1997
Resigned 19 Jun 2007

MAHTANI, Munesh

Resigned
Great Marlborough Street, LondonW1F 7LP
Born July 1979
Director
Appointed 29 Jun 2024
Resigned 06 Apr 2026

MARUYAMA, Shigeo

Resigned
A-601,Royal Ichibancho, Chiyoda-KuFOREIGN
Born August 1941
Director
Appointed 10 Feb 1997
Resigned 08 Jan 1999

MCCORMACK, Rebecca Anne

Resigned
Great Marlborough Street, LondonW1F 7LP
Born January 1973
Director
Appointed 17 Jun 2021
Resigned 30 Jun 2025

PECK, Nicholas David

Resigned
8 Heathside Close, NorthwoodHA6 2EQ
Born April 1946
Director
Appointed 30 Mar 2007
Resigned 06 Apr 2007

PECK, Nicholas David

Resigned
8 Heathside Close, NorthwoodHA6 2EQ
Born April 1946
Director
Appointed 31 Jul 2006
Resigned 04 Sept 2006

PECK, Nicholas David

Resigned
8 Heathside Close, NorthwoodHA6 2EQ
Born April 1946
Director
Appointed 19 Sept 2002
Resigned 19 Sept 2002

REEVES, David Alan

Resigned
Midgarth Close, LeatherheadKT22 0JY
Born March 1947
Director
Appointed 24 Feb 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 13 Dec 2005
Resigned 31 Mar 2024

RYAN, James George

Resigned
4 Bracken Gardens, LondonSW13 9HW
Born October 1959
Director
Appointed 01 Oct 2005
Resigned 31 Oct 2005

RYAN, James George

Resigned
4 Bracken Gardens, LondonSW13 9HW
Born October 1959
Director
Appointed 21 Jan 2005
Resigned 31 Jan 2005

SATO, Akira

Resigned
7-25-6 Ooi, TokyoFOREIGN
Born November 1949
Director
Appointed 08 Jan 1999
Resigned 13 Dec 2005

TOKANAKA, Teruhisa

Resigned
4 51 22 Utsukushigaoka Aoba Ku, Japan
Born August 1945
Director
Appointed 10 Feb 1997
Resigned 26 Jan 2001

TOOLE, Marian

Resigned
10 Great Marlborough StreetW1F 7LP
Born October 1959
Director
Appointed 17 Jun 2021
Resigned 28 Feb 2022

TOOLE, Marian

Resigned
The Coach House, East MoleseyKT8 9EN
Born October 1959
Director
Appointed 30 Mar 2007
Resigned 06 Apr 2007

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 22 Nov 1996
Resigned 10 Feb 1997

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 22 Nov 1996
Resigned 10 Feb 1997

Persons with significant control

1

Konan, Minato-Ku

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

182

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
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 January 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
19 January 2024
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
19 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
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
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
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 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
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Legacy
15 June 2011
MG01MG01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Resolution
6 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288cChange of Particulars
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
244244
Legacy
6 October 2005
288cChange of Particulars
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363aAnnual Return
Legacy
15 December 2004
244244
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
24 December 2003
363aAnnual Return
Legacy
12 December 2003
244244
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Miscellaneous
28 March 2003
MISCMISC
Legacy
22 January 2003
244244
Legacy
19 November 2002
363aAnnual Return
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Legacy
30 January 2002
363aAnnual Return
Legacy
25 January 2002
244244
Legacy
26 July 2001
288cChange of Particulars
Legacy
21 June 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
244244
Legacy
2 January 2001
363aAnnual Return
Legacy
20 September 2000
287Change of Registered Office
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 May 2000
AAAnnual Accounts
Legacy
17 January 2000
244244
Legacy
13 December 1999
363aAnnual Return
Legacy
13 December 1999
288cChange of Particulars
Legacy
13 December 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
30 December 1998
AAAnnual Accounts
Legacy
21 December 1998
363aAnnual Return
Legacy
21 December 1998
353a353a
Legacy
11 December 1998
88(2)R88(2)R
Auditors Resignation Company
6 October 1998
AUDAUD
Legacy
26 November 1997
363aAnnual Return
Legacy
26 November 1997
244244
Legacy
7 October 1997
88(2)R88(2)R
Legacy
7 October 1997
88(2)R88(2)R
Memorandum Articles
16 April 1997
MEM/ARTSMEM/ARTS
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
287Change of Registered Office
Legacy
11 April 1997
225Change of Accounting Reference Date
Memorandum Articles
13 February 1997
MEM/ARTSMEM/ARTS
Resolution
13 February 1997
RESOLUTIONSResolutions
Resolution
13 February 1997
RESOLUTIONSResolutions
Resolution
13 February 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
123Notice of Increase in Nominal Capital
Legacy
12 December 1996
353a353a
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
287Change of Registered Office
Certificate Change Of Name Company
25 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1996
NEWINCIncorporation