Background WavePink WaveYellow Wave

SONY INTERACTIVE ENTERTAINMENT DIRECT EUROPE LIMITED (03754597)

SONY INTERACTIVE ENTERTAINMENT DIRECT EUROPE LIMITED (03754597) is an active UK company. incorporated on 20 April 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. SONY INTERACTIVE ENTERTAINMENT DIRECT EUROPE LIMITED has been registered for 26 years. Current directors include GARCIA MORITAN, Mariana, KING, Benjamin James, MUROYA, Keisuke.

Company Number
03754597
Status
active
Type
ltd
Incorporated
20 April 1999
Age
26 years
Address
10 Great Marlborough Street, London, W1F 7LP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GARCIA MORITAN, Mariana, KING, Benjamin James, MUROYA, Keisuke
SIC Codes
62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONY INTERACTIVE ENTERTAINMENT DIRECT EUROPE LIMITED

SONY INTERACTIVE ENTERTAINMENT DIRECT EUROPE LIMITED is an active company incorporated on 20 April 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. SONY INTERACTIVE ENTERTAINMENT DIRECT EUROPE LIMITED was registered 26 years ago.(SIC: 62020, 62090, 63110)

Status

active

Active since 26 years ago

Company No

03754597

LTD Company

Age

26 Years

Incorporated 20 April 1999

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

16 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

EVOLUTION STUDIOS LIMITED
From: 7 July 1999To: 15 June 2021
TWINNEXT LIMITED
From: 20 April 1999To: 7 July 1999
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: 18 January 2024To: 30 July 2024
10 Great Marlborough Street London W1F 7LP
From: 20 April 1999To: 18 January 2024
Timeline

19 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
May 23
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
Nov 25
Director Left
Apr 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

GARCIA MORITAN, Mariana

Active
Great Marlborough Street, LondonW1F 7LP
Born December 1979
Director
Appointed 01 Jul 2025

KING, Benjamin James

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

MUROYA, Keisuke

Active
Great Marlborough Street, LondonW1F 7LP
Born January 1975
Director
Appointed 07 Nov 2025

BARNES, Joanne

Resigned
Braewood, NorthwichCW8 3AB
Secretary
Appointed 08 Dec 2000
Resigned 18 Sept 2007

TOOLE, Marian

Resigned
10 Great Marlborough StreetW1F 7LP
Secretary
Appointed 18 Sept 2007
Resigned 28 Feb 2022

BRISTOWS SECRETARIAL LIMITED

Resigned
3 Lincoln's Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 08 Jun 1999
Resigned 08 Dec 2000

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Dec 2023
Resigned 27 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 1999
Resigned 08 Jun 1999

BARNES, Joanne

Resigned
Braewood, NorthwichCW8 3AB
Born May 1960
Director
Appointed 08 Dec 2000
Resigned 18 Sept 2007

COOKE, Quentin George Paul

Resigned
2a Roman Road, LondonW4 1NA
Born April 1948
Director
Appointed 08 Jun 1999
Resigned 18 Jun 1999

DENNY, Michael Stuart

Resigned
Green Farm, WestonST18 0JA
Born March 1964
Director
Appointed 18 Sept 2007
Resigned 11 Dec 2019

GROUSE, Eric Roger

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

HETHERINGTON, Ian

Resigned
Abbey Farm Macclesfield Cheshire, MacclesfieldSK11 9AH
Born June 1952
Director
Appointed 01 Sept 1999
Resigned 18 Sept 2007

HOCKING, Ian Michael

Resigned
Wayside 103 Forest Road, NorthwichCW8 2ED
Born May 1970
Director
Appointed 08 Dec 2000
Resigned 18 Sept 2007

HOUSE, Andrew James

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

IMAIZUMI, Lin

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

KENWRIGHT, Martin

Resigned
Calveley Court, TarporleyCW6 9LB
Born October 1967
Director
Appointed 18 Jun 1999
Resigned 18 Sept 2007

MAHTANI, Munesh

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

MCCORMACK, Rebecca Anne

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

REEVES, David Alan

Resigned
Midgarth Close, LeatherheadKT22 0JY
Born March 1947
Director
Appointed 18 Sept 2007
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 18 Sept 2007
Resigned 31 Mar 2024

TOOLE, Marian

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Apr 1999
Resigned 08 Jun 1999

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

138

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
7 November 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 Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
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
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
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
19 March 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 January 2024
AP04Appointment of Corporate Secretary
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
29 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Memorandum Articles
18 August 2021
MAMA
Resolution
18 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
18 August 2021
CC04CC04
Accounts With Accounts Type Full
14 July 2021
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
Resolution
15 June 2021
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
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
2 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
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
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
27 April 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
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
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
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
288cChange of Particulars
Legacy
6 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
353a353a
Auditors Resignation Company
26 October 2007
AUDAUD
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
287Change of Registered Office
Legacy
30 September 2007
88(2)R88(2)R
Auditors Resignation Company
30 September 2007
AUDAUD
Legacy
10 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
5 August 2002
287Change of Registered Office
Legacy
5 August 2002
288cChange of Particulars
Legacy
22 May 2002
363aAnnual Return
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
22 May 2001
363aAnnual Return
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
12 February 2001
353353
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
287Change of Registered Office
Legacy
1 February 2001
288bResignation of Director or Secretary
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
5 April 2000
288cChange of Particulars
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
88(2)R88(2)R
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
122122
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
287Change of Registered Office
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Incorporation Company
20 April 1999
NEWINCIncorporation