Background WavePink WaveYellow Wave

SONY INTERACTIVE ENTERTAINMENT NETWORK EUROPE LIMITED (06020283)

SONY INTERACTIVE ENTERTAINMENT NETWORK EUROPE LIMITED (06020283) is an active UK company. incorporated on 6 December 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SONY INTERACTIVE ENTERTAINMENT NETWORK EUROPE LIMITED has been registered for 19 years. Current directors include GARCIA MORITAN, Mariana, KING, Benjamin James, MUROYA, Keisuke.

Company Number
06020283
Status
active
Type
ltd
Incorporated
6 December 2006
Age
19 years
Address
10 Great Marlborough Street, London, W1F 7LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARCIA MORITAN, Mariana, KING, Benjamin James, MUROYA, Keisuke
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONY INTERACTIVE ENTERTAINMENT NETWORK EUROPE LIMITED

SONY INTERACTIVE ENTERTAINMENT NETWORK EUROPE LIMITED is an active company incorporated on 6 December 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SONY INTERACTIVE ENTERTAINMENT NETWORK EUROPE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06020283

LTD Company

Age

19 Years

Incorporated 6 December 2006

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

24 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 NETWORK ENTERTAINMENT EUROPE LIMITED
From: 1 April 2011To: 29 July 2016
PLAYSTATION NETWORK EUROPE LIMITED
From: 8 May 2007To: 1 April 2011
PLAYSTATION ONLINE EUROPE LIMITED
From: 6 December 2006To: 8 May 2007
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: 6 December 2006To: 18 January 2024
Timeline

28 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
May 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 17
Director Joined
Jul 18
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 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
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 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

BRUNNING, Roland John

Resigned
3 Lady Forsdyke Way, EpsomKT19 7LF
Secretary
Appointed 07 Dec 2006
Resigned 30 Apr 2007

TOOLE, Marian

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

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 06 Dec 2006
Resigned 07 Dec 2006

CORPORATION SERVICE COMPANY (UK) LIMITED

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

GROUSE, Eric Roger

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

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

KANAGAWA, Fumihiko

Resigned
Great Marlborough Street, LondonW1F 7LP
Born November 1959
Director
Appointed 01 Apr 2011
Resigned 19 Apr 2013

KODERA, Tsuyoshi

Resigned
Great Marlborough Street, LondonW1F 7LP
Born October 1969
Director
Appointed 12 Apr 2013
Resigned 31 Mar 2021

LAYDEN, Shawn Ulysses

Resigned
Great Marlborough Street, LondonW1F 7LP
Born June 1961
Director
Appointed 01 Apr 2011
Resigned 19 Apr 2013

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 07 Dec 2006
Resigned 01 May 2009

RUTTER, Simon Gerrard

Resigned
Great Marlborough Street, LondonW1F 7LP
Born December 1967
Director
Appointed 19 Jun 2018
Resigned 17 Jun 2021

RUTTER, Simon Gerrard

Resigned
Great Marlborough Street, LondonW1F 7LP
Born December 1967
Director
Appointed 20 Dec 2012
Resigned 31 Dec 2012

RYAN, James George

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1959
Director
Appointed 07 Dec 2006
Resigned 31 Mar 2024

SCHAAFF, Timothy Sliney

Resigned
Great Marlborough Street, LondonW1F 7LP
Born December 1959
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2012

TOOLE, Marian

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

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 06 Dec 2006
Resigned 07 Dec 2006

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 06 Dec 2006
Resigned 07 Dec 2006

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

104

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 To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
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
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 To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
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
3 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 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
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination 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 Total Exemption Small
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
9 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
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Move Registers To Sail Company
29 November 2010
AD03Change of Location of Company Records
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
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
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
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
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 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
Certificate Change Of Name Company
8 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
19 December 2006
MEM/ARTSMEM/ARTS
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
225Change of Accounting Reference Date
Incorporation Company
6 December 2006
NEWINCIncorporation