SONY INTERACTIVE ENTERTAINMENT NETWORK EUROPE LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

03/04/253 April 2025 Termination of appointment of Lin Imaizumi as a director on 2025-03-31

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-07-27

View Document

30/07/2430 July 2024 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 10 Great Marlborough Street London W1F 7LP on 2024-07-30

View Document

30/07/2430 July 2024 Change of details for Sony Interactive Entertainment Europe Limited as a person with significant control on 2024-07-30

View Document

01/07/241 July 2024 Appointment of Munesh Mahtani as a director on 2024-06-29

View Document

01/07/241 July 2024 Termination of appointment of Eric Roger Grouse as a director on 2024-07-01

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

09/04/249 April 2024 Termination of appointment of James George Ryan as a director on 2024-03-31

View Document

19/03/2419 March 2024 Appointment of Eric Roger Grouse as a director on 2024-03-15

View Document

19/03/2419 March 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

18/01/2418 January 2024 Registered office address changed from 10 Great Marlborough Street London W1F 7LP to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Sony Interactive Entertainment Europe Limited as a person with significant control on 2023-12-06

View Document

18/01/2418 January 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Appointment of Lin Imaizumi as a director on 2023-05-17

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

03/03/223 March 2022 Termination of appointment of Marian Toole as a secretary on 2022-02-28

View Document

03/03/223 March 2022 Termination of appointment of Marian Toole as a director on 2022-02-28

View Document

04/10/214 October 2021 Full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Appointment of Mrs Rebecca Anne Mccormack as a director on 2021-06-17

View Document

30/06/2130 June 2021 Termination of appointment of Simon Gerrard Rutter as a director on 2021-06-17

View Document

30/06/2130 June 2021 Appointment of Ms Marian Toole as a director on 2021-06-17

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

22/11/1922 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR SIMON GERRARD RUTTER

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOUSE

View Document

18/05/1718 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 ADOPT ARTICLES 21/06/2016

View Document

04/08/164 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1629 July 2016 COMPANY NAME CHANGED SONY NETWORK ENTERTAINMENT EUROPE LIMITED CERTIFICATE ISSUED ON 29/07/16

View Document

29/07/1629 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1624 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/05/1517 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HOUSE / 01/04/2014

View Document

08/05/148 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHAWN LAYDEN

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR FUMIHIKO KANAGAWA

View Document

21/05/1321 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR APPOINTED TSUYOSHI KODERA

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHAAFF

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON RUTTER

View Document

09/01/139 January 2013 DIRECTOR APPOINTED SIMON GERRARD RUTTER

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/05/116 May 2011 DIRECTOR APPOINTED FUMIHIKO KANAGAWA

View Document

06/05/116 May 2011 DIRECTOR APPOINTED TIMOTHY SLINEY SCHAAFF

View Document

06/05/116 May 2011 DIRECTOR APPOINTED SHAWN ULYSSES LAYDEN

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/111 April 2011 COMPANY NAME CHANGED PLAYSTATION NETWORK EUROPE LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

09/12/109 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MARIAN TOOLE / 24/08/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE RYAN / 01/03/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HOUSE / 01/10/2009

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HOUSE / 01/10/2009

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/07/094 July 2009 DIRECTOR APPOINTED ANDREW JAMES HOUSE

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID REEVES

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 SECTION 175 24/10/2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 COMPANY NAME CHANGED PLAYSTATION ONLINE EUROPE LIMITE D CERTIFICATE ISSUED ON 08/05/07

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/066 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company