SONY INTERACTIVE ENTERTAINMENT NETWORK EUROPE LIMITED

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.06020283
CategoryPrivate Limited Company
Incorporated06 Dec 2006
Age17 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

SONY INTERACTIVE ENTERTAINMENT NETWORK EUROPE LIMITED is an active private limited company with number 06020283. It was incorporated 17 years, 5 months, 10 days ago, on 06 December 2006. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: James George Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Roger Grouse

Appointment date: 2024-03-15

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Mar 2024

Category: Address

Type: AD02

New address: 280 Bishopsgate London EC2M 4RB

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2024

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-06

Psc name: Sony Interactive Entertainment Europe Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Old address: 10 Great Marlborough Street London W1F 7LP

Change date: 2024-01-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-17

Officer name: Lin Imaizumi

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Marian Toole

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marian Toole

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Anne Mccormack

Appointment date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marian Toole

Appointment date: 2021-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-17

Officer name: Simon Gerrard Rutter

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tsuyoshi Kodera

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Mr Simon Gerrard Rutter

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-03

Officer name: Andrew James House

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Move registers to sail company with new address

Date: 18 May 2017

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Statement of companys objects

Date: 04 Aug 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Andrew James House

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fumihiko Kanagawa

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shawn Layden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tsuyoshi Kodera

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Schaaff

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Rutter

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Gerrard Rutter

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Sliney Schaaff

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shawn Ulysses Layden

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fumihiko Kanagawa

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed playstation network europe LIMITED\certificate issued on 01/04/11

Documents

View document PDF

Change of name notice

Date: 01 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Move registers to sail company

Date: 29 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Marian Toole

Change date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: James George Ryan

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew James House

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James House

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change sail address company

Date: 12 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed andrew james house

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david reeves

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Resolution

Date: 06 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 08 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed playstation online europe limite d\certificate issued on 08/05/07

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 06 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09557419
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ATLAS WOMEN NETWORK LIMITED

23 GURNEY DRIVE,LONDON,N2 0DF

Number:10621555
Status:ACTIVE
Category:Private Limited Company

B & L UTILITIES LTD.

92 PRINCE ALBERT SQUARE,REDHILL,RH1 5AP

Number:09717549
Status:ACTIVE
Category:Private Limited Company

HORSMONDEN DEVELOPMENTS LIMITED

45 STATION ROAD,LONGFIELD,DA3 7QD

Number:11407273
Status:ACTIVE
Category:Private Limited Company

TEAM CYCLES (NORTH EAST) LIMITED

STUDIO 11B SECOND AVENUE,GATESHEAD,NE11 0NF

Number:08447502
Status:ACTIVE
Category:Private Limited Company

TIGER LANE GROUP LIMITED

8 LON PEN Y COED,SWANSEA,SA2 0YE

Number:10490651
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source