SCI ENTERTAINMENT GROUP LIMITED - LONDON


Overview

SCI ENTERTAINMENT GROUP LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
SCI ENTERTAINMENT GROUP LIMITED was incorporated 34 years ago on 14/05/1990 and has the registered number: 02501949. The accounts status is DORMANT.

SCI ENTERTAINMENT GROUP LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

SQUARE ENIX LTD
240 BLACKFRIARS ROAD, 12 & 13TH FLOORS
LONDON
SE1 8NW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

SQUARE ENIX LTD

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR AMIT CHOKSHI Secretary 2015-05-14 CURRENT
MR PHILIP TIMO ROGERS Jun 1969 British Director 2007-09-26 CURRENT
JONATHAN ANDRE STONER BALL Feb 1958 British Secretary 2008-01-18 UNTIL 2013-12-18 RESIGNED
COLIN ANTHONY WILKINSON Jan 1968 British Director 1994-02-28 UNTIL 1995-10-17 RESIGNED
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY Apr 1959 British Director 1995-10-18 UNTIL 1996-09-22 RESIGNED
MR ROBERT JOHN MURPHY Apr 1961 British Director 2005-05-17 UNTIL 2008-01-18 RESIGNED
MICHAEL PATRICK MCGARVEY May 1966 American Director 1997-10-10 UNTIL 2005-05-17 RESIGNED
AMBER AUGUSTA RUDD Aug 1963 British Director RESIGNED
MR IAN LIVINGSTONE Dec 1949 British Director 1995-10-18 UNTIL 2005-05-17 RESIGNED
MR JEREMY MICHAEL JAMES LEWIS Mar 1963 British Director 1998-10-16 UNTIL 2000-10-06 RESIGNED
MR SIMON RHYS PROTHEROE Mar 1964 British Director 1994-06-16 UNTIL 2003-10-28 RESIGNED
MR ANTHONY JOHN PRICE Feb 1961 British Director 2008-01-18 UNTIL 2012-08-30 RESIGNED
JULIAN ISAAC LEVY Aug 1964 British Director 1994-02-28 UNTIL 1996-01-31 RESIGNED
MR MICHAEL ARNAOUTI Aug 1960 British Secretary 2002-06-27 UNTIL 2005-05-17 RESIGNED
CHARLOTTE IND EASTWOOD British Secretary 1996-10-17 UNTIL 2003-06-26 RESIGNED
JULIAN ISAAC LEVY Aug 1964 British Secretary 1994-02-28 UNTIL 1996-01-31 RESIGNED
MR STEPHEN HUDSON JENKINS Jun 1956 British Secretary RESIGNED
CHANTAL REID Secretary 2013-12-18 UNTIL 2015-05-14 RESIGNED
MR ANTHONY JOHN PRICE Feb 1961 British Secretary 2005-05-17 UNTIL 2008-01-18 RESIGNED
MR JONATHAN CHARLES LEES British Secretary 1996-02-01 UNTIL 1996-10-17 RESIGNED
MR MICHAEL BRIGGS Jul 1926 British Director RESIGNED
NICHOLAS ALLEN MORRIS DAVIES Feb 1962 British Director RESIGNED
MR JOHN PHILIP DE BLOCQ VAN KUFFELER Jan 1949 British Director 2002-04-17 UNTIL 2005-05-17 RESIGNED
JEREMY HEATH SMITH Jan 1961 British Director 1996-04-22 UNTIL 2003-07-15 RESIGNED
JONATHAN KEMP Jun 1966 British Director 2003-12-01 UNTIL 2005-05-17 RESIGNED
MR ROBERT NAPIER KEITH Nov 1954 British Director 1995-10-18 UNTIL 1998-09-11 RESIGNED
MR STUART CRUICKSHANK Jan 1954 British Director 2001-09-04 UNTIL 2005-05-17 RESIGNED
CHARLES HENRY CORNWALL Nov 1962 British Director 1993-05-24 UNTIL 2000-10-31 RESIGNED
MR DAVID ALEXANDER ROBERTSON ADAMS Nov 1954 British Director 2001-05-09 UNTIL 2005-05-17 RESIGNED
ROBERT CHARLES BRENT Sep 1969 British Director 2008-10-22 UNTIL 2010-02-25 RESIGNED
SOPHIE MARY WILSON Jun 1957 British Director RESIGNED
MS FIONA JANE CAVANAGH May 1957 British Director 2005-05-17 UNTIL 2008-01-18 RESIGNED
MR GEOFFREY WILLIAM BROWN May 1946 British Director 1996-04-22 UNTIL 1998-09-11 RESIGNED
MR BRYAN JOSEPH ENNIS May 1963 British Director 2005-05-17 UNTIL 2008-01-18 RESIGNED
MR VICTOR JOHN STEEL Nov 1938 British Director 1998-09-11 UNTIL 2005-05-17 RESIGNED
ALLEN LLOYD THOMAS Sep 1939 American Director 1998-09-11 UNTIL 2005-05-17 RESIGNED
STEPHEN BERNARD STREATER Dec 1965 British Director RESIGNED
PAUL HEINRICH SIGISMUND VON DER HEYDE Jun 1953 British Director RESIGNED
MR JONATHAN CHARLES LEES British Director 1996-02-01 UNTIL 1998-10-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Eidos Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED WEST MIDLANDS Dissolved... FULL 62012 - Business and domestic software development
DODS GROUP LIMITED LONDON UNITED KINGDOM Active FULL 58142 - Publishing of consumer and business journals and periodicals
SQUARE ENIX LIMITED LONDON Active FULL 58210 - Publishing of computer games
CENTREGOLD LIMITED LONDON Dissolved... DORMANT 58210 - Publishing of computer games
LEARNING TECHNOLOGIES GROUP (UK) LIMITED BRIGHTON ENGLAND Active FULL 62012 - Business and domestic software development
MIROMA SET LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
HOWDEN GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 65120 - Non-life insurance
LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED BRIGHTON ENGLAND Active SMALL 62012 - Business and domestic software development
BLACKBIRD PLC WIMBLEDON Active FULL 59120 - Motion picture, video and television programme post-production activities
NETMATE.COM LIMITED THATCHAM ENGLAND Active MICRO ENTITY 70221 - Financial management
MDU SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 66220 - Activities of insurance agents and brokers
GOMO LEARNING LIMITED BRIGHTON ENGLAND Active SMALL 62012 - Business and domestic software development
TIMESPAN GROUP LIMITED LONDON ... NO ACCOUNTS FILED None Supplied
TIMESPAN IMAGES LIMITED LONDON ... NO ACCOUNTS FILED 9251 - Library and archives activities
EVERYDAY LOANS LIMITED BOURNE END ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
EVERYDAY LOANS HOLDINGS LIMITED BOURNE END ENGLAND Active FULL 70100 - Activities of head offices
DUET PARTNERS LIMITED HIGHAM FERRERS Active MICRO ENTITY 70221 - Financial management
MARLIN FINANCIAL GROUP LIMITED WORTHING Dissolved... FULL 64205 - Activities of financial services holding companies
GEORGE BANCO LIMITED TROWBRIDGE ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEB STRUCTURES (EUROPE) LIMITED LONDON ENGLAND Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
HJL3 LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
RAMBOLL (REH) HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
NAHAR PROPERTIES UK LTD LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
FOSBEL U.K. HOLDING COMPANY LTD LONDON UNITED KINGDOM Active SMALL 74990 - Non-trading company
HH TENANTS MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
REEM NOMINEE LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
MONTROSE HOSPITALITY LTD LONDON ENGLAND Active DORMANT 31090 - Manufacture of other furniture
MONTER NOMINEE LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
JOHN LE CARRÉ LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.