EIDOS LTD.
Status | ACTIVE |
Company No. | 03121578 |
Category | Private Limited Company |
Incorporated | 03 Nov 1995 |
Age | 28 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
EIDOS LTD. is an active private limited company with number 03121578. It was incorporated 28 years, 9 months ago, on 03 November 1995. The company address is C/O Square Enix Ltd C/O Square Enix Ltd, London, SE1 8NW, England.
Company Fillings
Gazette filings brought up to date
Date: 30 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 27 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Spence
Termination date: 2023-07-17
Documents
Appoint person director company with name date
Date: 18 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tracey-Leigh Gleig
Appointment date: 2023-07-17
Documents
Accounts with accounts type dormant
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Appoint person secretary company with name date
Date: 10 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Melanie Drummond
Appointment date: 2022-11-03
Documents
Termination secretary company with name termination date
Date: 10 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher John Baylis
Termination date: 2022-11-03
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Timo Rogers
Termination date: 2022-08-26
Documents
Appoint person director company with name date
Date: 16 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Spence
Appointment date: 2022-08-12
Documents
Appoint person secretary company with name date
Date: 03 May 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher John Baylis
Appointment date: 2022-04-08
Documents
Termination secretary company with name termination date
Date: 03 May 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amit Chokshi
Termination date: 2022-04-08
Documents
Accounts with accounts type dormant
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michihiro Sasaki
Termination date: 2020-09-04
Documents
Resolution
Date: 23 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
Change date: 2020-05-04
Old address: C/O Suare Enix Ltd 240 Blackfriars Road, 12th & 13th Floors London SE1 8NW
New address: C/O Square Enix Ltd 240 Blackfriars Road London SE1 8NW
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Sherlock
Termination date: 2018-08-31
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Mr Michael Sherlock
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person secretary company with change date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-07
Officer name: Mr Amit Chokshi
Documents
Accounts with accounts type dormant
Date: 04 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Appoint person secretary company with name date
Date: 26 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Amit Chokshi
Appointment date: 2015-05-14
Documents
Termination secretary company with name termination date
Date: 19 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chantal Reid
Termination date: 2015-05-14
Documents
Accounts with accounts type dormant
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-17
Old address: Wimbledon Bridge House 1 Hartfield Road London SW19 3RU
New address: C/O Suare Enix Ltd 240 Blackfriars Road, 12Th & 13Th Floors London SE1 8NW
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hans-Juergen Goeldner
Termination date: 2014-06-23
Documents
Accounts with accounts type dormant
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Chantal Reid
Documents
Termination secretary company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Ball
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yoichi Wada
Documents
Accounts with accounts type full
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Appoint person secretary company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathan Ball
Documents
Termination secretary company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Price
Documents
Appoint person director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hans-Juergen Goeldner
Documents
Accounts with accounts type full
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type full
Date: 01 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type group
Date: 02 Jul 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Brent
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Resolution
Date: 09 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Statement of companys objects
Date: 27 Oct 2009
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 27 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director donald johnston
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288a
Description: Director appointed michihiro sasaki
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288a
Description: Director appointed yoichi wada
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288a
Description: Director appointed michael sherlock
Documents
Legacy
Date: 28 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy ryan
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nigel wayne
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roger ames
Documents
Legacy
Date: 24 Apr 2009
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Certificate re registration public limited company to private
Date: 24 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 24 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 24 Apr 2009
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 22 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate capital reduction issued capital
Date: 22 Apr 2009
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Legacy
Date: 22 Apr 2009
Category: Capital
Type: OC425
Description: Scheme of arrangement - amalgam
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; bulk list available separately
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip rogers / 03/11/2008
Documents
Certificate change of name company
Date: 02 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sci entertainment group PLC\certificate issued on 02/12/08
Documents
Accounts with accounts type group
Date: 10 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kevin tsujihara
Documents
Legacy
Date: 17 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 16/09/08\gbp si [email protected]=184659.1\gbp ic 7846514.33/8031173.43\
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director aaron brown
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed robert charles brent
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel wayne / 26/08/2008
Documents
Legacy
Date: 08 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 16/07/08-17/07/08\gbp si [email protected]=35290.3\gbp ic 7811224.03/7846514.33\
Documents
Legacy
Date: 08 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 04/07/08\gbp si [email protected]=35353.55\gbp ic 7775870.48/7811224.03\
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed kevin tsujihara
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed aaron brown
Documents
Legacy
Date: 26 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 23/05/08\gbp si [email protected]=3432108.48\gbp ic 4343762/7775870.48\
Documents
Legacy
Date: 26 Jun 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/05/08
Documents
Resolution
Date: 26 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/02/08
Documents
Resolution
Date: 26 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ANGLO DAL HOUSE,EDGWARE,HA8 7EB
Number: | 11670386 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FISHER LANE,NOTTINGHAM,NG13 8BQ
Number: | 10032467 |
Status: | ACTIVE |
Category: | Private Limited Company |
3F2 42 MONTGOMERY STREET,EDINBURGH,EH7 5JY
Number: | SC583185 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 VICTORIA ROAD,DARLINGTON,DL1 5SN
Number: | 02660883 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09670116 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSTOCK,SEVENOAKS,TN13 1PW
Number: | 06793039 |
Status: | ACTIVE |
Category: | Private Limited Company |