ELECTRONIC ARTS (UK) LIMITED

05180800
ONSLOW HOUSE ONSLOW STREET GUILFORD GUILFORD SURREY GU1 4TN GU1 4TN

Documents

Documents
Date Category Description Pages
13 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jan 2014 capital Statement of capital (Section 108) 4 Buy now
15 Jan 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Jan 2014 insolvency Solvency statement dated 10/01/14 2 Buy now
15 Jan 2014 resolution Resolution 2 Buy now
22 Nov 2013 officers Appointment of director (Loris Raphael Gregory Botto) 2 Buy now
22 Nov 2013 officers Termination of appointment of director (Keith Kallweit) 1 Buy now
22 Nov 2013 officers Termination of appointment of secretary (Stephen Bene) 1 Buy now
31 Oct 2013 accounts Annual Accounts 12 Buy now
08 Aug 2013 annual-return Annual Return 7 Buy now
27 Dec 2012 accounts Annual Accounts 13 Buy now
23 Jul 2012 annual-return Annual Return 7 Buy now
04 Jan 2012 accounts Annual Accounts 13 Buy now
21 Nov 2011 officers Appointment of director (Benjamin Ovgaard Halbe) 3 Buy now
17 Nov 2011 officers Termination of appointment of director (Birgit Westerlund) 1 Buy now
21 Jul 2011 annual-return Annual Return 7 Buy now
28 Jan 2011 officers Change of particulars for director (Keith Alan Kallweit) 2 Buy now
24 Jan 2011 officers Appointment of director (Keith Alan Kallweit) 3 Buy now
14 Jan 2011 officers Termination of appointment of director (Glen Kohl) 1 Buy now
01 Dec 2010 officers Change of particulars for director (Marie Westerlund) 2 Buy now
01 Oct 2010 accounts Annual Accounts 13 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
20 Jul 2010 address Move Registers To Sail Company 2 Buy now
20 Jul 2010 address Change Sail Address Company 2 Buy now
22 Apr 2010 resolution Resolution 36 Buy now
22 Apr 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Mar 2010 officers Change of particulars for secretary (Stephen Gregory Bene) 1 Buy now
05 Mar 2010 officers Change of particulars for director (Marie Westerlund) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Glen Arlen Kohl) 2 Buy now
07 Oct 2009 accounts Annual Accounts 25 Buy now
11 Aug 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
06 Mar 2009 capital Ad 20/02/09\gbp si 1@1=1\gbp ic 3/4\ 2 Buy now
09 Jan 2009 officers Director's change of particulars / marie westerlund / 06/01/2009 1 Buy now
22 Dec 2008 accounts Annual Accounts 25 Buy now
07 Aug 2008 annual-return Return made up to 15/07/08; full list of members 5 Buy now
04 Aug 2008 accounts Annual Accounts 27 Buy now
29 Jul 2008 officers Appointment terminated director van lee 1 Buy now
29 Apr 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
24 Apr 2008 accounts Annual Accounts 27 Buy now
17 Apr 2008 annual-return Return made up to 15/07/07; no change of members; amend 7 Buy now
17 Apr 2008 annual-return Return made up to 15/07/06; full list of members; amend 7 Buy now
17 Apr 2008 annual-return Return made up to 15/07/05; full list of members; amend 7 Buy now
19 Mar 2008 miscellaneous Statement Of Affairs 4 Buy now
19 Mar 2008 capital Capitals not rolled up 3 Buy now
18 Mar 2008 capital Capitals not rolled up 2 Buy now
11 Mar 2008 officers Director's change of particulars / marie westerlund / 31/01/2008 1 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from 2000 hillswood drive chertsey surrey KT16 0EU 1 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
12 Nov 2007 annual-return Return made up to 15/07/07; full list of members 7 Buy now
15 May 2007 annual-return Return made up to 15/07/06; full list of members; amend 7 Buy now
15 May 2007 annual-return Return made up to 15/07/05; full list of members; amend 7 Buy now
18 Feb 2007 accounts Annual Accounts 23 Buy now
12 Sep 2006 annual-return Return made up to 15/07/06; full list of members 7 Buy now
21 Dec 2005 accounts Delivery ext'd 3 mth 31/07/05 1 Buy now
14 Nov 2005 annual-return Return made up to 15/07/05; full list of members 7 Buy now
12 Apr 2005 accounts Accounting reference date extended from 31/03/05 to 31/07/05 1 Buy now
15 Sep 2004 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
23 Jul 2004 officers Secretary resigned 1 Buy now
23 Jul 2004 officers Director resigned 1 Buy now
23 Jul 2004 officers New secretary appointed 2 Buy now
23 Jul 2004 officers New director appointed 2 Buy now
23 Jul 2004 address Registered office changed on 23/07/04 from: 280 grays inn road london WC1X 8EB 1 Buy now
23 Jul 2004 officers New director appointed 2 Buy now
15 Jul 2004 incorporation Incorporation Company 19 Buy now