About

Registered Number: 05980845
Date of Incorporation: 27/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 37-39 Kew Foot Road, Richmond, TW9 2SS,

 

Bandai Namco Amusement Europe Ltd was registered on 27 October 2006 and are based in Richmond. Bandai Namco Amusement Europe Ltd has 8 directors listed as Komori, Kunito, Mckenzie, John, Hagiwara, Hitoshi, Ishibuchi, Hideki, Kato, Iwanaga, Sekine, Masakuni, Takeuchi, Tetsuro, Yagishita, Kunihisa in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOMORI, Kunito 01 April 2020 - 1
MCKENZIE, John 27 October 2006 - 1
HAGIWARA, Hitoshi 01 January 2007 01 April 2013 1
ISHIBUCHI, Hideki 01 April 2013 31 March 2015 1
KATO, Iwanaga 01 April 2017 31 March 2020 1
SEKINE, Masakuni 01 January 2007 31 March 2015 1
TAKEUCHI, Tetsuro 01 January 2007 10 November 2008 1
YAGISHITA, Kunihisa 01 April 2015 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 19 June 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 13 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2016
AD01 - Change of registered office address 13 June 2016
AD01 - Change of registered office address 29 April 2016
AR01 - Annual Return 13 July 2015
SH01 - Return of Allotment of shares 04 June 2015
AA - Annual Accounts 30 May 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 04 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2014
CERTNM - Change of name certificate 01 April 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 24 May 2012
AA01 - Change of accounting reference date 20 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 03 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AR01 - Annual Return 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 16 October 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363a - Annual Return 29 October 2008
MEM/ARTS - N/A 11 April 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 14 November 2007
353 - Register of members 13 November 2007
AA - Annual Accounts 11 May 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
SA - Shares agreement 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
CERTNM - Change of name certificate 02 January 2007
225 - Change of Accounting Reference Date 22 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.