About

Registered Number: 05640889
Date of Incorporation: 30/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Level 5 2 More London Riverside, London, SE1 2AP,

 

Sony Dadc Europe Ltd was registered on 30 November 2005 with its registered office in London. There are 9 directors listed as Langhorne, Nicholas, Khalil, Mark, Tanzer, Dietmar, Garvey, David Andrew, Taylor, Russell, Daum, Dieter, Nemoto, Shoji, Obermayr, Siegfried, Reiser, Christian for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHALIL, Mark 21 February 2019 - 1
TANZER, Dietmar 28 February 2015 - 1
DAUM, Dieter 31 May 2006 28 February 2015 1
NEMOTO, Shoji 26 October 2017 31 March 2019 1
OBERMAYR, Siegfried 25 May 2006 14 July 2014 1
REISER, Christian 31 May 2006 16 July 2014 1
Secretary Name Appointed Resigned Total Appointments
LANGHORNE, Nicholas 01 February 2019 - 1
GARVEY, David Andrew 21 December 2016 31 December 2018 1
TAYLOR, Russell 08 February 2007 21 December 2016 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 16 April 2020
RESOLUTIONS - N/A 30 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2020
SH19 - Statement of capital 30 March 2020
CAP-SS - N/A 30 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 21 February 2019
AP03 - Appointment of secretary 01 February 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 31 December 2018
TM02 - Termination of appointment of secretary 31 December 2018
CS01 - N/A 19 December 2018
RESOLUTIONS - N/A 14 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2018
SH19 - Statement of capital 14 December 2018
CAP-SS - N/A 14 December 2018
AD01 - Change of registered office address 29 May 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 20 December 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 31 October 2017
PSC02 - N/A 08 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2017
MA - Memorandum and Articles 22 May 2017
RESOLUTIONS - N/A 02 May 2017
SH01 - Return of Allotment of shares 02 May 2017
MISC - Miscellaneous document 24 April 2017
RESOLUTIONS - N/A 21 April 2017
MA - Memorandum and Articles 21 April 2017
RESOLUTIONS - N/A 05 April 2017
RESOLUTIONS - N/A 08 January 2017
MISC - Miscellaneous document 22 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
AP03 - Appointment of secretary 21 December 2016
CS01 - N/A 20 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 29 November 2016
SH01 - Return of Allotment of shares 09 November 2016
RESOLUTIONS - N/A 13 April 2016
SH01 - Return of Allotment of shares 04 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 12 January 2016
AA - Annual Accounts 15 April 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 03 December 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 28 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 December 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 02 January 2012
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 22 December 2009
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
395 - Particulars of a mortgage or charge 04 April 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 03 December 2007
MEM/ARTS - N/A 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
123 - Notice of increase in nominal capital 31 July 2007
287 - Change in situation or address of Registered Office 05 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
353 - Register of members 12 February 2007
363a - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
123 - Notice of increase in nominal capital 11 July 2006
MEM/ARTS - N/A 11 July 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
225 - Change of Accounting Reference Date 09 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
123 - Notice of increase in nominal capital 09 June 2006
MEM/ARTS - N/A 09 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
MEM/ARTS - N/A 25 May 2006
CERTNM - Change of name certificate 18 May 2006
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.