About

Registered Number: 02422874
Date of Incorporation: 14/09/1989 (34 years and 7 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: C/O Legal Department, The Heights, Brooklands, Weybridge, Surrey, KT13 0XW

 

Founded in 1989, Sony Europe Ltd are based in Surrey, it's status is listed as "ConvertedClosed". We don't know the number of employees at the organisation. There are 23 directors listed as Bromley, Katherine, Kumekawa, Shigeru, Londema, Ricky, Beckmann, Christoph Bernhard, Langhorne, Nicholas, Flint, Miles Messenger, Hatanaka, Hiroshi, Kato, Yoji, Mihara, Ichiro, Nagata, Haruyasu, Navarrete Sanz, Pedro Vicente, Nishida, Fujio, Parasher, Mohit, Pelliet, Gildas, Sekiya, Goro, Shephard, Howard Alexander, Takagi, Shinichi, Takahashi, Shigenori, Tamagawa, Masaru, Tsurumi, Michiaki, Tsurumi, Michiaki, Yokota, Yasuhide, Zich, Otto for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMEKAWA, Shigeru 01 April 2016 - 1
LONDEMA, Ricky 01 June 2012 - 1
FLINT, Miles Messenger 01 January 1998 22 June 2004 1
HATANAKA, Hiroshi 18 February 1997 30 September 1999 1
KATO, Yoji 01 April 1995 01 February 1997 1
MIHARA, Ichiro 01 October 1999 30 September 2002 1
NAGATA, Haruyasu 01 April 2005 01 January 2007 1
NAVARRETE SANZ, Pedro Vicente 01 May 2011 01 June 2012 1
NISHIDA, Fujio 01 November 2005 30 December 2012 1
PARASHER, Mohit 01 April 2010 04 January 2011 1
PELLIET, Gildas 04 January 2011 01 May 2011 1
SEKIYA, Goro 01 April 2004 01 April 2006 1
SHEPHARD, Howard Alexander 01 April 1993 31 March 1994 1
TAKAGI, Shinichi 28 January 1993 01 July 1997 1
TAKAHASHI, Shigenori 03 December 1996 08 May 2000 1
TAMAGAWA, Masaru 01 July 2012 01 April 2016 1
TSURUMI, Michiaki 01 April 2002 01 April 2004 1
TSURUMI, Michiaki N/A 16 July 1992 1
YOKOTA, Yasuhide 01 September 2007 01 August 2009 1
ZICH, Otto 01 October 1999 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BROMLEY, Katherine 21 May 2014 - 1
BECKMANN, Christoph Bernhard 01 April 2010 21 May 2014 1
LANGHORNE, Nicholas 21 May 2014 31 January 2019 1

Filing History

Document Type Date
MISC - Miscellaneous document 09 April 2019
MISC - Miscellaneous document 09 April 2019
TM02 - Termination of appointment of secretary 01 February 2019
CS01 - N/A 20 December 2018
MISC - Miscellaneous document 25 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 17 July 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 July 2015
SH01 - Return of Allotment of shares 02 April 2015
TM01 - Termination of appointment of director 06 March 2015
AR01 - Annual Return 17 December 2014
MISC - Miscellaneous document 12 December 2014
MR01 - N/A 25 September 2014
MR01 - N/A 18 September 2014
AA - Annual Accounts 14 August 2014
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
TM01 - Termination of appointment of director 17 March 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 03 September 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 11 October 2012
CH01 - Change of particulars for director 17 August 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 01 June 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
SH01 - Return of Allotment of shares 18 January 2012
AR01 - Annual Return 21 December 2011
MISC - Miscellaneous document 18 November 2011
RESOLUTIONS - N/A 10 October 2011
RESOLUTIONS - N/A 10 October 2011
SH18 - Statement of directors in accordance with reduction of capital following redenomination 10 October 2011
SH15 - Notice of reduction of capital following redenomination 10 October 2011
SH14 - Notice of redenomination 10 October 2011
AA - Annual Accounts 26 August 2011
MISC - Miscellaneous document 04 August 2011
CH01 - Change of particulars for director 22 June 2011
MISC - Miscellaneous document 17 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
SH01 - Return of Allotment of shares 08 April 2011
MG01 - Particulars of a mortgage or charge 04 April 2011
MISC - Miscellaneous document 14 March 2011
MISC - Miscellaneous document 14 March 2011
MISC - Miscellaneous document 14 March 2011
MISC - Miscellaneous document 14 March 2011
MISC - Miscellaneous document 14 March 2011
MISC - Miscellaneous document 14 March 2011
SH01 - Return of Allotment of shares 03 March 2011
CH01 - Change of particulars for director 15 February 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 29 December 2010
MG01 - Particulars of a mortgage or charge 21 December 2010
AA - Annual Accounts 07 December 2010
MISC - Miscellaneous document 26 October 2010
MISC - Miscellaneous document 26 October 2010
MISC - Miscellaneous document 26 October 2010
MISC - Miscellaneous document 26 October 2010
MISC - Miscellaneous document 26 October 2010
MISC - Miscellaneous document 26 October 2010
CH01 - Change of particulars for director 25 October 2010
TM01 - Termination of appointment of director 30 September 2010
MISC - Miscellaneous document 09 September 2010
MISC - Miscellaneous document 09 September 2010
MEM/ARTS - N/A 08 July 2010
MISC - Miscellaneous document 02 June 2010
MISC - Miscellaneous document 02 June 2010
SH01 - Return of Allotment of shares 30 April 2010
RESOLUTIONS - N/A 22 April 2010
RESOLUTIONS - N/A 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
CC04 - Statement of companies objects 15 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AP03 - Appointment of secretary 13 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
CERTNM - Change of name certificate 01 April 2010
CONNOT - N/A 01 April 2010
RESOLUTIONS - N/A 30 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 15 December 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
AA - Annual Accounts 31 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363s - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 15 October 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
395 - Particulars of a mortgage or charge 10 May 2003
AUD - Auditor's letter of resignation 18 March 2003
363s - Annual Return 16 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
AA - Annual Accounts 18 October 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
395 - Particulars of a mortgage or charge 28 May 2002
395 - Particulars of a mortgage or charge 19 January 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 22 December 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
AA - Annual Accounts 30 August 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
AA - Annual Accounts 19 August 1999
288c - Notice of change of directors or secretaries or in their particulars 08 May 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
AA - Annual Accounts 15 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
363s - Annual Return 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AUD - Auditor's letter of resignation 13 August 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
363s - Annual Return 19 December 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
AA - Annual Accounts 11 June 1997
288c - Notice of change of directors or secretaries or in their particulars 28 April 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
363s - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 02 January 1996
288 - N/A 05 October 1995
288 - N/A 05 October 1995
AA - Annual Accounts 12 June 1995
288 - N/A 18 May 1995
288 - N/A 20 April 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 20 June 1994
287 - Change in situation or address of Registered Office 02 June 1994
287 - Change in situation or address of Registered Office 02 June 1994
288 - N/A 30 March 1994
363s - Annual Return 22 December 1993
288 - N/A 23 September 1993
AA - Annual Accounts 07 July 1993
288 - N/A 19 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 13 February 1993
363s - Annual Return 19 January 1993
288 - N/A 24 September 1992
288 - N/A 24 September 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 31 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1991
AA - Annual Accounts 19 August 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 08 January 1991
288 - N/A 17 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1989
MEM/ARTS - N/A 13 October 1989
288 - N/A 22 September 1989
288 - N/A 22 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1989
NEWINC - New incorporation documents 14 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2014 Outstanding

N/A

A registered charge 17 September 2014 Outstanding

N/A

Security assignment 25 January 2012 Outstanding

N/A

Security assignment 28 March 2011 Outstanding

N/A

Security assignment 09 December 2010 Outstanding

N/A

Legal charge 28 April 2003 Fully Satisfied

N/A

Legal charge 13 May 2002 Fully Satisfied

N/A

Legal charge 08 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.