240 Blackfriars Road, London SE1 8NW, GB
240 Blackfriars Road, London SE1 8NW, GB
240 Blackfriars Road, London SE1 8NW, GB
240 Blackfriars Road, London SE1 8NW, GB
240 Blackfriars Road, London SE1 8NW, GB
240 Blackfriars Road, London SE1 8NW, GB
240 Blackfriars Road, London SE1 8NW, GB
240 Blackfriars Road, London SE1 8NW, GB
240 Blackfriars Road, London SE1 8NW, GB
240 Blackfriars Road, London SE1 8NW, GB
register id: Z882484X
![]() |
details | |
![]() |
details |
Date | Description | Mechanisms | ||
---|---|---|---|---|
2016-04-06 | Square Enix Holdings Co., Ltd controls ![]() |
Share Ownership | details |
Date | Description | Mechanisms | ||
---|---|---|---|---|
2016-04-06 | ![]() ![]() |
Share Ownership, Voting Rights, Right To Appoint And Remove Directors, Significant Influence Or Control | details | |
2016-04-06 | ![]() ![]() |
Share Ownership, Voting Rights, Right To Appoint And Remove Directors, Significant Influence Or Control | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2020-05-19 | Confirmation Statement | Confirmation statement made on 2020-05-08 with no updates | details | |
2019-12-31 | Annual Accounts | Full accounts made up to 2019-03-31 | details | |
2019-05-09 | Confirmation Statement | Confirmation statement made on 2019-05-08 with no updates | details | |
2018-12-31 | Annual Accounts | Full accounts made up to 2018-03-31 | details | |
2018-10-02 | Termination of appointment of director | Termination of appointment of Michael Sherlock as a director on 2018-08-31 | details | |
2018-05-14 | Confirmation Statement | Confirmation statement made on 2018-05-08 with no updates | details | |
2017-12-19 | Annual Accounts | Full accounts made up to 2017-03-31 | details | |
2017-06-12 | Confirmation Statement | Confirmation statement made on 2017-05-08 with updates | details | |
2017-04-21 | Change of director's details | Director's details changed for Mr Michael Sherlock on 2016-07-01 | details | |
2017-03-13 | Annual Accounts | Full accounts made up to 2016-03-31 | details | |
2016-05-18 | Annual Return | Annual return made up to 2016-05-08 with full list of shareholders | details | |
2016-04-02 | Appointment of director | Appointment of Mr Yosuke Matsuda as a director on 2016-04-01 | details | |
2016-03-18 | Annual Accounts | Full accounts made up to 2015-03-31 | details | |
2016-03-15 | Filing dated 15 March 2016 | Compulsory strike-off action has been discontinued | details | |
2016-03-08 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2016-01-07 | Change of secretary's details | Secretary's details changed for Mr Amit Chokshi on 2016-01-07 | details | |
2015-09-28 | Return of allotment of shares | Statement of capital following an allotment of shares on 2015-09-01 | details | |
2015-06-01 | Annual Return | Annual return made up to 2015-05-08 with full list of shareholders | details | |
2015-05-26 | Appointment of secretary | Appointment of Mr Amit Chokshi as a secretary on 2015-05-14 | details | |
2015-05-19 | Termination of appointment of secretary | Termination of appointment of Charlotte Osborne as a secretary on 2015-05-14 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
58.21 | Publishing of computer games | UK SIC Classification 2007 | details |
Mark Text | Image | Register | NICE classifications | Registration Date | Expiry Date | ||
---|---|---|---|---|---|---|---|
DEUS EX | United States Patent and Trademark Office | 9, 16, 18, 25, 28, 41 | 2020-09-29 | details | |||
OUTRIDERS | United States Patent and Trademark Office | 9, 41 | 2020-06-09 | details | |||
OUTRIDERS | United States Patent and Trademark Office | 16, 25, 28 | 2020-03-17 | details | |||
T.R.U.E. | United States Patent and Trademark Office | 9, 16, 28, 41 | 2019-10-15 | details | |||
DEUS EX | United States Patent and Trademark Office | 28 | 2019-09-10 | details |