SONY ENTERTAINMENT HOLDINGS EUROPE LIMITED
DAYFAN LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 03602378
Status Active
Incorporation Date 22 July 1998
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 8 September 2016 GBP 100,000,003.00 ; Statement of capital following an allotment of shares on 30 March 2016 GBP 100,000,002 . The most likely internet sites of SONY ENTERTAINMENT HOLDINGS EUROPE LIMITED are www.sonyentertainmentholdingseurope.co.uk, and www.sony-entertainment-holdings-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sony Entertainment Holdings Europe Limited is a Private Limited Company. The company registration number is 03602378. Sony Entertainment Holdings Europe Limited has been working since 22 July 1998. The present status of the company is Active. The registered address of Sony Entertainment Holdings Europe Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Secretary of the company. FAHY, Sarah Jayne is a Director of the company. FRANCE, Antony Guy is a Director of the company. HALBY, Karen Lee is a Director of the company. KOBER, Steven is a Director of the company. Secretary CONN, Rowan Norman has been resigned. Secretary GEORGE, Alasdair Thomas Paterson has been resigned. Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURKE, Russell John has been resigned. Director HENNY, Marinus Nicolaas has been resigned. Director INCH, Richard Charles has been resigned. Director MCCABE, Robert Stuart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 30 April 2004

Director
FAHY, Sarah Jayne
Appointed Date: 26 October 2001
61 years old

Director
FRANCE, Antony Guy
Appointed Date: 19 September 2014
54 years old

Director
HALBY, Karen Lee
Appointed Date: 27 April 2000
67 years old

Director
KOBER, Steven
Appointed Date: 27 April 2000
70 years old

Resigned Directors

Secretary
CONN, Rowan Norman
Resigned: 13 June 2000
Appointed Date: 08 June 1999

Secretary
GEORGE, Alasdair Thomas Paterson
Resigned: 26 May 1999
Appointed Date: 30 October 1998

Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 30 April 2004
Appointed Date: 13 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 1998
Appointed Date: 22 July 1998

Director
BURKE, Russell John
Resigned: 26 October 2001
Appointed Date: 15 February 2001
65 years old

Director
HENNY, Marinus Nicolaas
Resigned: 04 April 2000
Appointed Date: 30 October 1998
74 years old

Director
INCH, Richard Charles
Resigned: 15 February 2001
Appointed Date: 13 June 2000
63 years old

Director
MCCABE, Robert Stuart
Resigned: 28 April 2000
Appointed Date: 30 October 1998
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 October 1998
Appointed Date: 22 July 1998

SONY ENTERTAINMENT HOLDINGS EUROPE LIMITED Events

12 Dec 2016
Full accounts made up to 31 March 2016
02 Nov 2016
Statement of capital following an allotment of shares on 8 September 2016
  • GBP 100,000,003.00

05 May 2016
Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100,000,002

03 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000,002

03 May 2016
Director's details changed for Mr Steven Kober on 15 April 2016
...
... and 92 more events
05 Mar 1999
Company name changed dayfan LIMITED\certificate issued on 05/03/99
22 Feb 1999
New secretary appointed
04 Feb 1999
New director appointed
04 Feb 1999
New director appointed
22 Jul 1998
Incorporation