94160 St Mande
France
Secretary Name | Claude Michel Marcel Guillemot |
---|---|
Nationality | French |
Status | Current |
Appointed | 31 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Chief Exec Officer |
Country of Residence | France |
Correspondence Address | The Empire Condominium, 188 East 78th Street Unit 5e New York 10075 United States |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Website | www.ubi.com |
---|
Registered Address | 5th Floor, Partnership House Regent Farm Road Newcastle Upon Tyne Tyne & Wear NE3 3AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £7,951,559 |
Gross Profit | £2,253,664 |
Net Worth | £1,950,246 |
Cash | £1,037 |
Current Liabilities | £1,136,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 1 day from now) |
24 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Full accounts made up to 31 March 2022 (40 pages) |
26 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
27 April 2022 | Full accounts made up to 31 March 2021 (40 pages) |
17 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2021 | Full accounts made up to 31 March 2020 (40 pages) |
27 October 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 January 2020 | Full accounts made up to 31 March 2019 (33 pages) |
26 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
18 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
16 May 2018 | Full accounts made up to 31 March 2017 (28 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
27 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Secretary's details changed for Claude Michel Marcel Guillemot on 12 June 2015 (1 page) |
27 May 2016 | Secretary's details changed for Claude Michel Marcel Guillemot on 12 June 2015 (1 page) |
18 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
18 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
22 December 2015 | Registered office address changed from Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ to 5th Floor, Partnership House Regent Farm Road Newcastle upon Tyne Tyne & Wear NE3 3AF on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ to 5th Floor, Partnership House Regent Farm Road Newcastle upon Tyne Tyne & Wear NE3 3AF on 22 December 2015 (1 page) |
12 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 January 2015 | Full accounts made up to 31 March 2014 (27 pages) |
29 January 2015 | Full accounts made up to 31 March 2014 (27 pages) |
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Change of name notice (2 pages) |
6 March 2012 | Change of name notice (2 pages) |
6 March 2012 | Company name changed ubisoft entertainment LIMITED\certificate issued on 06/03/12
|
6 March 2012 | Company name changed ubisoft entertainment LIMITED\certificate issued on 06/03/12
|
31 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
31 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
31 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
2 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
23 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
14 May 2009 | Full accounts made up to 31 March 2008 (27 pages) |
14 May 2009 | Full accounts made up to 31 March 2008 (27 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 5TH floor central square south orchard street newcastle upon tyne NE1 3AZ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 5TH floor central square south orchard street newcastle upon tyne NE1 3AZ (1 page) |
22 September 2008 | Full accounts made up to 31 March 2007 (17 pages) |
22 September 2008 | Full accounts made up to 31 March 2007 (17 pages) |
25 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
25 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
18 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
18 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Nc inc already adjusted 19/06/06 (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Nc inc already adjusted 19/06/06 (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Memorandum and Articles of Association (10 pages) |
7 June 2006 | Memorandum and Articles of Association (10 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
23 May 2006 | Company name changed mundays (797) LIMITED\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Company name changed mundays (797) LIMITED\certificate issued on 23/05/06 (2 pages) |
19 April 2006 | Incorporation (18 pages) |
19 April 2006 | Incorporation (18 pages) |