Company NameUbisoft Reflections Limited
DirectorYves Marie Remy Guillemot
Company StatusActive
Company Number05785442
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Previous NamesMundays (797) Limited and Ubisoft Entertainment Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Yves Marie Remy Guillemot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed31 May 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleChief Exec Officer
Country of ResidenceFrance
Correspondence Address13 Rue Faidherbe
94160 St Mande
France
Secretary NameClaude Michel Marcel Guillemot
NationalityFrench
StatusCurrent
Appointed31 May 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleChief Exec Officer
Country of ResidenceFrance
Correspondence AddressThe Empire Condominium, 188 East 78th Street
Unit 5e
New York
10075
United States
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Contact

Websitewww.ubi.com

Location

Registered Address5th Floor, Partnership House
Regent Farm Road
Newcastle Upon Tyne
Tyne & Wear
NE3 3AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Turnover£7,951,559
Gross Profit£2,253,664
Net Worth£1,950,246
Cash£1,037
Current Liabilities£1,136,742

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Filing History

24 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (40 pages)
26 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
27 April 2022Full accounts made up to 31 March 2021 (40 pages)
17 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
4 November 2021Full accounts made up to 31 March 2020 (40 pages)
27 October 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 31 March 2019 (33 pages)
26 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (28 pages)
18 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
16 May 2018Full accounts made up to 31 March 2017 (28 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 December 2016Full accounts made up to 31 March 2016 (29 pages)
28 December 2016Full accounts made up to 31 March 2016 (29 pages)
27 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 800,000
(4 pages)
27 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 800,000
(4 pages)
27 May 2016Secretary's details changed for Claude Michel Marcel Guillemot on 12 June 2015 (1 page)
27 May 2016Secretary's details changed for Claude Michel Marcel Guillemot on 12 June 2015 (1 page)
18 January 2016Full accounts made up to 31 March 2015 (29 pages)
18 January 2016Full accounts made up to 31 March 2015 (29 pages)
22 December 2015Registered 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 2015Registered 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 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 800,000
(4 pages)
12 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 800,000
(4 pages)
29 January 2015Full accounts made up to 31 March 2014 (27 pages)
29 January 2015Full accounts made up to 31 March 2014 (27 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 800,000
(4 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 800,000
(4 pages)
31 December 2013Full accounts made up to 31 March 2013 (27 pages)
31 December 2013Full accounts made up to 31 March 2013 (27 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 December 2012Full accounts made up to 31 March 2012 (27 pages)
24 December 2012Full accounts made up to 31 March 2012 (27 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
6 March 2012Change of name notice (2 pages)
6 March 2012Change of name notice (2 pages)
6 March 2012Company name changed ubisoft entertainment LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-01-25
(2 pages)
6 March 2012Company name changed ubisoft entertainment LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-01-25
(2 pages)
31 January 2012Full accounts made up to 31 March 2011 (27 pages)
31 January 2012Full accounts made up to 31 March 2011 (27 pages)
31 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
23 December 2010Full accounts made up to 31 March 2010 (26 pages)
23 December 2010Full accounts made up to 31 March 2010 (26 pages)
2 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
31 January 2010Full accounts made up to 31 March 2009 (25 pages)
31 January 2010Full accounts made up to 31 March 2009 (25 pages)
23 June 2009Return made up to 19/04/09; full list of members (3 pages)
23 June 2009Return made up to 19/04/09; full list of members (3 pages)
14 May 2009Full accounts made up to 31 March 2008 (27 pages)
14 May 2009Full accounts made up to 31 March 2008 (27 pages)
9 December 2008Registered office changed on 09/12/2008 from 5TH floor central square south orchard street newcastle upon tyne NE1 3AZ (1 page)
9 December 2008Registered office changed on 09/12/2008 from 5TH floor central square south orchard street newcastle upon tyne NE1 3AZ (1 page)
22 September 2008Full accounts made up to 31 March 2007 (17 pages)
22 September 2008Full accounts made up to 31 March 2007 (17 pages)
25 June 2008Return made up to 19/04/08; full list of members (3 pages)
25 June 2008Return made up to 19/04/08; full list of members (3 pages)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
11 January 2007Registered office changed on 11/01/07 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
11 January 2007Registered office changed on 11/01/07 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
18 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
18 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
30 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Nc inc already adjusted 19/06/06 (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Nc inc already adjusted 19/06/06 (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Memorandum and Articles of Association (10 pages)
7 June 2006Memorandum and Articles of Association (10 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
23 May 2006Company name changed mundays (797) LIMITED\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed mundays (797) LIMITED\certificate issued on 23/05/06 (2 pages)
19 April 2006Incorporation (18 pages)
19 April 2006Incorporation (18 pages)