Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCI ENTERTAINMENT GROUP LIMITED
Company Information for

SCI ENTERTAINMENT GROUP LIMITED

SQUARE ENIX LTD, 240 BLACKFRIARS ROAD, 12 & 13TH FLOORS, LONDON, SE1 8NW,
Company Registration Number
02501949
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sci Entertainment Group Ltd
SCI ENTERTAINMENT GROUP LIMITED was founded on 1990-05-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sci Entertainment Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCI ENTERTAINMENT GROUP LIMITED
 
Legal Registered Office
SQUARE ENIX LTD
240 BLACKFRIARS ROAD, 12 & 13TH FLOORS
LONDON
SE1 8NW
Other companies in SE1
 
Previous Names
EIDOS LIMITED02/12/2008
Filing Information
Company Number 02501949
Company ID Number 02501949
Date formed 1990-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-12-04 07:32:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCI ENTERTAINMENT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCI ENTERTAINMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
AMIT CHOKSHI
Company Secretary 2015-05-14
PHILIP TIMO ROGERS
Director 2007-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHANTAL REID
Company Secretary 2013-12-18 2015-05-14
JONATHAN ANDRE STONER BALL
Company Secretary 2008-01-18 2013-12-18
ANTHONY JOHN PRICE
Director 2008-01-18 2012-08-30
ROBERT CHARLES BRENT
Director 2008-10-22 2010-02-25
ANTHONY JOHN PRICE
Company Secretary 2005-05-17 2008-01-18
FIONA JANE CAVANAGH
Director 2005-05-17 2008-01-18
BRYAN JOSEPH ENNIS
Director 2005-05-17 2008-01-18
ROBERT JOHN MURPHY
Director 2005-05-17 2008-01-18
MICHAEL ARNAOUTI
Company Secretary 2002-06-27 2005-05-17
DAVID ALEXANDER ROBERTSON ADAMS
Director 2001-05-09 2005-05-17
STUART CRUICKSHANK
Director 2001-09-04 2005-05-17
JOHN PHILIP DE BLOCQ VAN KUFFELER
Director 2002-04-17 2005-05-17
JONATHAN KEMP
Director 2003-12-01 2005-05-17
IAN LIVINGSTONE
Director 1995-10-18 2005-05-17
MICHAEL PATRICK MCGARVEY
Director 1997-10-10 2005-05-17
VICTOR JOHN STEEL
Director 1998-09-11 2005-05-17
ALLEN LLOYD THOMAS
Director 1998-09-11 2005-05-17
SIMON RHYS PROTHEROE
Director 1994-06-16 2003-10-28
JEREMY HEATH SMITH
Director 1996-04-22 2003-07-15
CHARLOTTE IND EASTWOOD
Company Secretary 1996-10-17 2003-06-26
CHARLES HENRY CORNWALL
Director 1993-05-24 2000-10-31
JEREMY MICHAEL JAMES LEWIS
Director 1998-10-16 2000-10-06
STEPHEN BERNARD STREATER
Director 1991-05-13 1999-06-10
JONATHAN CHARLES LEES
Director 1996-02-01 1998-10-16
GEOFFREY WILLIAM BROWN
Director 1996-04-22 1998-09-11
ROBERT NAPIER KEITH
Director 1995-10-18 1998-09-11
JONATHAN CHARLES LEES
Company Secretary 1996-02-01 1996-10-17
JULIAN ISAAC LEVY
Company Secretary 1994-02-28 1996-01-31
JULIAN ISAAC LEVY
Director 1994-02-28 1996-01-31
MICHAEL BRIGGS
Director 1991-05-13 1994-06-16
NICHOLAS ALLEN MORRIS DAVIES
Director 1991-05-13 1994-05-10
STEPHEN HUDSON JENKINS
Company Secretary 1991-05-13 1994-02-28
AMBER AUGUSTA RUDD
Director 1991-05-13 1993-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP TIMO ROGERS SQUARE ENIX (2009) LIMITED Director 2009-11-30 CURRENT 1998-12-01 Active
PHILIP TIMO ROGERS SQUARE ENIX OF EUROPE HOLDINGS LIMITED Director 2009-10-29 CURRENT 2008-12-04 Dissolved 2016-04-26
PHILIP TIMO ROGERS IRONSTONE PARTNERS LIMITED Director 2008-09-23 CURRENT 2003-01-08 Dissolved 2016-12-06
PHILIP TIMO ROGERS SOGOPLAY LIMITED Director 2008-09-23 CURRENT 2005-08-22 Dissolved 2016-12-06
PHILIP TIMO ROGERS ROCKPOOL GAMES LIMITED Director 2008-09-23 CURRENT 2003-01-06 Dissolved 2016-12-06
PHILIP TIMO ROGERS CORE DESIGN LIMITED Director 2007-09-26 CURRENT 1988-05-13 Dissolved 2016-12-06
PHILIP TIMO ROGERS SQUARE ENIX LIMITED Director 2007-09-26 CURRENT 1984-03-29 Active
PHILIP TIMO ROGERS SCI GAMES LIMITED Director 2007-09-26 CURRENT 1987-12-01 Active
PHILIP TIMO ROGERS EIDOS LTD. Director 2007-09-26 CURRENT 1995-11-03 Active
PHILIP TIMO ROGERS CENTREGOLD LIMITED Director 2007-09-26 CURRENT 1984-05-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-06SH20STATEMENT BY DIRECTORS
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP .02
2018-06-06SH1906/06/18 STATEMENT OF CAPITAL GBP 0.02
2018-06-06CAP-SSSOLVENCY STATEMENT DATED 25/05/18
2018-06-06RES06REDUCE ISSUED CAPITAL 25/05/2018
2018-06-06RES13REDUCED SHARE PREM A/C 25/05/2018
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2017-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-08-30DISS40DISS40 (DISS40(SOAD))
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 2840049.46
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-08-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIDOS LTD
2017-08-08GAZ1FIRST GAZETTE
2016-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-18AR0113/05/16 FULL LIST
2016-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR AMIT CHOKSHI / 07/01/2016
2016-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2840049.46
2015-06-01AR0113/05/15 FULL LIST
2015-05-26AP03SECRETARY APPOINTED MR AMIT CHOKSHI
2015-05-19TM02APPOINTMENT TERMINATED, SECRETARY CHANTAL REID
2015-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM C/O C/O SQUARE ENIX LTD WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2840049.46
2014-05-20AR0113/05/14 FULL LIST
2013-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-18AP03SECRETARY APPOINTED CHANTAL REID
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BALL
2013-05-15AR0113/05/13 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE
2012-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-24AR0113/05/12 FULL LIST
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-06AR0113/05/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ANDRE STONER BALL / 14/07/2010
2010-06-01AR0113/05/10 FULL LIST
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM C/O EIDOS PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRENT
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-06-04363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-06-04AUDAUDITOR'S RESIGNATION
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROGERS / 04/05/2009
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O SCI ENTERTAINMENT GROUP PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2008-12-02CERTNMCOMPANY NAME CHANGED EIDOS LIMITED CERTIFICATE ISSUED ON 02/12/08
2008-11-07288aDIRECTOR APPOINTED ROBERT CHARLES BRENT
2008-06-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-04363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-13RES01ALTER ARTICLES 24/04/2008
2008-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-13RES13FACILITY AGREEMENT, SUPPLEMENT DEBENTURE, SUBSORDINATION DEED 24/04/2008
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-02-11395PARTICULARS OF MORTGAGE/CHARGE
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288bSECRETARY RESIGNED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-05-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-05-18RES02REREG PLC-PRI 26/04/07
2007-05-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-05-1853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-05-18353LOCATION OF REGISTER OF MEMBERS
2007-05-18363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-06-19353LOCATION OF REGISTER OF MEMBERS
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCI ENTERTAINMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCI ENTERTAINMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2008-04-25 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES))
DEBENTURE 2008-01-31 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE FINANCE PARTIES)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-01-03 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2006-05-05 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OF INTELLECTUAL PROPERTY 2006-05-02 Satisfied BARCLAYS BANK PLC
CHARGE OVER SECURITIES 2006-04-27 Satisfied BARCLAYS BANK PLC
CHARGE OVER SECURITIES 2006-04-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-03-10 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2005-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING SECURITY DOCUMENT DATED 3RD AUGUST 2000 WHICH BY AN AMENDMENT AND RESTATEMENT AGREEMENT DATED 31ST MAY 2001 THE COMPANY ACKNOWLEDGED THAT THE SECURITY DOCUMENT WOULD CONTINUE TO APPLY TO A LOAN AGREEMENT DATED 3RD AUGUST 2000 AS AMENDE 2001-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
NANTISSMENT DE PARTS SOCIALES ("THE PLEDGE DOCUMENT") 2000-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2000-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXING AND FLOATING SECURITY DOCUMENT 1999-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
INDEMNITY AND CHARGE 1997-01-23 Satisfied EIDOS PUBLIC LIMITED COMPANY
CHARGE OVER CREDIT BALANCES 1996-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-11-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1993-03-10 Satisfied LANCASTER PARTICIPATIONS INC
MORTGAGE 1993-03-10 Satisfied LANCASTER PARTICIPATIONS INC
DEBENTURE 1993-02-08 Satisfied CHARLES HENRY DELACOUR CORNWALL
Intangible Assets
Patents
We have not found any records of SCI ENTERTAINMENT GROUP LIMITED registering or being granted any patents
Domain Names

SCI ENTERTAINMENT GROUP LIMITED owns 4 domain names.

nationalphonelottery.co.uk   championshipmanager.co.uk   reservoirdogsgame.co.uk   eidos.co.uk  

Trademarks
We have not found any records of SCI ENTERTAINMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCI ENTERTAINMENT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCI ENTERTAINMENT GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SCI ENTERTAINMENT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCI ENTERTAINMENT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCI ENTERTAINMENT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.