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

ACTIVISION EUROPE, LIMITED

6 PAVILION DRIVE, HOLFORD, BIRMINGHAM, B6 7BB,
Company Registration Number
04707223
Private Limited Company
Active

Company Overview

About Activision Europe, Ltd
ACTIVISION EUROPE, LIMITED was founded on 2003-03-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Activision Europe, Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACTIVISION EUROPE, LIMITED
 
Legal Registered Office
6 PAVILION DRIVE
HOLFORD
BIRMINGHAM
B6 7BB
Other companies in B6
 
Filing Information
Company Number 04707223
Company ID Number 04707223
Date formed 2003-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:18:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVISION EUROPE, 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.
Companies with same name ACTIVISION EUROPE, LIMITED
The following companies were found which have the same name as ACTIVISION EUROPE, LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVISION EUROPE INC California Unknown

Company Officers of ACTIVISION EUROPE, LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN O'SULLIVAN
Company Secretary 2013-01-28
IAN DENNIS MATTINGLY
Director 2010-06-17
DAVID NEAL
Director 2008-06-24
DAMIAN O'SULLIVAN
Director 2013-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRIAN WALTHER
Director 2010-06-17 2014-06-17
STEVEN GRAHAM VARNISH
Company Secretary 2011-03-22 2013-01-28
STEVEN GRAHAM VARNISH
Director 2003-03-21 2013-01-28
ANDREW RICHARD WATERHOUSE
Company Secretary 2005-04-12 2011-03-22
PETER HAMBY HEPWORTH
Director 2009-01-16 2011-03-22
JAY KOMAS
Director 2008-07-01 2010-06-17
GEORGE ROSE
Director 2003-03-21 2010-06-17
RICHARD ANDREW STEELE
Director 2003-03-21 2008-04-30
PATRICIA A BERTERO
Director 2005-02-03 2008-01-01
IAN ZANT BOER
Company Secretary 2003-03-21 2005-04-12
SCOTT WILLIAM DODKINS
Director 2003-03-21 2005-02-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-21 2003-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DENNIS MATTINGLY SWORDFISH STUDIOS LIMITED Director 2012-04-17 CURRENT 2002-09-02 Dissolved 2013-08-20
IAN DENNIS MATTINGLY CHARLIE COMPANY PRODUCTIONS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Liquidation
IAN DENNIS MATTINGLY CENTRAL TECHNOLOGY NORTH LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
IAN DENNIS MATTINGLY SLEDGEHAMMER GAMES UK LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
IAN DENNIS MATTINGLY BIZARRE CREATIONS LIMITED Director 2010-04-02 CURRENT 1997-04-01 Dissolved 2016-08-10
IAN DENNIS MATTINGLY ACTIVISION BLIZZARD UK LTD Director 2010-04-02 CURRENT 1983-03-25 Active
IAN DENNIS MATTINGLY FREESTYLEGAMES LIMITED Director 2010-04-02 CURRENT 2002-11-29 Active
DAVID NEAL COMBINED DISTRIBUTION (HOLDINGS) LIMITED Director 2005-01-26 CURRENT 1995-12-11 Active
DAVID NEAL ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED Director 2002-10-04 CURRENT 2002-06-28 Active
DAVID NEAL P.D.Q. DISTRIBUTION LIMITED Director 1998-08-19 CURRENT 1987-03-03 Active
DAVID NEAL CENTRESOFT LIMITED Director 1996-07-01 CURRENT 1982-10-26 Active
DAMIAN O'SULLIVAN CENTRESOFT LIMITED Director 2013-01-28 CURRENT 1982-10-26 Active
DAMIAN O'SULLIVAN COMBINED DISTRIBUTION (HOLDINGS) LIMITED Director 2013-01-28 CURRENT 1995-12-11 Active
DAMIAN O'SULLIVAN P.D.Q. DISTRIBUTION LIMITED Director 2013-01-28 CURRENT 1987-03-03 Active
DAMIAN O'SULLIVAN ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED Director 2013-01-28 CURRENT 2002-06-28 Active

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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR DAVID NEAL
2024-04-23APPOINTMENT TERMINATED, DIRECTOR DAMIAN O'SULLIVAN
2024-04-23Termination of appointment of Damian O'sullivan on 2024-04-12
2024-03-25CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-06-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-08-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-05SH20Statement by Directors
2020-11-05SH19Statement of capital on 2020-11-05 GBP 19,263,017
2020-11-05CAP-SSSolvency Statement dated 26/10/20
2020-11-05RES13Resolutions passed:
  • Cancel share prem a/c 26/10/2020
2020-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 19263017
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 19263017
2016-04-15AR0121/03/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 19263017
2015-04-15AR0121/03/15 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTHER
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 19263017
2014-03-24AR0121/03/14 ANNUAL RETURN FULL LIST
2013-04-12AR0121/03/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AP03Appointment of Mr Damian O'sullivan as company secretary
2013-01-28AP01DIRECTOR APPOINTED MR DAMIAN O'SULLIVAN
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VARNISH
2013-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN VARNISH
2012-05-09AR0121/03/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-18AR0121/03/11 ANNUAL RETURN FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEPWORTH
2011-03-22AP03Appointment of Mr Steven Graham Varnish as company secretary
2011-03-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WATERHOUSE
2010-07-28SH0114/04/10 STATEMENT OF CAPITAL GBP 19263017
2010-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN WALTHER
2010-06-17AP01DIRECTOR APPOINTED MR IAN DENNIS MATTINGLY
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAY KOMAS
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0121/03/10 FULL LIST
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD WATERHOUSE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM VARNISH / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEAL / 17/03/2010
2009-08-0688(2)CAPITALS NOT ROLLED UP
2009-08-0688(2)CAPITALS NOT ROLLED UP
2009-04-08288aDIRECTOR APPOINTED JAY KOMAS LOGGED FORM
2009-04-08363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KOMAS / 03/04/2009
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-24288aDIRECTOR APPOINTED PETER HEPWORTH
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-11-19225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-09-2688(2)AD 18/09/08 GBP SI 5600000@1=5600000 GBP IC 10413011/16013011
2008-09-22123NC INC ALREADY ADJUSTED 27/08/08
2008-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-22RES04GBP NC 15000000/25000000 27/08/2008
2008-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/08
2008-09-11363sRETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED DAVID NEAL
2008-08-22288aDIRECTOR APPOINTED STEPHEN KOMAS
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD STEELE
2008-04-10123NC INC ALREADY ADJUSTED 18/03/08
2008-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-10RES04GBP NC 10000000/15000000 18/03/2008
2008-04-1088(2)AD 18/03/08 GBP SI 6200000@1=6200000 GBP IC 4213011/10413011
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA BERTERO
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-05-23363sRETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS
2007-04-29287REGISTERED OFFICE CHANGED ON 29/04/07 FROM: GROUND FLOOR 3 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE UB11 1AF
2007-04-2088(2)RAD 19/03/07--------- £ SI 3250000@1=3250000 £ IC 4213011/7463011
2006-11-20363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-2888(2)RAD 20/03/06--------- £ SI 3213000@1=3213000 £ IC 1000011/4213011
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: PARLIAMENT HOUSE SAINT LAWRENCE WAY SLOUGH BERKSHIRE SL1 2BW
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-05-19363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-04-28288bSECRETARY RESIGNED
2005-04-28288bSECRETARY RESIGNED
2005-04-28288aNEW SECRETARY APPOINTED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-17288bDIRECTOR RESIGNED
2005-01-13244DELIVERY EXT'D 3 MTH 31/03/04
2004-06-11363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-02-12ELRESS369(4) SHT NOTICE MEET 08/01/04
2004-02-12ELRESS80A AUTH TO ALLOT SEC 08/01/04
2003-12-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACTIVISION EUROPE, 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 ACTIVISION EUROPE, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIVISION EUROPE, LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIVISION EUROPE, LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVISION EUROPE, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVISION EUROPE, LIMITED
Trademarks
We have not found any records of ACTIVISION EUROPE, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVISION EUROPE, 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 (70100 - Activities of head offices) as ACTIVISION EUROPE, LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVISION EUROPE, 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 ACTIVISION EUROPE, 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 ACTIVISION EUROPE, LIMITED any grants or awards.
Ownership
    • ACTIVISION BLIZZARD INC : Ultimate parent company :
    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.