ACTIVISION EUROPE, LIMITED

Register to unlock more data on OkredoRegister

ACTIVISION EUROPE, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04707223

Incorporation date

21/03/2003

Size

Full

Contacts

Registered address

Registered address

1 Blossom Yard, Fourth Floor, London E1 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon02/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon23/01/2026
Appointment of Leigh Anne Kiviat as a director on 2026-01-16
dot icon23/01/2026
Termination of appointment of Keith Ranger Dolliver as a director on 2026-01-16
dot icon17/07/2025
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon18/06/2025
Full accounts made up to 2024-06-30
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon01/10/2024
Registered office address changed from 6 Pavilion Drive Holford Birmingham B6 7BB to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-10-01
dot icon06/07/2024
Appointment of Reed Smith Corporate Services Limited as a secretary on 2024-06-24
dot icon06/07/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon06/07/2024
Appointment of Mr Benjamin Owen Orndorff as a director on 2024-06-24
dot icon06/07/2024
Appointment of Mr Keith Ranger Dolliver as a director on 2024-06-24
dot icon23/04/2024
Termination of appointment of David Neal as a director on 2024-04-12
dot icon23/04/2024
Termination of appointment of Damian O'sullivan as a director on 2024-04-12
dot icon23/04/2024
Termination of appointment of Damian O'sullivan as a secretary on 2024-04-12
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon01/06/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon19/08/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon05/11/2020
Statement by Directors
dot icon05/11/2020
Statement of capital on 2020-11-05
dot icon05/11/2020
Solvency Statement dated 26/10/20
dot icon05/11/2020
Resolutions
dot icon04/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Termination of appointment of Christopher Walther as a director
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon12/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon28/01/2013
Appointment of Mr Damian O'sullivan as a secretary
dot icon28/01/2013
Appointment of Mr Damian O'sullivan as a director
dot icon28/01/2013
Termination of appointment of Steven Varnish as a director
dot icon28/01/2013
Termination of appointment of Steven Varnish as a secretary
dot icon09/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon18/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Termination of appointment of Peter Hepworth as a director
dot icon22/03/2011
Appointment of Mr Steven Graham Varnish as a secretary
dot icon22/03/2011
Termination of appointment of Andrew Waterhouse as a secretary
dot icon28/07/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon17/06/2010
Appointment of Mr Christopher Brian Walther as a director
dot icon17/06/2010
Appointment of Mr Ian Dennis Mattingly as a director
dot icon17/06/2010
Termination of appointment of George Rose as a director
dot icon17/06/2010
Termination of appointment of Jay Komas as a director
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon17/03/2010
Secretary's details changed for Andrew Richard Waterhouse on 2010-03-17
dot icon17/03/2010
Director's details changed for Steven Graham Varnish on 2010-03-17
dot icon17/03/2010
Director's details changed for David Neal on 2010-03-17
dot icon06/08/2009
Capitals not rolled up
dot icon06/08/2009
Capitals not rolled up
dot icon08/04/2009
Director appointed jay komas logged form
dot icon08/04/2009
Return made up to 21/03/09; full list of members
dot icon08/04/2009
Director's change of particulars / stephen komas / 03/04/2009
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Full accounts made up to 2008-03-31
dot icon24/02/2009
Director appointed peter hepworth
dot icon05/12/2008
Full accounts made up to 2007-03-31
dot icon19/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon26/09/2008
Ad 18/09/08\gbp si 5600000@1=5600000\gbp ic 10413011/16013011\
dot icon22/09/2008
Nc inc already adjusted 27/08/08
dot icon22/09/2008
Resolutions
dot icon11/09/2008
Return made up to 21/03/08; no change of members
dot icon09/09/2008
Director appointed david neal
dot icon22/08/2008
Director appointed stephen komas
dot icon23/07/2008
Appointment terminated director richard steele
dot icon10/04/2008
Ad 18/03/08\gbp si 6200000@1=6200000\gbp ic 4213011/10413011\
dot icon10/04/2008
Nc inc already adjusted 18/03/08
dot icon10/04/2008
Resolutions
dot icon06/03/2008
Appointment terminated director patricia bertero
dot icon11/06/2007
Full accounts made up to 2006-03-31
dot icon23/05/2007
Return made up to 21/03/07; no change of members
dot icon29/04/2007
Registered office changed on 29/04/07 from: ground floor 3 roundwood avenue stockley park uxbridge UB11 1AF
dot icon20/04/2007
Ad 19/03/07--------- £ si 3250000@1=3250000 £ ic 4213011/7463011
dot icon20/11/2006
Return made up to 21/03/06; full list of members
dot icon14/08/2006
Full accounts made up to 2005-03-31
dot icon28/03/2006
Ad 20/03/06--------- £ si 3213000@1=3213000 £ ic 1000011/4213011
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon12/01/2006
Registered office changed on 12/01/06 from: parliament house saint lawrence way slough berkshire SL1 2BW
dot icon07/07/2005
Full accounts made up to 2004-03-31
dot icon19/05/2005
Return made up to 21/03/05; full list of members
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
New secretary appointed
dot icon24/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon13/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon11/06/2004
Return made up to 21/03/04; full list of members
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon18/12/2003
Director's particulars changed
dot icon28/07/2003
Registered office changed on 28/07/03 from: unit 4/5 holford way holford birmingham B6 7AX
dot icon17/05/2003
Statement of affairs
dot icon17/05/2003
Ad 02/04/03--------- £ si 1000000@1=1000000 £ ic 1/1000001
dot icon27/03/2003
Secretary resigned
dot icon21/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orndorff Benjamin Owen
Director
24/06/2024 - Present
77
Kiviat Leigh Anne
Director
16/01/2026 - Present
47
Dolliver Keith Ranger
Director
24/06/2024 - 16/01/2026
73
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
24/06/2024 - Present
131
Mattingly, Ian Dennis
Director
17/06/2010 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVISION EUROPE, LIMITED

ACTIVISION EUROPE, LIMITED is an(a) Active company incorporated on 21/03/2003 with the registered office located at 1 Blossom Yard, Fourth Floor, London E1 6RS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVISION EUROPE, LIMITED?

toggle

ACTIVISION EUROPE, LIMITED is currently Active. It was registered on 21/03/2003 .

Where is ACTIVISION EUROPE, LIMITED located?

toggle

ACTIVISION EUROPE, LIMITED is registered at 1 Blossom Yard, Fourth Floor, London E1 6RS.

What does ACTIVISION EUROPE, LIMITED do?

toggle

ACTIVISION EUROPE, LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACTIVISION EUROPE, LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-21 with updates.