Advanced company searchLink opens in new window

ELECTRONIC ARTS LIMITED

Company number 02057591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2015 AA Full accounts made up to 29 March 2014
02 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,003
01 May 2014 AP01 Appointment of Jacob Joseph Schatz as a director
01 May 2014 TM01 Termination of appointment of Stephen Bene as a director
14 Mar 2014 AA Full accounts made up to 30 March 2013
30 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
10 May 2013 TM01 Termination of appointment of David Byrne as a director
19 Mar 2013 AA Full accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
05 Mar 2012 AP01 Appointment of Stephen Gregory Bene as a director
01 Mar 2012 TM01 Termination of appointment of Eric Brown as a director
21 Feb 2012 AP01 Appointment of David Joseph Byrne as a director
21 Feb 2012 TM01 Termination of appointment of Kristian Segerstrale as a director
17 Jan 2012 AA Full accounts made up to 2 April 2011
21 Nov 2011 AP03 Appointment of Benjamin Ovgaard Halbe as a secretary
17 Nov 2011 TM02 Termination of appointment of Birgit Westerlund as a secretary
31 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Kristian Segerstrale on 1 January 2011
28 Jan 2011 CH01 Director's details changed for Keith Alan Kallweit on 28 January 2011
24 Jan 2011 AP01 Appointment of Keith Alan Kallweit as a director
20 Jan 2011 AA Full accounts made up to 3 April 2010
14 Jan 2011 TM01 Termination of appointment of Glen Kohl as a director
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 10,003
01 Dec 2010 CH03 Secretary's details changed for Marie Westerlund on 1 December 2010
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1