Company NameAcclaim Studios Teesside Limited
Company StatusDissolved
Company Number02227426
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 2 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameIguana Entertainment Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGregory Edmund Fischbach
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 1995(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 18 May 2004)
RoleCeo Acclaim Entertainment Inc
Correspondence Address28 Cooper Road
Scarsdale
New York
Ny 10583
United States
Director NameJames Scoroposki
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 1995(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 18 May 2004)
RoleSr Executive Vice President Se
Correspondence Address442 Centre Island Road Centre Island
New York 11771
Usa
Foreign
Secretary NameMr Rodney Peter Cousens
NationalityBritish
StatusClosed
Appointed11 November 1998(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 18 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Petworth Road Chiddingfold
Godalming
Surrey
GU8 4UF
Secretary NameJason Falcus
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 1995)
RoleComputer Software D Esigner
Correspondence Address32 Ashville Avenue
Eaglescliffe
TS16 9AX
Director NameJeff Spangenberg
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1993(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address901 S. Mopac Expressway
Suite 300
Austin
Texas
78746
Director NameRobert William Holmes
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1996)
RolePresident And Co Acclaim Enter
Correspondence Address215 Ashardken Avenue
Northport
New York
Ny 11768
United States
Director NameAnthony Ronald Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1996)
RoleExecutive Vice President Of Ac
Correspondence Address243 West 11th Street
New York
Ny 10012
Secretary NameAnthony Ronald Williams
NationalityBritish
StatusResigned
Appointed04 January 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1996)
RoleExecutive Vice President Of Ac
Correspondence Address243 West 11th Street
New York
Ny 10012
Director NameMr Darren Falcus
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiversdale Lodge
32 Ashville Avenue
Eaglescliffe
Cleveland
TS16 9AX
Director NameJason Falcus
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2000)
RoleComputer Software D Esigner
Correspondence Address32 Ashville Avenue
Eaglescliffe
TS16 9AX

Location

Registered AddressMoreth House 112-120 Brompton
Road London
SW3 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£3,480,721
Gross Profit£1,322,492
Net Worth£333,443
Cash£9,493
Current Liabilities£226,545

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
24 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
30 December 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
9 January 2002Full accounts made up to 31 August 2000 (17 pages)
2 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
15 November 2000Return made up to 31/08/00; full list of members (7 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 August 1999 (17 pages)
30 September 1999Return made up to 31/08/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 August 1998 (15 pages)
19 November 1998New secretary appointed (2 pages)
2 October 1998Director resigned (1 page)
3 July 1998Full accounts made up to 31 August 1997 (15 pages)
12 February 1998Full accounts made up to 31 August 1996 (15 pages)
21 October 1997Return made up to 31/08/97; full list of members (8 pages)
26 August 1997Director's particulars changed (1 page)
25 June 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
15 May 1997Auditor's resignation (1 page)
6 May 1997Full accounts made up to 31 August 1995 (15 pages)
5 March 1997Full accounts made up to 28 February 1995 (13 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 May 1996Registered office changed on 15/05/96 from: 14TH floor church house, grange road middlesbrough cleveland TS1 2LR (1 page)
12 February 1996Return made up to 31/08/95; full list of members (8 pages)
26 September 1995Accounting reference date shortened from 28/02 to 31/08 (1 page)
7 March 1988Incorporation (15 pages)