Company NameTake Two Interactive Software Europe Limited
DirectorsJohn Sebastian Belcher and Andrew John Wood
Company StatusActive
Company Number02739756
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr John Sebastian Belcher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(15 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTake-Two House 30 Cleveland Street
London
W1T 4JD
Director NameMr Andrew John Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(23 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTake-Two House 30 Cleveland Street
London
W1T 4JD
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed17 October 2008(16 years, 2 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Billy Bernard Britt
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address4411 Chapel Hill Boulevard
Durham
North Carolina
Nc 27707
Director NameMr James Dow Harris
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1993(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address4411 Chapel Hill Boulevard
Durham
North Carolina
Nc 27707
Director NameMr Bruce Harold Lowry
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1995)
RoleCompany Director
Correspondence Address12700 N.W. 16th Court
Coral Springs
Florida
Fl 33071
Director NameMr Irwin H Schwartz
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address19555 N.E. 37 Avenue
North Miami Beach
Florida
Fl33180
Director NameMr Gerald Louis Tucker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(8 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Burleigh Gardens
Southgate
London
N14 5AH
Director NameKelly Galvin Sumner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(8 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 August 1993)
RoleCompany Director
Correspondence AddressPriary Hill 287 Brooklands Road
Weybridge
Surrey
KT13 0QZ
Secretary NameMr Gerald Louis Tucker
NationalityBritish
StatusResigned
Appointed18 March 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Burleigh Gardens
Southgate
London
N14 5AH
Director NameKelly Galvin Sumner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1994(2 years after company formation)
Appointment Duration7 years (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressChimneys
27 Oatsland Close
Weybridge
Surrey
KT13 9EE
Director NameGary Lewis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burgess Wood Grove
Beaconsfield
Buckinghamshire
HP9 1EH
Director NameAshish Solanki
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(8 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 June 2007)
RoleFinance Director
Correspondence Address18 Ch. Chantecoucou
1255 Veyrier
1255
Secretary NameAshish Solanki
NationalityBritish
StatusResigned
Appointed01 December 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2003)
RoleAccountant
Correspondence Address102 Deane Croft Road
Pinner
Middlesex
HA5 1SP
Director NameSimon Little
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2008)
RoleManager
Correspondence Address43a Chemin De La Blonde
1253 Vandoeuvres
1253
Secretary NameSimon Little
NationalityBritish
StatusResigned
Appointed03 September 2001(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 June 2007)
RoleManager
Correspondence Address43a Chemin De La Blonde
1253 Vandoeuvres
1253
Director NameSerhad Ibraham Koro
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2007)
RoleCompany Director
Correspondence Address56 Eton Road
Datchet
Berkshire
SL3 9AY
Director NameAnthony Dodd
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2007)
RoleCompany Director
Correspondence Address3, Ch Des Cornillons 70
1292 Chambesy
Switzerland
Director NameJames Anthony Ellingford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2007)
RoleManaging Director
Correspondence Address37 Rte Du Creux-De-Genthod
1294 Genthod
1294
Director NameDaniel Peter Emerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2007(14 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 January 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Secretary NameDaniel Emerson
NationalityAmerican
StatusResigned
Appointed22 June 2007(14 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 January 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1993(1 year after company formation)
Appointment Duration7 months (resigned 18 March 1994)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteeggersmannlondon.com

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.3m at £1Take Two International Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£21,603,000
Net Worth£43,048,000
Cash£40,912,000
Current Liabilities£4,687,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

28 September 2005Delivered on: 12 October 2005
Satisfied on: 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 7TH february 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account.
Fully Satisfied
24 January 2001Delivered on: 27 January 2001
Satisfied on: 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 September 1999Delivered on: 1 October 1999
Satisfied on: 4 September 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 April 1998Delivered on: 20 April 1998
Satisfied on: 14 January 1999
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing to the company under or by virtue of the contract being: trade indemnity PLC whole turnover policy number Q107/97/105754701 together with the benfit of all securities for the same.
Fully Satisfied
13 October 1997Delivered on: 23 October 1997
Satisfied on: 14 January 1999
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing under or by virtue of the contract being: trade indemnity PLC, export credit policy (whole turnover) policy number XPO3/96/185661701 and the benefit of all securities for the same.
Fully Satisfied
3 October 1996Delivered on: 16 October 1996
Satisfied on: 4 September 2002
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the contract(s) trade indemnity PLC whole turnover policy, policy number 105754701 with the benefit of all securities for the same.
Fully Satisfied
3 October 1996Delivered on: 16 October 1996
Satisfied on: 4 September 2002
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the contract(s) trade indemnity PLC whole turnover policy, policy number 185661701 with the benefit of all securities for the same.
Fully Satisfied
24 October 2006Delivered on: 27 October 2006
Satisfied on: 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 7 february 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 1994Delivered on: 24 October 1994
Satisfied on: 4 September 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 September 2002Delivered on: 25 September 2002
Persons entitled: Chartmoor Estates Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,000.00 deposited.
Outstanding
16 November 2007Delivered on: 26 November 2007
Persons entitled: Well Fargo Foothill,Inc

Classification: Supplement to security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its assets including,all property of the type,commercial tort claims,copyrights,intellectual property licences,patents,pledged companies. See the mortgage charge document for full details.
Outstanding
16 November 2007Delivered on: 23 November 2007
Persons entitled: Wells Fargo Foothill, Inc (The Agent)

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 June 2023Termination of appointment of John Sebastian Belcher as a director on 31 May 2023 (1 page)
27 June 2023Appointment of Paul Joseph Collins as a director on 31 May 2023 (2 pages)
3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
9 December 2022Full accounts made up to 31 March 2022 (31 pages)
26 July 2022Director's details changed for Andrew John Wood on 26 July 2022 (2 pages)
3 May 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
29 April 2022Second filing of a statement of capital following an allotment of shares on 9 June 2021
  • GBP 2,294,641
(4 pages)
31 March 2022Full accounts made up to 31 March 2021 (29 pages)
19 July 2021Statement of company's objects (2 pages)
19 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2021Statement of capital following an allotment of shares on 9 June 2021
  • GBP 2,294,640
  • ANNOTATION Clarification a second filed SH01 was registered on 29/0/2022.
(4 pages)
27 April 2021Director's details changed for Andrew John Wood on 26 April 2021 (2 pages)
27 April 2021Director's details changed for John Sebastian Belcher on 26 April 2021 (2 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 31 March 2020 (28 pages)
13 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (25 pages)
24 October 2019Secretary's details changed for Daniel Emerson on 1 January 2018 (1 page)
23 October 2019Director's details changed for Daniel Peter Emerson on 1 January 2018 (2 pages)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
26 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page)
12 June 2019Satisfaction of charge 12 in full (4 pages)
12 June 2019Satisfaction of charge 11 in full (4 pages)
6 June 2019Satisfaction of charge 8 in full (4 pages)
29 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
2 January 2019Full accounts made up to 31 March 2018 (24 pages)
20 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 June 2018Notification of Take-Two Interactive Software Inc. as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Change of details for a person with significant control (2 pages)
11 January 2018Termination of appointment of Daniel Emerson as a secretary on 8 January 2018 (1 page)
11 January 2018Termination of appointment of Daniel Emerson as a secretary on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Daniel Peter Emerson as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Daniel Peter Emerson as a director on 8 January 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (23 pages)
22 December 2017Full accounts made up to 31 March 2017 (23 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
28 December 2016Full accounts made up to 31 March 2016 (24 pages)
28 December 2016Full accounts made up to 31 March 2016 (24 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 May 2016Secretary's details changed for Daniel Emerson on 18 May 2016 (1 page)
31 May 2016Secretary's details changed for Daniel Emerson on 18 May 2016 (1 page)
27 May 2016Director's details changed for Daniel Peter Emerson on 18 May 2016 (2 pages)
27 May 2016Director's details changed for Daniel Peter Emerson on 18 May 2016 (2 pages)
23 February 2016Appointment of Andrew John Wood as a director on 15 February 2016 (2 pages)
23 February 2016Appointment of Andrew John Wood as a director on 15 February 2016 (2 pages)
29 January 2016Secretary's details changed for Daniel Emerson on 28 January 2016 (1 page)
29 January 2016Secretary's details changed for Daniel Emerson on 28 January 2016 (1 page)
28 January 2016Director's details changed for Daniel Peter Emerson on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Daniel Peter Emerson on 28 January 2016 (2 pages)
30 December 2015Full accounts made up to 31 March 2015 (22 pages)
30 December 2015Full accounts made up to 31 March 2015 (22 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,294,640
(5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,294,640
(5 pages)
20 April 2015Director's details changed for John Sebastian Belcher on 15 April 2015 (2 pages)
20 April 2015Director's details changed for Daniel Emerson on 15 April 2015 (2 pages)
20 April 2015Director's details changed for John Sebastian Belcher on 15 April 2015 (2 pages)
20 April 2015Director's details changed for Daniel Emerson on 15 April 2015 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (22 pages)
8 January 2015Full accounts made up to 31 March 2014 (22 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,294,640
(5 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,294,640
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (22 pages)
23 December 2013Full accounts made up to 31 March 2013 (22 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2,294,640
(5 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2,294,640
(5 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 December 2012Full accounts made up to 31 March 2012 (22 pages)
18 December 2012Full accounts made up to 31 March 2012 (22 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 15 August 2012 (2 pages)
5 October 2012Director's details changed for Daniel Emerson on 15 August 2012 (2 pages)
5 October 2012Director's details changed for Daniel Emerson on 15 August 2012 (2 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 15 August 2012 (2 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 February 2012Full accounts made up to 31 March 2011 (21 pages)
29 February 2012Full accounts made up to 31 March 2011 (21 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
27 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
27 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
21 October 2010Full accounts made up to 31 October 2009 (20 pages)
21 October 2010Full accounts made up to 31 October 2009 (20 pages)
16 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 31 October 2008 (20 pages)
29 March 2010Full accounts made up to 31 October 2008 (20 pages)
24 February 2010Full accounts made up to 31 October 2007 (22 pages)
24 February 2010Full accounts made up to 31 October 2007 (22 pages)
29 September 2009Return made up to 14/08/09; full list of members (4 pages)
29 September 2009Return made up to 14/08/09; full list of members (4 pages)
27 August 2009Full accounts made up to 31 October 2006 (20 pages)
27 August 2009Full accounts made up to 31 October 2006 (20 pages)
30 October 2008Return made up to 14/08/08; full list of members (5 pages)
30 October 2008Return made up to 14/08/08; full list of members (5 pages)
27 October 2008Secretary appointed hal management LIMITED (2 pages)
27 October 2008Registered office changed on 27/10/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
27 October 2008Appointment terminated director simon little (1 page)
27 October 2008Secretary appointed hal management LIMITED (2 pages)
27 October 2008Registered office changed on 27/10/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
27 October 2008Appointment terminated director simon little (1 page)
23 October 2008Registered office changed on 23/10/2008 from saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
23 October 2008Registered office changed on 23/10/2008 from saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2007Memorandum and Articles of Association (7 pages)
10 December 2007Memorandum and Articles of Association (7 pages)
26 November 2007Particulars of mortgage/charge (26 pages)
26 November 2007Particulars of mortgage/charge (26 pages)
23 November 2007Particulars of mortgage/charge (9 pages)
23 November 2007Particulars of mortgage/charge (9 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 August 2007Return made up to 14/08/07; full list of members (2 pages)
22 August 2007Return made up to 14/08/07; full list of members (2 pages)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 May 2007Group of companies' accounts made up to 31 October 2005 (23 pages)
17 May 2007Group of companies' accounts made up to 31 October 2005 (23 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Return made up to 14/08/06; full list of members (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 14/08/06; full list of members (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
20 February 2006Group of companies' accounts made up to 31 October 2004 (23 pages)
20 February 2006Group of companies' accounts made up to 31 October 2004 (23 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
6 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
31 August 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
27 April 2005Group of companies' accounts made up to 31 October 2003 (23 pages)
27 April 2005Group of companies' accounts made up to 31 October 2003 (23 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
2 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
27 March 2004Group of companies' accounts made up to 31 October 2002 (23 pages)
27 March 2004Group of companies' accounts made up to 31 October 2002 (23 pages)
16 September 2003Return made up to 14/08/03; full list of members (6 pages)
16 September 2003Return made up to 14/08/03; full list of members (6 pages)
4 September 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
4 September 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
22 March 2003Auditor's resignation (1 page)
22 March 2003Auditor's resignation (1 page)
27 October 2002Secretary's particulars changed;director's particulars changed (1 page)
27 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
10 September 2002Location of register of members (1 page)
10 September 2002Location of register of members (1 page)
9 September 2002Location of debenture register (1 page)
9 September 2002Location of debenture register (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
12 June 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Director resigned (1 page)
4 September 2001Group of companies' accounts made up to 31 October 2000 (20 pages)
4 September 2001Return made up to 14/08/01; full list of members (6 pages)
4 September 2001Return made up to 14/08/01; full list of members (6 pages)
4 September 2001Group of companies' accounts made up to 31 October 2000 (20 pages)
3 September 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
3 September 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
27 January 2001Particulars of mortgage/charge (7 pages)
27 January 2001Particulars of mortgage/charge (7 pages)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001New secretary appointed;new director appointed (2 pages)
30 November 2000Return made up to 14/08/00; full list of members (6 pages)
30 November 2000Return made up to 14/08/00; full list of members (6 pages)
27 September 2000Full group accounts made up to 31 October 1999 (20 pages)
27 September 2000Full group accounts made up to 31 October 1999 (20 pages)
11 May 2000Registered office changed on 11/05/00 from: hogarth house 29-31 sheet street windsor berkshire SL4 1BY (1 page)
11 May 2000Registered office changed on 11/05/00 from: hogarth house 29-31 sheet street windsor berkshire SL4 1BY (1 page)
4 October 1999Return made up to 14/08/99; full list of members (6 pages)
4 October 1999Return made up to 14/08/99; full list of members (6 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
26 January 1999Full group accounts made up to 31 October 1998 (25 pages)
26 January 1999Full group accounts made up to 31 October 1998 (25 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Ad 27/10/98--------- £ si 616884@1=616884 £ ic 1677756/2294640 (2 pages)
16 November 1998Ad 27/10/98--------- £ si 616884@1=616884 £ ic 1677756/2294640 (2 pages)
16 November 1998Particulars of contract relating to shares (4 pages)
16 November 1998Particulars of contract relating to shares (4 pages)
12 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 November 1998£ nc 1677756/2294640 24/10/98 (1 page)
12 November 1998£ nc 1677756/2294640 24/10/98 (1 page)
12 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1998Return made up to 14/08/98; no change of members (4 pages)
9 September 1998Return made up to 14/08/98; no change of members (4 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
30 March 1998Full group accounts made up to 31 July 1996 (21 pages)
30 March 1998Full group accounts made up to 31 July 1996 (21 pages)
30 March 1998Full group accounts made up to 31 October 1997 (22 pages)
30 March 1998Full group accounts made up to 31 October 1997 (22 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
24 November 1997Return made up to 14/08/97; full list of members (5 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Return made up to 14/08/97; full list of members (5 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
4 August 1997Nc inc already adjusted 24/07/97 (1 page)
4 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
4 August 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
4 August 1997Ad 24/07/97--------- £ si 1025601@1=1025601 £ ic 652155/1677756 (2 pages)
4 August 1997Particulars of contract relating to shares (3 pages)
4 August 1997Particulars of contract relating to shares (3 pages)
4 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1997Nc inc already adjusted 24/07/97 (1 page)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1997Ad 24/07/97--------- £ si 1025601@1=1025601 £ ic 652155/1677756 (2 pages)
1 August 1997Company name changed gametek (uk) LIMITED\certificate issued on 01/08/97 (2 pages)
1 August 1997Company name changed gametek (uk) LIMITED\certificate issued on 01/08/97 (2 pages)
29 April 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
29 April 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
28 August 1996Return made up to 14/08/96; full list of members
  • 363(287) ‐ Registered office changed on 28/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Return made up to 14/08/96; full list of members
  • 363(287) ‐ Registered office changed on 28/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Full group accounts made up to 31 July 1995 (19 pages)
1 May 1996Full group accounts made up to 31 July 1995 (19 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
23 November 1995Return made up to 14/08/95; full list of members (16 pages)
23 November 1995Return made up to 14/08/95; full list of members (16 pages)
22 November 1995£ nc 25000/652155 29/06/95 (1 page)
22 November 1995Particulars of contract relating to shares (4 pages)
22 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 November 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 November 1995Particulars of contract relating to shares (4 pages)
22 November 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 November 1995£ nc 25000/652155 29/06/95 (1 page)
22 November 1995Ad 29/06/95--------- £ si 627155@1=627155 £ ic 25000/652155 (2 pages)
22 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 November 1995Ad 29/06/95--------- £ si 627155@1=627155 £ ic 25000/652155 (2 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 2ND floor 5 bath road slough berkshire, SL1 3UB (1 page)
6 June 1995Registered office changed on 06/06/95 from: 2ND floor 5 bath road slough berkshire, SL1 3UB (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
17 November 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 November 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 November 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 November 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 November 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
30 August 1993Return made up to 14/08/93; full list of members (6 pages)
30 August 1993Return made up to 14/08/93; full list of members (6 pages)
26 April 1993New director appointed (2 pages)
26 April 1993New director appointed (2 pages)
26 April 1993New director appointed (2 pages)
26 April 1993New director appointed (2 pages)
23 April 1993Director resigned;new director appointed (2 pages)
23 April 1993Director resigned;new director appointed (2 pages)
23 April 1993New director appointed (2 pages)
23 April 1993New director appointed (2 pages)
23 April 1993Director resigned;new director appointed (2 pages)
23 April 1993Director resigned;new director appointed (2 pages)
23 April 1993New director appointed (2 pages)
23 April 1993New director appointed (2 pages)
15 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1993Memorandum and Articles of Association (14 pages)
15 February 1993Ad 04/02/93--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
15 February 1993Nc inc already adjusted 04/02/93 (1 page)
15 February 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 February 1993Ad 04/02/93--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
15 February 1993Nc inc already adjusted 04/02/93 (1 page)
15 February 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 February 1993Memorandum and Articles of Association (14 pages)
12 February 1993Company name changed marblecroft LIMITED\certificate issued on 15/02/93 (2 pages)
12 February 1993Company name changed marblecroft LIMITED\certificate issued on 15/02/93 (2 pages)
14 August 1992Incorporation (21 pages)
14 August 1992Incorporation (21 pages)