London
W1T 4JD
Director Name | Mr Andrew John Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Take-Two House 30 Cleveland Street London W1T 4JD |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2008(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Billy Bernard Britt |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 4411 Chapel Hill Boulevard Durham North Carolina Nc 27707 |
Director Name | Mr James Dow Harris |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 4411 Chapel Hill Boulevard Durham North Carolina Nc 27707 |
Director Name | Mr Bruce Harold Lowry |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 12700 N.W. 16th Court Coral Springs Florida Fl 33071 |
Director Name | Mr Irwin H Schwartz |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 19555 N.E. 37 Avenue North Miami Beach Florida Fl33180 |
Director Name | Mr Gerald Louis Tucker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Burleigh Gardens Southgate London N14 5AH |
Director Name | Kelly Galvin Sumner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 August 1993) |
Role | Company Director |
Correspondence Address | Priary Hill 287 Brooklands Road Weybridge Surrey KT13 0QZ |
Secretary Name | Mr Gerald Louis Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Burleigh Gardens Southgate London N14 5AH |
Director Name | Kelly Galvin Sumner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1994(2 years after company formation) |
Appointment Duration | 7 years (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Chimneys 27 Oatsland Close Weybridge Surrey KT13 9EE |
Director Name | Gary Lewis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burgess Wood Grove Beaconsfield Buckinghamshire HP9 1EH |
Director Name | Ashish Solanki |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 June 2007) |
Role | Finance Director |
Correspondence Address | 18 Ch. Chantecoucou 1255 Veyrier 1255 |
Secretary Name | Ashish Solanki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 2003) |
Role | Accountant |
Correspondence Address | 102 Deane Croft Road Pinner Middlesex HA5 1SP |
Director Name | Simon Little |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2008) |
Role | Manager |
Correspondence Address | 43a Chemin De La Blonde 1253 Vandoeuvres 1253 |
Secretary Name | Simon Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 June 2007) |
Role | Manager |
Correspondence Address | 43a Chemin De La Blonde 1253 Vandoeuvres 1253 |
Director Name | Serhad Ibraham Koro |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 56 Eton Road Datchet Berkshire SL3 9AY |
Director Name | Anthony Dodd |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 3, Ch Des Cornillons 70 1292 Chambesy Switzerland |
Director Name | James Anthony Ellingford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2007) |
Role | Managing Director |
Correspondence Address | 37 Rte Du Creux-De-Genthod 1294 Genthod 1294 |
Director Name | Daniel Peter Emerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 January 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 110 West 44th Street New York 10036 |
Secretary Name | Daniel Emerson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 January 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 110 West 44th Street New York 10036 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1993(1 year after company formation) |
Appointment Duration | 7 months (resigned 18 March 1994) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | eggersmannlondon.com |
---|
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.3m at £1 | Take Two International Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,603,000 |
Net Worth | £43,048,000 |
Cash | £40,912,000 |
Current Liabilities | £4,687,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
28 September 2005 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2006 | Delivered 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 1994 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
27 June 2023 | Termination of appointment of John Sebastian Belcher as a director on 31 May 2023 (1 page) |
---|---|
27 June 2023 | Appointment of Paul Joseph Collins as a director on 31 May 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
9 December 2022 | Full accounts made up to 31 March 2022 (31 pages) |
26 July 2022 | Director's details changed for Andrew John Wood on 26 July 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 26 April 2022 with updates (5 pages) |
29 April 2022 | Second filing of a statement of capital following an allotment of shares on 9 June 2021
|
31 March 2022 | Full accounts made up to 31 March 2021 (29 pages) |
19 July 2021 | Statement of company's objects (2 pages) |
19 July 2021 | Resolutions
|
7 July 2021 | Statement of capital following an allotment of shares on 9 June 2021
|
27 April 2021 | Director's details changed for Andrew John Wood on 26 April 2021 (2 pages) |
27 April 2021 | Director's details changed for John Sebastian Belcher on 26 April 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
6 April 2021 | Full accounts made up to 31 March 2020 (28 pages) |
13 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
24 October 2019 | Secretary's details changed for Daniel Emerson on 1 January 2018 (1 page) |
23 October 2019 | Director's details changed for Daniel Peter Emerson on 1 January 2018 (2 pages) |
26 July 2019 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
26 July 2019 | Registered 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 2019 | Satisfaction of charge 12 in full (4 pages) |
12 June 2019 | Satisfaction of charge 11 in full (4 pages) |
6 June 2019 | Satisfaction of charge 8 in full (4 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Notification of Take-Two Interactive Software Inc. as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Change of details for a person with significant control (2 pages) |
11 January 2018 | Termination of appointment of Daniel Emerson as a secretary on 8 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Daniel Emerson as a secretary on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Daniel Peter Emerson as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Daniel Peter Emerson as a director on 8 January 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 May 2016 | Secretary's details changed for Daniel Emerson on 18 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Daniel Emerson on 18 May 2016 (1 page) |
27 May 2016 | Director's details changed for Daniel Peter Emerson on 18 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Daniel Peter Emerson on 18 May 2016 (2 pages) |
23 February 2016 | Appointment of Andrew John Wood as a director on 15 February 2016 (2 pages) |
23 February 2016 | Appointment of Andrew John Wood as a director on 15 February 2016 (2 pages) |
29 January 2016 | Secretary's details changed for Daniel Emerson on 28 January 2016 (1 page) |
29 January 2016 | Secretary's details changed for Daniel Emerson on 28 January 2016 (1 page) |
28 January 2016 | Director's details changed for Daniel Peter Emerson on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Daniel Peter Emerson on 28 January 2016 (2 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
20 April 2015 | Director's details changed for John Sebastian Belcher on 15 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Daniel Emerson on 15 April 2015 (2 pages) |
20 April 2015 | Director's details changed for John Sebastian Belcher on 15 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Daniel Emerson on 15 April 2015 (2 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
18 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 15 August 2012 (2 pages) |
5 October 2012 | Director's details changed for Daniel Emerson on 15 August 2012 (2 pages) |
5 October 2012 | Director's details changed for Daniel Emerson on 15 August 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 15 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Full accounts made up to 31 March 2011 (21 pages) |
29 February 2012 | Full accounts made up to 31 March 2011 (21 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
27 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
21 October 2010 | Full accounts made up to 31 October 2009 (20 pages) |
21 October 2010 | Full accounts made up to 31 October 2009 (20 pages) |
16 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Full accounts made up to 31 October 2008 (20 pages) |
29 March 2010 | Full accounts made up to 31 October 2008 (20 pages) |
24 February 2010 | Full accounts made up to 31 October 2007 (22 pages) |
24 February 2010 | Full accounts made up to 31 October 2007 (22 pages) |
29 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
27 August 2009 | Full accounts made up to 31 October 2006 (20 pages) |
27 August 2009 | Full accounts made up to 31 October 2006 (20 pages) |
30 October 2008 | Return made up to 14/08/08; full list of members (5 pages) |
30 October 2008 | Return made up to 14/08/08; full list of members (5 pages) |
27 October 2008 | Secretary appointed hal management LIMITED (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
27 October 2008 | Appointment terminated director simon little (1 page) |
27 October 2008 | Secretary appointed hal management LIMITED (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
27 October 2008 | Appointment terminated director simon little (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
10 December 2007 | Memorandum and Articles of Association (7 pages) |
10 December 2007 | Memorandum and Articles of Association (7 pages) |
26 November 2007 | Particulars of mortgage/charge (26 pages) |
26 November 2007 | Particulars of mortgage/charge (26 pages) |
23 November 2007 | Particulars of mortgage/charge (9 pages) |
23 November 2007 | Particulars of mortgage/charge (9 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 May 2007 | Group of companies' accounts made up to 31 October 2005 (23 pages) |
17 May 2007 | Group of companies' accounts made up to 31 October 2005 (23 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
20 February 2006 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
20 February 2006 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Return made up to 14/08/05; full list of members
|
6 September 2005 | Return made up to 14/08/05; full list of members
|
31 August 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
31 August 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
27 April 2005 | Group of companies' accounts made up to 31 October 2003 (23 pages) |
27 April 2005 | Group of companies' accounts made up to 31 October 2003 (23 pages) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members
|
2 September 2004 | Return made up to 14/08/04; full list of members
|
29 April 2004 | New director appointed (1 page) |
29 April 2004 | New director appointed (1 page) |
29 April 2004 | New director appointed (1 page) |
29 April 2004 | New director appointed (1 page) |
27 March 2004 | Group of companies' accounts made up to 31 October 2002 (23 pages) |
27 March 2004 | Group of companies' accounts made up to 31 October 2002 (23 pages) |
16 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
16 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
4 September 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
4 September 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
22 March 2003 | Auditor's resignation (1 page) |
22 March 2003 | Auditor's resignation (1 page) |
27 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
10 September 2002 | Location of register of members (1 page) |
10 September 2002 | Location of register of members (1 page) |
9 September 2002 | Location of debenture register (1 page) |
9 September 2002 | Location of debenture register (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
12 June 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
4 September 2001 | Group of companies' accounts made up to 31 October 2000 (20 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
4 September 2001 | Group of companies' accounts made up to 31 October 2000 (20 pages) |
3 September 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
3 September 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
27 January 2001 | Particulars of mortgage/charge (7 pages) |
27 January 2001 | Particulars of mortgage/charge (7 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | Return made up to 14/08/00; full list of members (6 pages) |
30 November 2000 | Return made up to 14/08/00; full list of members (6 pages) |
27 September 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
27 September 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: hogarth house 29-31 sheet street windsor berkshire SL4 1BY (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: hogarth house 29-31 sheet street windsor berkshire SL4 1BY (1 page) |
4 October 1999 | Return made up to 14/08/99; full list of members (6 pages) |
4 October 1999 | Return made up to 14/08/99; full list of members (6 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
26 January 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
26 January 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Ad 27/10/98--------- £ si 616884@1=616884 £ ic 1677756/2294640 (2 pages) |
16 November 1998 | Ad 27/10/98--------- £ si 616884@1=616884 £ ic 1677756/2294640 (2 pages) |
16 November 1998 | Particulars of contract relating to shares (4 pages) |
16 November 1998 | Particulars of contract relating to shares (4 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | £ nc 1677756/2294640 24/10/98 (1 page) |
12 November 1998 | £ nc 1677756/2294640 24/10/98 (1 page) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
9 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Full group accounts made up to 31 July 1996 (21 pages) |
30 March 1998 | Full group accounts made up to 31 July 1996 (21 pages) |
30 March 1998 | Full group accounts made up to 31 October 1997 (22 pages) |
30 March 1998 | Full group accounts made up to 31 October 1997 (22 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
24 November 1997 | Return made up to 14/08/97; full list of members (5 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Return made up to 14/08/97; full list of members (5 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Nc inc already adjusted 24/07/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Ad 24/07/97--------- £ si 1025601@1=1025601 £ ic 652155/1677756 (2 pages) |
4 August 1997 | Particulars of contract relating to shares (3 pages) |
4 August 1997 | Particulars of contract relating to shares (3 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Nc inc already adjusted 24/07/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Ad 24/07/97--------- £ si 1025601@1=1025601 £ ic 652155/1677756 (2 pages) |
1 August 1997 | Company name changed gametek (uk) LIMITED\certificate issued on 01/08/97 (2 pages) |
1 August 1997 | Company name changed gametek (uk) LIMITED\certificate issued on 01/08/97 (2 pages) |
29 April 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
29 April 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Return made up to 14/08/96; full list of members
|
28 August 1996 | Return made up to 14/08/96; full list of members
|
1 May 1996 | Full group accounts made up to 31 July 1995 (19 pages) |
1 May 1996 | Full group accounts made up to 31 July 1995 (19 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
23 November 1995 | Return made up to 14/08/95; full list of members (16 pages) |
23 November 1995 | Return 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 1995 | Particulars of contract relating to shares (4 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Particulars of contract relating to shares (4 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | £ nc 25000/652155 29/06/95 (1 page) |
22 November 1995 | Ad 29/06/95--------- £ si 627155@1=627155 £ ic 25000/652155 (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Ad 29/06/95--------- £ si 627155@1=627155 £ ic 25000/652155 (2 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 2ND floor 5 bath road slough berkshire, SL1 3UB (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 2ND floor 5 bath road slough berkshire, SL1 3UB (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
17 November 1993 | Resolutions
|
17 November 1993 | Resolutions
|
17 November 1993 | Resolutions
|
17 November 1993 | Resolutions
|
17 November 1993 | Resolutions
|
30 August 1993 | Return made up to 14/08/93; full list of members (6 pages) |
30 August 1993 | Return made up to 14/08/93; full list of members (6 pages) |
26 April 1993 | New director appointed (2 pages) |
26 April 1993 | New director appointed (2 pages) |
26 April 1993 | New director appointed (2 pages) |
26 April 1993 | New director appointed (2 pages) |
23 April 1993 | Director resigned;new director appointed (2 pages) |
23 April 1993 | Director resigned;new director appointed (2 pages) |
23 April 1993 | New director appointed (2 pages) |
23 April 1993 | New director appointed (2 pages) |
23 April 1993 | Director resigned;new director appointed (2 pages) |
23 April 1993 | Director resigned;new director appointed (2 pages) |
23 April 1993 | New director appointed (2 pages) |
23 April 1993 | New director appointed (2 pages) |
15 February 1993 | Resolutions
|
15 February 1993 | Resolutions
|
15 February 1993 | Resolutions
|
15 February 1993 | Resolutions
|
15 February 1993 | Memorandum and Articles of Association (14 pages) |
15 February 1993 | Ad 04/02/93--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
15 February 1993 | Nc inc already adjusted 04/02/93 (1 page) |
15 February 1993 | Resolutions
|
15 February 1993 | Ad 04/02/93--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
15 February 1993 | Nc inc already adjusted 04/02/93 (1 page) |
15 February 1993 | Resolutions
|
15 February 1993 | Memorandum and Articles of Association (14 pages) |
12 February 1993 | Company name changed marblecroft LIMITED\certificate issued on 15/02/93 (2 pages) |
12 February 1993 | Company name changed marblecroft LIMITED\certificate issued on 15/02/93 (2 pages) |
14 August 1992 | Incorporation (21 pages) |
14 August 1992 | Incorporation (21 pages) |