New York
Ny 10012
Director Name | Daniel Peter Emerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 110 West 44th Street New York 10036 |
Secretary Name | Daniel Emerson |
---|---|
Nationality | American |
Status | Current |
Appointed | 22 June 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 110 West 44th Street New York 10036 |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Ian Clifford Stewart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1999) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Osborn House Padley Hill Grindleford Hope Valley Derbyshire S32 2HQ |
Director Name | Jennifer Stewart |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1999) |
Role | Managing Director |
Correspondence Address | Osborn House Padley Hill Grindleford Hope Valley Derbyshire S32 2HQ |
Director Name | Stephen Bailey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 26 June 1997) |
Role | Operations Director |
Correspondence Address | 72 Huntley Road High Storrs Sheffield South Yorkshire S11 7PB |
Director Name | James North Hearn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1999) |
Role | Product |
Correspondence Address | 40 Westwood Road Sheffield S11 7EY |
Director Name | Philip John Hill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1999) |
Role | Finance Director |
Correspondence Address | 218 Western Road Crookes Sheffield South Yorkshire S10 1LF |
Secretary Name | Jennifer Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 25 July 1997) |
Role | Managing Director |
Correspondence Address | Hollowgate Moorlands Lane Froggatt Sheffield S30 1ZF |
Director Name | Mr David Scott Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Of Kirkton Barns Tayport Fife DD6 9PD Scotland |
Secretary Name | Mr Christopher Mark Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Den Bank Crescent Sheffield South Yorkshire S10 5PD |
Director Name | Michel Marc Marie Lanne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 123 Merchants Quay Salford Quays Greater Manchester M5 2XQ |
Director Name | Jean-Marie Dura |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 99 Bis De La Croix Rousse Lyon 69004 |
Director Name | Kelly Sumner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 10 Iroquois Trail Harrison New York 10528 United States |
Director Name | Mr Gerald Louis Tucker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Burleigh Gardens Southgate London N14 5AH |
Secretary Name | Mr Gerald Louis Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Burleigh Gardens Southgate London N14 5AH |
Director Name | Barry Rutcofsky |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 445 East 86th Street Apartment 2c New York 10028 United States |
Secretary Name | Barry Rutcofsky |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 445 East 86th Street Apartment 2c New York 10028 United States |
Director Name | Gary Lewis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(3 years, 12 months after company formation) |
Appointment Duration | 2 days (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 11 Hamilton Gardens Burnham Slough Buckinghamshire SL1 7AA |
Director Name | Ryan Brant |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 205 West Patent Road Bedford Conners New York 10529 United States |
Secretary Name | Simon Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(8 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 3 Trumps Green Avenue Virginia Water Surrey GU25 4EW |
Director Name | Terence John Donovan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2007) |
Role | Company Director |
Correspondence Address | 75 Matlock Street Lido Beach New York Ny 11561 United States |
Secretary Name | Barry Rutcofsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 October 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 445 East 86th Street Apartment 2c New York 10028 United States |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | www.rockstar.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 |
Year | 2013 |
---|---|
Turnover | £20,127,149 |
Gross Profit | £7,722,385 |
Net Worth | £761,519 |
Cash | £46,776 |
Current Liabilities | £1,525,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
16 November 2007 | Delivered on: 26 November 2007 Persons entitled: Wells Fargo Foothill,Inc Classification: Supplemental 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 |
19 June 1997 | Delivered on: 3 July 1997 Satisfied on: 25 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Director's details changed for Rowan Marc Sayed Hajaj on 19 August 2019 (2 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (21 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 August 2019 (2 pages) |
23 October 2019 | Director's details changed for Daniel Peter Emerson on 1 January 2018 (2 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 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) |
26 July 2019 | Change of details for Dma Design Holdings Limited as a person with significant control on 26 July 2019 (2 pages) |
12 June 2019 | Satisfaction of charge 2 in full (4 pages) |
12 June 2019 | Satisfaction of charge 3 in full (4 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
10 July 2018 | Withdrawal of a person with significant control statement on 10 July 2018 (2 pages) |
10 July 2018 | Notification of Dma Design Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (21 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) |
4 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (22 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 (1 page) |
31 May 2016 | Secretary's details changed for {officer_name} (1 page) |
31 May 2016 | Secretary's details changed (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) |
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) |
22 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
21 April 2015 | Director's details changed for Daniel Emerson on 15 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Daniel Emerson on 15 April 2015 (2 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 August 2014 | Director's details changed for Rowan Marc Sayed Hajaj on 14 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Rowan Marc Sayed Hajaj on 14 August 2014 (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
4 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
19 October 2012 | Registered office address changed from C/O Take 2 Interactive Software Saxon House 2-4 Victoria Street, Windsor Berkshire SL4 1EN on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from C/O Take 2 Interactive Software Saxon House 2-4 Victoria Street, Windsor Berkshire SL4 1EN on 19 October 2012 (1 page) |
19 October 2012 | Appointment of Hal Management Limited as a secretary (2 pages) |
19 October 2012 | Appointment of Hal Management Limited as a secretary (2 pages) |
28 September 2012 | Director's details changed for Daniel Emerson on 31 August 2012 (2 pages) |
28 September 2012 | Director's details changed for Daniel Emerson on 31 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Daniel Emerson on 31 August 2012 (2 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Secretary's details changed for Daniel Emerson on 31 August 2012 (2 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
1 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Daniel Emerson on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Daniel Emerson on 31 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 October 2009 (17 pages) |
22 July 2010 | Full accounts made up to 31 October 2009 (17 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
8 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
8 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
14 November 2008 | Full accounts made up to 31 October 2007 (16 pages) |
14 November 2008 | Full accounts made up to 31 October 2007 (16 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
20 December 2007 | Memorandum and Articles of Association (5 pages) |
20 December 2007 | Memorandum and Articles of Association (5 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Memorandum and Articles of Association (11 pages) |
10 December 2007 | Memorandum and Articles of Association (11 pages) |
10 December 2007 | Resolutions
|
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) |
26 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
26 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
14 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: c/o take 2 interactive software, LTD 2-4 victoria street, windsor, berkshire SL4 1EN (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: c/o take 2 interactive software, LTD 2-4 victoria street, windsor, berkshire SL4 1EN (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
5 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
26 May 2006 | Return made up to 04/02/06; full list of members (2 pages) |
26 May 2006 | Return made up to 04/02/06; full list of members (2 pages) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | New secretary appointed (1 page) |
6 September 2005 | Full accounts made up to 31 October 2004 (15 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (15 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 04/02/05; full list of members (7 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Return made up to 04/02/05; full list of members (7 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
19 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
6 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
6 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 04/02/03; full list of members (5 pages) |
10 March 2003 | Return made up to 04/02/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 October 2001 (13 pages) |
6 February 2003 | Full accounts made up to 31 October 2001 (13 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: saxon house, 2-4 victoria street, windsor, berkshire SL4 1EN (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: saxon house, 2-4 victoria street, windsor, berkshire SL4 1EN (1 page) |
30 May 2002 | Company name changed rockstar studios LIMITED\certificate issued on 30/05/02 (2 pages) |
30 May 2002 | Company name changed rockstar studios LIMITED\certificate issued on 30/05/02 (2 pages) |
29 April 2002 | Return made up to 04/02/02; full list of members (5 pages) |
29 April 2002 | Return made up to 04/02/02; full list of members (5 pages) |
16 April 2002 | Full accounts made up to 31 October 2000 (15 pages) |
16 April 2002 | Full accounts made up to 31 October 2000 (15 pages) |
27 March 2002 | Company name changed dma design LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed dma design LIMITED\certificate issued on 27/03/02 (2 pages) |
23 November 2001 | Director's particulars changed (1 page) |
23 November 2001 | Director's particulars changed (1 page) |
19 April 2001 | Return made up to 04/02/01; full list of members (5 pages) |
19 April 2001 | Return made up to 04/02/01; full list of members (5 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 October 1999 (18 pages) |
1 February 2001 | Full accounts made up to 31 October 1999 (18 pages) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | 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 | Director resigned (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
6 November 2000 | Return made up to 04/02/00; full list of members
|
6 November 2000 | Return made up to 04/02/00; full list of members
|
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1999 | Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page) |
17 November 1999 | Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: the green house, 33 bowdon street, sheffield, south yorkshire S1 4HA (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: the green house, 33 bowdon street, sheffield, south yorkshire S1 4HA (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
20 September 1999 | Full accounts made up to 30 June 1999 (16 pages) |
20 September 1999 | Full accounts made up to 30 June 1999 (16 pages) |
5 August 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
5 August 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 04/02/99; full list of members
|
2 March 1999 | Return made up to 04/02/99; full list of members
|
14 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
14 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
5 March 1998 | Return made up to 04/02/98; full list of members (7 pages) |
5 March 1998 | Return made up to 04/02/98; full list of members (7 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
15 December 1997 | Full accounts made up to 31 July 1997 (15 pages) |
15 December 1997 | Full accounts made up to 31 July 1997 (15 pages) |
18 November 1997 | Accounting reference date shortened from 31/07/98 to 31/07/97 (1 page) |
18 November 1997 | Accounting reference date shortened from 31/07/98 to 31/07/97 (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 2-4 carver house, carver street, sheffield, south yorkshire S1 4FS (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 2-4 carver house, carver street, sheffield, south yorkshire S1 4FS (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (1 page) |
27 April 1997 | New director appointed (1 page) |
16 April 1997 | New director appointed (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed;new director appointed (1 page) |
16 April 1997 | New director appointed (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed;new director appointed (1 page) |
16 April 1997 | New director appointed (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (1 page) |
16 April 1997 | New director appointed (1 page) |
16 April 1997 | Director resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
15 April 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
15 April 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
10 April 1997 | Company name changed pinco 900 LIMITED\certificate issued on 10/04/97 (3 pages) |
10 April 1997 | Company name changed pinco 900 LIMITED\certificate issued on 10/04/97 (3 pages) |
4 February 1997 | Incorporation (15 pages) |
4 February 1997 | Incorporation (15 pages) |