London
W1T 4JD
Director Name | Mr Andrew John Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 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(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Satnam Singh Thandi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Greenleys Maidenhead Berkshire SL6 7EZ |
Director Name | Lee Marcel Guinchard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Bretton Ridge Road Mount Kisco Ny 10549 United States |
Secretary Name | Mr Anil Khosla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Osidge Lane Southgate Middlesex N14 5JL |
Secretary Name | Lisa Marie Guinchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Cotefield Drive Leighton Buzzard Bedfordshire LU7 8DN |
Director Name | Roy Edward Newcombe |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2000) |
Role | Accountant |
Correspondence Address | 49 Alwins Field Leighton Buzzard Bedfordshire LU7 7UF |
Director Name | Matthew Arthur Lamprell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2002) |
Role | Salesman |
Correspondence Address | 24b Dingwall Gardens Golders Green London NW11 7ET |
Director Name | Gary Lewis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 14 Shelly Lane West Harrison Ny 10604 United States |
Director Name | Kelly Galvin Sumner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Chimneys 27 Oatsland Close Weybridge Surrey KT13 9EE |
Director Name | Mr Gerald Louis Tucker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 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 | 03 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Burleigh Gardens Southgate London N14 5AH |
Secretary Name | Kelly Galvin Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Chimneys 27 Oatsland Close Weybridge Surrey KT13 9EE |
Secretary Name | Simon Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(4 years, 3 months 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 | Mr Timothy Edward Brion |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Street Wollaston Northamptonshire NN29 7QG |
Director Name | James Anthony Ellingford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (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(10 years 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(10 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 January 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 622 Broadway New York Ny 10012 |
Director Name | Simon Little |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 43a Chemin De La Blonde 1253 Vandoeuvres 1253 |
Website | joytech.net |
---|
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 |
50 at £1 | Take Two International Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £50 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
16 November 2007 | Delivered on: 26 November 2007 Persons entitled: Wells 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 |
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 |
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 |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
---|---|
20 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Daniel Emerson on 18 May 2016 (1 page) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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) |
28 January 2016 | Director's details changed for Daniel Peter Emerson on 28 January 2016 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
21 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) |
27 March 2015 | Full accounts made up to 31 March 2014 (13 pages) |
29 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Full accounts made up to 31 March 2013 (13 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 19 May 2009 with a full list of shareholders (6 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2012 (16 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2010 (16 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2011 (16 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 20 May 2012 (2 pages) |
5 October 2012 | Director's details changed for Daniel Emerson on 20 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders
|
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders
|
27 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
5 August 2010 | Full accounts made up to 31 October 2009 (12 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders
|
8 September 2009 | Full accounts made up to 31 October 2008 (12 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
24 March 2009 | Full accounts made up to 31 October 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 October 2006 (17 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from, saxon house, 2-4 victoria street, windsor, berkshire, SL4 1EN (1 page) |
27 October 2008 | Secretary appointed hal management LIMITED (2 pages) |
23 October 2008 | Return made up to 19/05/08; full list of members (5 pages) |
23 October 2008 | Appointment terminated director simon little (1 page) |
18 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Memorandum and Articles of Association (5 pages) |
26 November 2007 | Particulars of mortgage/charge (26 pages) |
23 November 2007 | Particulars of mortgage/charge (9 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2007 | New director appointed (1 page) |
28 July 2007 | Full accounts made up to 31 October 2005 (17 pages) |
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 | Director resigned (1 page) |
12 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
20 March 2006 | Full accounts made up to 31 October 2004 (17 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
10 May 2005 | Full accounts made up to 31 October 2003 (17 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
6 October 2004 | New director appointed (1 page) |
28 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
27 March 2004 | Full accounts made up to 31 October 2002 (17 pages) |
4 September 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members
|
16 May 2003 | Director's particulars changed (1 page) |
22 March 2003 | Auditor's resignation (1 page) |
8 September 2002 | Director resigned (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Full accounts made up to 31 October 2001 (14 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
24 August 2001 | Return made up to 19/05/01; full list of members (7 pages) |
8 March 2001 | Full accounts made up to 31 October 1999 (12 pages) |
2 February 2001 | New secretary appointed (2 pages) |
27 January 2001 | Particulars of mortgage/charge (7 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
14 November 2000 | Accounting reference date shortened from 03/02/00 to 31/10/99 (1 page) |
23 May 2000 | Return made up to 19/05/00; full list of members
|
19 May 2000 | Director resigned (1 page) |
29 November 1999 | Full accounts made up to 3 February 1999 (12 pages) |
29 November 1999 | Full accounts made up to 3 February 1999 (12 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Accounting reference date shortened from 31/03/99 to 03/02/99 (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 2 chartmoor road, leighton buzzard, bedfordshire LU7 8WG (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 12 firbank way, chartwell business park, leighton buzzard, bedfordshire LU7 8FL (1 page) |
24 May 1998 | Return made up to 19/05/98; full list of members
|
18 May 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 March 1998 | New director appointed (2 pages) |
17 March 1998 | Ad 16/03/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
16 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 94 midland road, luton, LU2 0BL (1 page) |
12 March 1998 | New director appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
27 May 1997 | Incorporation (10 pages) |