Company NameRockstar Leeds Limited
DirectorsRowan Marc Sayed Hajaj and Daniel Peter Emerson
Company StatusActive
Company Number03549522
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Previous NameMobius Entertainment Limited

Business Activity

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

Directors

Director NameRowan Marc Sayed Hajaj
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(9 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCorporate Development Manager
Country of ResidenceUnited States
Correspondence Address622 Broadway
New York
Ny 10012
Director NameDaniel Peter Emerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2007(9 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Secretary NameDaniel Emerson
NationalityAmerican
StatusCurrent
Appointed14 August 2007(9 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed05 October 2012(14 years, 5 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameGordon William Hall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1998(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2007)
RoleCompany Director
Correspondence Address36 Quarrydale Avenue
Sutton In Ashfield
Mansfield
Nottinghamshire
NG17 4DS
Secretary NameGordon William Hall
NationalityBritish
StatusResigned
Appointed28 June 1998(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2007)
RoleCompany Director
Correspondence Address36 Quarrydale Avenue
Sutton In Ashfield
Mansfield
Nottinghamshire
NG17 4DS
Director NameJustin Johnson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressFlat 4 1 Mayfield Grove
Harrogate
North Yorkshire
HG1 5HD
Director NameMr Jason Peter McGann
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 09 March 2004)
RoleCompany Director
Correspondence AddressFlat 3 28b Far Town
Pudsey
West Yorkshire
LS28 8LP
Director NameDavid John Box
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2004)
RoleProgrammer
Correspondence Address51 Harlow Crescent
Harrogate
North Yorkshire
HG2 0AJ
Director NameIan Bowden
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 March 2004)
RoleSoftware Development
Correspondence Address9 Cross Banks
Shipley
Bradford
West Yorkshire
BD18 3RW
Director NameBarry Rutcofsky
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2004(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address445 East 86th Street
Apartment 2c
New York
10028
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.rockstarleeds.co.uk

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

Financials

Year2013
Turnover£3,767,277
Gross Profit£1,522,733
Net Worth£211,048
Cash£22,825
Current Liabilities£390,824

Accounts

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

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

16 November 2007Delivered 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 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

18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (14 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)
23 October 2019Director's details changed for Daniel Peter Emerson on 1 August 2019 (2 pages)
21 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
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)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
12 June 2019Satisfaction of charge 2 in full (4 pages)
12 June 2019Satisfaction of charge 1 in full (4 pages)
2 January 2019Full accounts made up to 31 March 2018 (20 pages)
20 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
10 July 2018Notification of Take-Two Interactive Software Inc. as a person with significant control on 6 April 2016 (2 pages)
10 July 2018Withdrawal of a person with significant control statement on 10 July 2018 (2 pages)
27 March 2018Change of details for a person with significant control (2 pages)
13 December 2017Full accounts made up to 31 March 2017 (20 pages)
13 December 2017Full accounts made up to 31 March 2017 (20 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)
4 January 2017Full accounts made up to 31 March 2016 (20 pages)
4 January 2017Full accounts made up to 31 March 2016 (20 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)
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)
19 December 2015Full accounts made up to 31 March 2015 (17 pages)
19 December 2015Full accounts made up to 31 March 2015 (17 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 20
(5 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 20
(5 pages)
20 April 2015Director's details changed for Daniel Emerson on 15 April 2015 (2 pages)
20 April 2015Director's details changed for Daniel Emerson on 15 April 2015 (2 pages)
1 December 2014Full accounts made up to 31 March 2014 (17 pages)
1 December 2014Full accounts made up to 31 March 2014 (17 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 20
(6 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 20
(6 pages)
14 August 2014Director's details changed for Rowan Marc Sayed Hajaj on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Rowan Marc Sayed Hajaj on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Rowan Marc Sayed Hajaj on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Rowan Marc Sayed Hajaj on 14 August 2014 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 20
(6 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 20
(6 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
19 October 2012Appointment of Hal Management Limited as a secretary (2 pages)
19 October 2012Registered office address changed from 2Nd Floor 2 the Boulevard City West One Office Park Gelderd Road Leeds West Yorkshire LS12 6NU on 19 October 2012 (1 page)
19 October 2012Appointment of Hal Management Limited as a secretary (2 pages)
19 October 2012Registered office address changed from 2Nd Floor 2 the Boulevard City West One Office Park Gelderd Road Leeds West Yorkshire LS12 6NU on 19 October 2012 (1 page)
28 September 2012Director's details changed for Daniel Emerson on 27 September 2012 (2 pages)
28 September 2012Director's details changed for Daniel Emerson on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2012 (2 pages)
27 September 2012Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2012 (2 pages)
27 September 2012Secretary's details changed for Daniel Emerson on 27 September 2012 (2 pages)
27 September 2012Secretary's details changed for Daniel Emerson on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
1 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
1 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2010 (2 pages)
23 September 2010Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2010 (2 pages)
23 September 2010Director's details changed for Daniel Emerson on 31 August 2010 (2 pages)
23 September 2010Director's details changed for Daniel Emerson on 31 August 2010 (2 pages)
22 July 2010Full accounts made up to 31 October 2009 (16 pages)
22 July 2010Full accounts made up to 31 October 2009 (16 pages)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2009Full accounts made up to 31 October 2008 (16 pages)
8 September 2009Full accounts made up to 31 October 2008 (16 pages)
12 March 2009Full accounts made up to 31 October 2007 (15 pages)
12 March 2009Full accounts made up to 31 October 2007 (15 pages)
23 September 2008Return made up to 31/08/08; full list of members (4 pages)
23 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2007Memorandum and Articles of Association (3 pages)
10 December 2007Memorandum and Articles of Association (3 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2007Ad 09/11/07--------- £ si 16@1=16 £ ic 4/20 (1 page)
6 December 2007Ad 09/11/07--------- £ si 16@1=16 £ ic 4/20 (1 page)
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)
26 September 2007Full accounts made up to 31 October 2006 (15 pages)
26 September 2007Full accounts made up to 31 October 2006 (15 pages)
14 September 2007Return made up to 31/08/07; full list of members (2 pages)
14 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 September 2007New secretary appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
16 May 2007Return made up to 10/03/07; full list of members (2 pages)
16 May 2007Return made up to 10/03/07; full list of members (2 pages)
5 September 2006Full accounts made up to 31 October 2005 (15 pages)
5 September 2006Full accounts made up to 31 October 2005 (15 pages)
10 April 2006Return made up to 10/03/06; full list of members (2 pages)
10 April 2006Return made up to 10/03/06; full list of members (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 2ND floor, 2 the boulevard city west one office park gelderd road leeds LS12 6NU (1 page)
14 November 2005Registered office changed on 14/11/05 from: 2ND floor, 2 the boulevard city west one office park gelderd road leeds LS12 6NU (1 page)
10 November 2005Registered office changed on 10/11/05 from: ground floor, saint pauls house richardshaw lane, stanningley, pudsey west yorkshire LS28 6BN (1 page)
10 November 2005Registered office changed on 10/11/05 from: ground floor, saint pauls house richardshaw lane, stanningley, pudsey west yorkshire LS28 6BN (1 page)
6 September 2005Full accounts made up to 31 October 2004 (15 pages)
6 September 2005Full accounts made up to 31 October 2004 (15 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
7 April 2005Return made up to 10/03/05; full list of members (2 pages)
7 April 2005Return made up to 10/03/05; full list of members (2 pages)
4 August 2004Auditor's resignation (1 page)
4 August 2004Auditor's resignation (1 page)
23 July 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2004Director resigned (1 page)
8 May 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 April 2004Company name changed mobius entertainment LIMITED\certificate issued on 08/04/04 (2 pages)
8 April 2004Company name changed mobius entertainment LIMITED\certificate issued on 08/04/04 (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
22 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 March 2003Director's particulars changed (2 pages)
20 March 2003Director's particulars changed (2 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 February 2002Return made up to 15/04/01; full list of members (8 pages)
15 February 2002Return made up to 15/04/01; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
26 May 2000Return made up to 15/04/00; full list of members (7 pages)
26 May 2000Return made up to 15/04/00; full list of members (7 pages)
18 February 2000Ad 30/09/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 February 2000Ad 30/09/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 October 1999Registered office changed on 19/10/99 from: the malvern suite salisbury chambers 2 albert street harrogate north yorkshire HG1 1JG (1 page)
19 October 1999Registered office changed on 19/10/99 from: the malvern suite salisbury chambers 2 albert street harrogate north yorkshire HG1 1JG (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
26 May 1999Return made up to 15/04/99; full list of members (6 pages)
26 May 1999Return made up to 15/04/99; full list of members (6 pages)
26 May 1999Ad 31/03/99--------- £ si 1@1 (2 pages)
26 May 1999Ad 31/03/99--------- £ si 1@1 (2 pages)
20 January 1999Registered office changed on 20/01/99 from: c/o john shackleton & co wira house ring road west park leeds west yorkshire LS16 6EB (1 page)
20 January 1999Registered office changed on 20/01/99 from: c/o john shackleton & co wira house ring road west park leeds west yorkshire LS16 6EB (1 page)
7 December 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
7 December 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
4 July 1998Registered office changed on 04/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1998Registered office changed on 04/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
15 April 1998Incorporation (13 pages)
15 April 1998Incorporation (13 pages)