New York
Ny 10012
Director Name | Daniel Peter Emerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 August 2007(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 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 | 14 August 2007(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 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(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Gordon William Hall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 36 Quarrydale Avenue Sutton In Ashfield Mansfield Nottinghamshire NG17 4DS |
Secretary Name | Gordon William Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 36 Quarrydale Avenue Sutton In Ashfield Mansfield Nottinghamshire NG17 4DS |
Director Name | Justin Johnson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | Flat 4 1 Mayfield Grove Harrogate North Yorkshire HG1 5HD |
Director Name | Mr Jason Peter McGann |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 March 2004) |
Role | Company Director |
Correspondence Address | Flat 3 28b Far Town Pudsey West Yorkshire LS28 8LP |
Director Name | David John Box |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 2004) |
Role | Programmer |
Correspondence Address | 51 Harlow Crescent Harrogate North Yorkshire HG2 0AJ |
Director Name | Ian Bowden |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2004) |
Role | Software Development |
Correspondence Address | 9 Cross Banks Shipley Bradford West Yorkshire BD18 3RW |
Director Name | Barry Rutcofsky |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 445 East 86th Street Apartment 2c New York 10028 United States |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.rockstarleeds.co.uk |
---|
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 | £3,767,277 |
Gross Profit | £1,522,733 |
Net Worth | £211,048 |
Cash | £22,825 |
Current Liabilities | £390,824 |
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 | 18 August 2023 (8 months, 1 week 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: 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 |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Full accounts made up to 31 March 2019 (14 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) |
23 October 2019 | Director's details changed for Daniel Peter Emerson on 1 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
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 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
12 June 2019 | Satisfaction of charge 2 in full (4 pages) |
12 June 2019 | Satisfaction of charge 1 in full (4 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
10 July 2018 | Notification of Take-Two Interactive Software Inc. as a person with significant control on 6 April 2016 (2 pages) |
10 July 2018 | Withdrawal of a person with significant control statement on 10 July 2018 (2 pages) |
27 March 2018 | Change of details for a person with significant control (2 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (20 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 (20 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (20 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) |
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) |
19 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (17 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
|
20 April 2015 | Director's details changed for Daniel Emerson on 15 April 2015 (2 pages) |
20 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 (17 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (17 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) |
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 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 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 | Appointment of Hal Management Limited as a secretary (2 pages) |
19 October 2012 | Registered 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 2012 | Appointment of Hal Management Limited as a secretary (2 pages) |
19 October 2012 | Registered 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 2012 | Director's details changed for Daniel Emerson on 27 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Daniel Emerson on 27 September 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 | 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 27 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Daniel Emerson on 27 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 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 | 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) |
23 September 2010 | Director's details changed for Daniel Emerson on 31 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Daniel Emerson on 31 August 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
22 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (4 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) |
12 March 2009 | Full accounts made up to 31 October 2007 (15 pages) |
12 March 2009 | Full accounts made up to 31 October 2007 (15 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Memorandum and Articles of Association (3 pages) |
10 December 2007 | Memorandum and Articles of Association (3 pages) |
10 December 2007 | Resolutions
|
6 December 2007 | Ad 09/11/07--------- £ si 16@1=16 £ ic 4/20 (1 page) |
6 December 2007 | Ad 09/11/07--------- £ si 16@1=16 £ ic 4/20 (1 page) |
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) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
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) |
10 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
14 November 2005 | Registered 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 2005 | Registered 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 2005 | Registered office changed on 10/11/05 from: ground floor, saint pauls house richardshaw lane, stanningley, pudsey west yorkshire LS28 6BN (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: ground floor, saint pauls house richardshaw lane, stanningley, pudsey west yorkshire LS28 6BN (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) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
4 August 2004 | Auditor's resignation (1 page) |
4 August 2004 | Auditor's resignation (1 page) |
23 July 2004 | Return made up to 10/03/04; full list of members
|
23 July 2004 | Return made up to 10/03/04; full list of members
|
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 April 2004 | Company name changed mobius entertainment LIMITED\certificate issued on 08/04/04 (2 pages) |
8 April 2004 | Company name changed mobius entertainment LIMITED\certificate issued on 08/04/04 (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
22 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 April 2003 | Return made up to 10/03/03; full list of members
|
5 April 2003 | Return made up to 10/03/03; full list of members
|
20 March 2003 | Director's particulars changed (2 pages) |
20 March 2003 | Director's particulars changed (2 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 February 2002 | Return made up to 15/04/01; full list of members (8 pages) |
15 February 2002 | Return made up to 15/04/01; full list of members (8 pages) |
4 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
26 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
26 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
18 February 2000 | Ad 30/09/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 February 2000 | Ad 30/09/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: the malvern suite salisbury chambers 2 albert street harrogate north yorkshire HG1 1JG (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: the malvern suite salisbury chambers 2 albert street harrogate north yorkshire HG1 1JG (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
26 May 1999 | Ad 31/03/99--------- £ si 1@1 (2 pages) |
26 May 1999 | Ad 31/03/99--------- £ si 1@1 (2 pages) |
20 January 1999 | Registered 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 1999 | Registered 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 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
7 December 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
15 April 1998 | Incorporation (13 pages) |
15 April 1998 | Incorporation (13 pages) |