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(19 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(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Gary Lewis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burgess Wood Grove Beaconsfield Buckinghamshire HP9 1EH |
Director Name | Kelly Galvin Sumner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 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 | 19 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (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 | 19 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Burleigh Gardens Southgate London N14 5AH |
Director Name | Ashish Solanki |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 June 2007) |
Role | Accountant |
Correspondence Address | 18 Ch. Chantecoucou 1255 Veyrier 1255 |
Secretary Name | Ashish Solanki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2003) |
Role | Accountant |
Correspondence Address | 102 Deane Croft Road Pinner Middlesex HA5 1SP |
Director Name | Simon Little |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2008) |
Role | Business Affairs Director |
Correspondence Address | 43a Chemin De La Blonde 1253 Vandoeuvres 1253 |
Secretary Name | Simon Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 June 2007) |
Role | Business Affairs Director |
Correspondence Address | 43a Chemin De La Blonde 1253 Vandoeuvres 1253 |
Director Name | James Anthony Ellingford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2007) |
Role | Managing Director |
Correspondence Address | 37 Rte Du Creux-De-Genthod 1294 Genthod 1294 |
Director Name | Daniel Peter Emerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2007(9 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(9 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 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | eggersmannlondon.com |
---|
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Take Two Interactive Software Europe LTD 100.00% Ordinary |
---|
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 | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
14 September 1999 | Delivered on: 1 October 1999 Satisfied on: 6 November 2007 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 |
---|
17 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
27 June 2023 | Termination of appointment of John Sebastian Belcher as a director on 31 May 2023 (1 page) |
27 June 2023 | Appointment of Paul Joseph Collins as a director on 31 May 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
26 July 2022 | Director's details changed for Andrew John Wood on 26 July 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
27 April 2021 | Director's details changed for John Sebastian Belcher on 26 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Andrew John Wood on 26 April 2021 (2 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 October 2019 | Secretary's details changed for Daniel Emerson on 1 January 2018 (1 page) |
23 October 2019 | Director's details changed for Daniel Peter Emerson on 1 January 2018 (2 pages) |
26 July 2019 | 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 Take Two Interactive Software Europe Limited as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
14 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
15 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 January 2018 | Termination of appointment of Daniel Emerson as a secretary on 8 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Daniel Emerson as a secretary on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Daniel Peter Emerson as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Daniel Peter Emerson as a director on 8 January 2018 (1 page) |
10 January 2018 | Appointment of Andrew John Wood as a director on 8 January 2018 (2 pages) |
10 January 2018 | Appointment of Andrew John Wood as a director on 8 January 2018 (2 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
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) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
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) |
20 April 2015 | Director's details changed for John Sebastian Belcher on 15 April 2015 (2 pages) |
20 April 2015 | Director's details changed for John Sebastian Belcher on 15 April 2015 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 2 June 2012 (2 pages) |
5 October 2012 | Director's details changed for Daniel Emerson on 2 June 2012 (2 pages) |
5 October 2012 | Director's details changed for Daniel Emerson on 2 June 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 2 June 2012 (2 pages) |
5 October 2012 | Director's details changed for Daniel Emerson on 2 June 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 2 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
27 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
20 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
27 November 2008 | Full accounts made up to 31 October 2007 (10 pages) |
27 November 2008 | Full accounts made up to 31 October 2007 (10 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from c/o take 2 interactive software LTD 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from c/o take 2 interactive software LTD 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
27 October 2008 | Secretary appointed hal management LIMITED (2 pages) |
27 October 2008 | Secretary appointed hal management LIMITED (2 pages) |
23 October 2008 | Appointment terminated director simon little (1 page) |
23 October 2008 | Appointment terminated director simon little (1 page) |
23 October 2008 | Return made up to 01/06/08; full list of members (5 pages) |
23 October 2008 | Return made up to 01/06/08; full list of members (5 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members
|
10 June 2005 | Return made up to 01/06/05; full list of members
|
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (8 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (8 pages) |
19 July 2004 | Full accounts made up to 31 October 2002 (8 pages) |
19 July 2004 | Full accounts made up to 31 October 2002 (8 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
25 September 2003 | Company name changed silvero LIMITED\certificate issued on 25/09/03 (2 pages) |
25 September 2003 | Company name changed silvero LIMITED\certificate issued on 25/09/03 (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
22 March 2003 | Auditor's resignation (1 page) |
22 March 2003 | Auditor's resignation (1 page) |
27 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2002 | Resolutions
|
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 | Resolutions
|
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 | Full accounts made up to 31 October 2001 (9 pages) |
17 July 2002 | Full accounts made up to 31 October 2001 (9 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Return made up to 01/06/01; full list of members (6 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (9 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (9 pages) |
4 September 2001 | Return made up to 01/06/01; full list of members (6 pages) |
3 September 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
3 September 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
19 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
19 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
25 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
4 October 1999 | Return made up to 01/06/99; full list of members (6 pages) |
4 October 1999 | Return made up to 01/06/99; full list of members (6 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Resolutions
|
4 December 1998 | Memorandum and Articles of Association (11 pages) |
4 December 1998 | Memorandum and Articles of Association (11 pages) |
2 December 1998 | Company name changed goldweb services LIMITED\certificate issued on 03/12/98 (2 pages) |
2 December 1998 | Company name changed goldweb services LIMITED\certificate issued on 03/12/98 (2 pages) |
25 July 1998 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
25 July 1998 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
8 June 1998 | Registered office changed on 08/06/98 from: 788-790 finchley road london NW11 7UR (1 page) |
8 June 1998 | Registered office changed on 08/06/98 from: 788-790 finchley road london NW11 7UR (1 page) |
1 June 1998 | Incorporation (17 pages) |
1 June 1998 | Incorporation (17 pages) |