Company NameDMA Design Holdings Limited
DirectorsDaniel Peter Emerson and Rowan Marc Sayed Hajaj
Company StatusActive
Company Number03736771
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Previous NamesIntercede 1415 Limited and Infogrames Multimedia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDaniel Peter Emerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2007(8 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Director NameRowan Marc Sayed Hajaj
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(8 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCorp Dev Manager
Country of ResidenceUnited States
Correspondence Address622 Broadway
New York
Ny 10012
Secretary NameDaniel Emerson
NationalityAmerican
StatusCurrent
Appointed22 June 2007(8 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed05 October 2012(13 years, 6 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameMichel Marc Marie Lanne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed23 March 1999(4 days after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 1999)
RoleDeputy Management Director
Correspondence Address123 Merchants Quay
Salford Quays
Greater Manchester
M5 2XQ
Director NameJennifer Lauren Watt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed23 March 1999(4 days after company formation)
Appointment DurationResigned same day (resigned 23 March 1999)
RoleCompany Director
Correspondence AddressFlat 4
21 Heskith Place
London
W11 4HL
Director NameMr David Christopher Ward
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(4 days after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm Hilltop Drive
Hale
Cheshire
WA15 0JN
Director NameThomas Jean Schmider
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed23 March 1999(4 days after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 1999)
RoleCompany Director
Correspondence Address1371 Chemin De Bois Comtal
Millery 69390
France
Foreign
Director NameJean-Marie Dura
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed23 March 1999(4 days after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 1999)
RoleCompany Director
Correspondence Address99 Bis De La Croix Rousse
Lyon
69004
Director NameBruno Yves Joseph Bonnell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed23 March 1999(4 days after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 1999)
RoleCompany Director
Correspondence Address36 Chemin Des Coutres
Sainte Foy Les Lyon 69110
France
Foreign
Director NameRebecca Jane Babcock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(4 days after company formation)
Appointment DurationResigned same day (resigned 23 March 1999)
RoleCompany Director
Correspondence Address406 Seddon House
Barbican
London
EC2Y 8BX
Secretary NameGary Warburton
NationalityBritish
StatusResigned
Appointed23 March 1999(4 days after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 1999)
RoleFinance Director
Correspondence Address89 Ringwood Close
Birchwood
Warrington
Cheshire
WA3 6TQ
Director NameKelly Sumner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address10 Iroquois Trail
Harrison
New York 10528
United States
Director NameMr Gerald Louis Tucker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Burleigh Gardens
Southgate
London
N14 5AH
Secretary NameMr Gerald Louis Tucker
NationalityBritish
StatusResigned
Appointed29 September 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Burleigh Gardens
Southgate
London
N14 5AH
Director NameBarry Rutcofsky
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2000(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 June 2007)
RoleCompany Director
Correspondence Address445 East 86th Street
Apartment 2c
New York
10028
United States
Secretary NameBarry Rutcofsky
NationalityAmerican
StatusResigned
Appointed01 December 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2005)
RoleCompany Director
Correspondence Address445 East 86th Street
Apartment 2c
New York
10028
United States
Secretary NameBarry Rutcofsky
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2005)
RoleCompany Director
Correspondence Address445 East 86th Street
Apartment 2c
New York
10028
United States
Director NameGary Lewis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 10 months after company formation)
Appointment Duration2 days (resigned 01 February 2001)
RoleCompany Director
Correspondence Address11 Hamilton Gardens
Burnham
Slough
Buckinghamshire
SL1 7AA
Director NameRyan Brant
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2005)
RoleCompany Director
Correspondence Address205 West Patent Road
Bedford Conners
New York
10529
United States
Secretary NameSimon Little
NationalityBritish
StatusResigned
Appointed08 February 2005(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 October 2005)
RoleCompany Director
Correspondence Address3 Trumps Green Avenue
Virginia Water
Surrey
GU25 4EW
Director NameTerence John Donovan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2007)
RoleCompany Director
Correspondence Address75 Matlock Street
Lido Beach
New York
Ny 11561
United States
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiterockstar.com

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

Shareholders

20 at £1Take Two Interactive Software Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£20
Current Liabilities£3,251,703

Accounts

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

2 January 2024Full accounts made up to 31 March 2023 (18 pages)
23 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 March 2022 (17 pages)
28 October 2022Change of details for Take-Two Interactive Software Inc. as a person with significant control on 17 October 2022 (2 pages)
26 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 31 March 2021 (15 pages)
11 January 2022Amended full accounts made up to 31 March 2020 (14 pages)
1 September 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
24 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
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 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
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)
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 (14 pages)
20 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
10 July 2018Withdrawal of a person with significant control statement on 10 July 2018 (2 pages)
10 July 2018Notification of Take-Two Interactive Software Inc. as a person with significant control on 6 April 2016 (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 (12 pages)
13 December 2017Full accounts made up to 31 March 2017 (12 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 (12 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 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 (13 pages)
19 December 2015Full accounts made up to 31 March 2015 (13 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)
21 April 2015Director's details changed for Daniel Emerson on 15 April 2015 (2 pages)
21 April 2015Director's details changed for Daniel Emerson on 15 April 2015 (2 pages)
8 December 2014Full accounts made up to 31 March 2014 (12 pages)
8 December 2014Full accounts made up to 31 March 2014 (12 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
(5 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
(5 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 (11 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 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
(5 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
(5 pages)
4 January 2013Full accounts made up to 31 March 2012 (10 pages)
4 January 2013Full accounts made up to 31 March 2012 (10 pages)
19 October 2012Appointment of Hal Management Limited as a secretary (2 pages)
19 October 2012Registered office address changed from C/O Take 2 Interactive Software Ltd 2-4 Victoria Street Windsor Berkshire SL4 1EN on 19 October 2012 (1 page)
19 October 2012Registered office address changed from C/O Take 2 Interactive Software Ltd 2-4 Victoria Street Windsor Berkshire SL4 1EN on 19 October 2012 (1 page)
19 October 2012Appointment of Hal Management Limited as a secretary (2 pages)
28 September 2012Director's details changed for Daniel Emerson on 31 August 2012 (2 pages)
28 September 2012Director's details changed for Daniel Emerson 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 31 August 2012 (2 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
27 September 2012Secretary's details changed for Daniel Emerson on 31 August 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)
20 January 2012Full accounts made up to 31 March 2011 (10 pages)
20 January 2012Full accounts made up to 31 March 2011 (10 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 Daniel Emerson 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 Rowan Marc Sayed Hajaj on 31 August 2010 (2 pages)
22 July 2010Full accounts made up to 31 October 2009 (10 pages)
22 July 2010Full accounts made up to 31 October 2009 (10 pages)
28 September 2009Return made up to 31/08/09; full list of members (3 pages)
28 September 2009Return made up to 31/08/09; full list of members (3 pages)
8 September 2009Full accounts made up to 31 October 2008 (10 pages)
8 September 2009Full accounts made up to 31 October 2008 (10 pages)
14 November 2008Full accounts made up to 31 October 2007 (10 pages)
14 November 2008Full accounts made up to 31 October 2007 (10 pages)
23 September 2008Return made up to 31/08/08; full list of members (3 pages)
23 September 2008Return made up to 31/08/08; full list of members (3 pages)
10 December 2007Memorandum and Articles of Association (13 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2007Memorandum and Articles of Association (13 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2007Ad 09/11/07--------- £ si 19@1=19 £ ic 1/20 (1 page)
6 December 2007Ad 09/11/07--------- £ si 19@1=19 £ ic 1/20 (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 (10 pages)
26 September 2007Full accounts made up to 31 October 2006 (10 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)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
1 May 2007Return made up to 19/03/07; full list of members (2 pages)
1 May 2007Return made up to 19/03/07; full list of members (2 pages)
5 September 2006Full accounts made up to 31 October 2005 (10 pages)
5 September 2006Full accounts made up to 31 October 2005 (10 pages)
12 May 2006Return made up to 19/03/06; full list of members (2 pages)
12 May 2006Return made up to 19/03/06; full list of members (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New director appointed (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New director appointed (1 page)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New secretary appointed (1 page)
25 August 2005New secretary appointed (1 page)
25 August 2005Secretary resigned (1 page)
19 April 2005Return made up to 19/03/05; full list of members (2 pages)
19 April 2005Return made up to 19/03/05; full list of members (2 pages)
2 September 2004Full accounts made up to 31 October 2003 (10 pages)
2 September 2004Full accounts made up to 31 October 2003 (10 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
6 September 2003Full accounts made up to 31 October 2002 (10 pages)
6 September 2003Full accounts made up to 31 October 2002 (10 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
2 May 2003Return made up to 19/03/03; full list of members (5 pages)
2 May 2003Return made up to 19/03/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 October 2001 (11 pages)
6 February 2003Full accounts made up to 31 October 2001 (11 pages)
17 July 2002Registered office changed on 17/07/02 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
17 July 2002Registered office changed on 17/07/02 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
16 April 2002Return made up to 19/03/02; full list of members (5 pages)
16 April 2002Full accounts made up to 31 October 2000 (9 pages)
16 April 2002Full accounts made up to 31 October 2000 (9 pages)
16 April 2002Return made up to 19/03/02; full list of members (5 pages)
23 November 2001Director's particulars changed (1 page)
23 November 2001Director's particulars changed (1 page)
11 May 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
11 May 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (3 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 October 1999 (10 pages)
1 February 2001Full accounts made up to 31 October 1999 (10 pages)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Secretary resigned;director resigned (1 page)
30 August 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
30 August 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: 21 castle street castlefield manchester lancashire M3 4SW (1 page)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page)
21 October 1999Registered office changed on 21/10/99 from: 21 castle street castlefield manchester lancashire M3 4SW (1 page)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Director resigned (1 page)
25 August 1999Company name changed infogrames multimedia LIMITED\certificate issued on 26/08/99 (2 pages)
25 August 1999Company name changed infogrames multimedia LIMITED\certificate issued on 26/08/99 (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: 160 ldersgate street london EC1A 4DD (1 page)
16 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: 160 ldersgate street london EC1A 4DD (1 page)
16 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
6 April 1999New director appointed (3 pages)
6 April 1999New director appointed (3 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (3 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (3 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999New director appointed (2 pages)
22 March 1999Company name changed intercede 1415 LIMITED\certificate issued on 22/03/99 (2 pages)
22 March 1999Company name changed intercede 1415 LIMITED\certificate issued on 22/03/99 (2 pages)
19 March 1999Incorporation (27 pages)
19 March 1999Incorporation (27 pages)