New York
10036
Director Name | Rowan Marc Sayed Hajaj |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2007(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Corp Dev Manager |
Country of Residence | United States |
Correspondence Address | 622 Broadway New York Ny 10012 |
Secretary Name | Daniel Emerson |
---|---|
Nationality | American |
Status | Current |
Appointed | 22 June 2007(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 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(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Michel Marc Marie Lanne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1999(4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 1999) |
Role | Deputy Management Director |
Correspondence Address | 123 Merchants Quay Salford Quays Greater Manchester M5 2XQ |
Director Name | Jennifer Lauren Watt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 March 1999(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | Flat 4 21 Heskith Place London W11 4HL |
Director Name | Mr David Christopher Ward |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Hilltop Drive Hale Cheshire WA15 0JN |
Director Name | Thomas Jean Schmider |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1999(4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 1371 Chemin De Bois Comtal Millery 69390 France Foreign |
Director Name | Jean-Marie Dura |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1999(4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 99 Bis De La Croix Rousse Lyon 69004 |
Director Name | Bruno Yves Joseph Bonnell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1999(4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 36 Chemin Des Coutres Sainte Foy Les Lyon 69110 France Foreign |
Director Name | Rebecca Jane Babcock |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 406 Seddon House Barbican London EC2Y 8BX |
Secretary Name | Gary Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 1999) |
Role | Finance Director |
Correspondence Address | 89 Ringwood Close Birchwood Warrington Cheshire WA3 6TQ |
Director Name | Kelly Sumner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 10 Iroquois Trail Harrison New York 10528 United States |
Director Name | Mr Gerald Louis Tucker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Burleigh Gardens Southgate London N14 5AH |
Secretary Name | Mr Gerald Louis Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Burleigh Gardens Southgate London N14 5AH |
Director Name | Barry Rutcofsky |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 445 East 86th Street Apartment 2c New York 10028 United States |
Secretary Name | Barry Rutcofsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 445 East 86th Street Apartment 2c New York 10028 United States |
Secretary Name | Barry Rutcofsky |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 445 East 86th Street Apartment 2c New York 10028 United States |
Director Name | Gary Lewis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 days (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 11 Hamilton Gardens Burnham Slough Buckinghamshire SL1 7AA |
Director Name | Ryan Brant |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 205 West Patent Road Bedford Conners New York 10529 United States |
Secretary Name | Simon Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 3 Trumps Green Avenue Virginia Water Surrey GU25 4EW |
Director Name | Terence John Donovan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 75 Matlock Street Lido Beach New York Ny 11561 United States |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | rockstar.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 |
20 at £1 | Take Two Interactive Software Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20 |
Current Liabilities | £3,251,703 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
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: 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 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 |
2 January 2024 | Full accounts made up to 31 March 2023 (18 pages) |
---|---|
23 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 March 2022 (17 pages) |
28 October 2022 | Change of details for Take-Two Interactive Software Inc. as a person with significant control on 17 October 2022 (2 pages) |
26 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
31 March 2022 | Full accounts made up to 31 March 2021 (15 pages) |
11 January 2022 | Amended full accounts made up to 31 March 2020 (14 pages) |
1 September 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
24 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
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 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
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) |
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 (14 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
10 July 2018 | Withdrawal of a person with significant control statement on 10 July 2018 (2 pages) |
10 July 2018 | Notification of Take-Two Interactive Software Inc. as a person with significant control on 6 April 2016 (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 (12 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (12 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 (12 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 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 (13 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (13 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
|
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) |
8 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (12 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) |
23 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (11 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 (10 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
19 October 2012 | Appointment of Hal Management Limited as a secretary (2 pages) |
19 October 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Hal Management Limited as a secretary (2 pages) |
28 September 2012 | Director's details changed for Daniel Emerson on 31 August 2012 (2 pages) |
28 September 2012 | Director's details changed for Daniel Emerson 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 31 August 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 | Secretary's details changed for Daniel Emerson on 31 August 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) |
20 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
20 January 2012 | Full accounts made up to 31 March 2011 (10 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 Daniel Emerson 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 Rowan Marc Sayed Hajaj on 31 August 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 October 2009 (10 pages) |
22 July 2010 | Full accounts made up to 31 October 2009 (10 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
8 September 2009 | Full accounts made up to 31 October 2008 (10 pages) |
8 September 2009 | Full accounts made up to 31 October 2008 (10 pages) |
14 November 2008 | Full accounts made up to 31 October 2007 (10 pages) |
14 November 2008 | Full accounts made up to 31 October 2007 (10 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
10 December 2007 | Memorandum and Articles of Association (13 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Memorandum and Articles of Association (13 pages) |
10 December 2007 | Resolutions
|
6 December 2007 | Ad 09/11/07--------- £ si 19@1=19 £ ic 1/20 (1 page) |
6 December 2007 | Ad 09/11/07--------- £ si 19@1=19 £ ic 1/20 (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 (10 pages) |
26 September 2007 | Full accounts made up to 31 October 2006 (10 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) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
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 director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
1 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (10 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (10 pages) |
12 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
12 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New director appointed (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New secretary appointed (1 page) |
25 August 2005 | New secretary appointed (1 page) |
25 August 2005 | Secretary resigned (1 page) |
19 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
19 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (10 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (10 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
6 September 2003 | Full accounts made up to 31 October 2002 (10 pages) |
6 September 2003 | Full accounts made up to 31 October 2002 (10 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 19/03/03; full list of members (5 pages) |
2 May 2003 | Return made up to 19/03/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 October 2001 (11 pages) |
6 February 2003 | Full accounts made up to 31 October 2001 (11 pages) |
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 | Registered office changed on 17/07/02 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
16 April 2002 | Return made up to 19/03/02; full list of members (5 pages) |
16 April 2002 | Full accounts made up to 31 October 2000 (9 pages) |
16 April 2002 | Full accounts made up to 31 October 2000 (9 pages) |
16 April 2002 | Return made up to 19/03/02; full list of members (5 pages) |
23 November 2001 | Director's particulars changed (1 page) |
23 November 2001 | Director's particulars changed (1 page) |
11 May 2001 | Return made up to 19/03/01; full list of members
|
11 May 2001 | Return made up to 19/03/01; full list of members
|
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 October 1999 (10 pages) |
1 February 2001 | Full accounts made up to 31 October 1999 (10 pages) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
30 August 2000 | Return made up to 19/03/00; full list of members
|
30 August 2000 | Return made up to 19/03/00; full list of members
|
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 21 castle street castlefield manchester lancashire M3 4SW (1 page) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 21 castle street castlefield manchester lancashire M3 4SW (1 page) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
25 August 1999 | Company name changed infogrames multimedia LIMITED\certificate issued on 26/08/99 (2 pages) |
25 August 1999 | Company name changed infogrames multimedia LIMITED\certificate issued on 26/08/99 (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 160 ldersgate street london EC1A 4DD (1 page) |
16 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 160 ldersgate street london EC1A 4DD (1 page) |
16 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
22 March 1999 | Company name changed intercede 1415 LIMITED\certificate issued on 22/03/99 (2 pages) |
22 March 1999 | Company name changed intercede 1415 LIMITED\certificate issued on 22/03/99 (2 pages) |
19 March 1999 | Incorporation (27 pages) |
19 March 1999 | Incorporation (27 pages) |