Company NameVenom Games Limited
DirectorsJohn Sebastian Belcher and Andrew John Wood
Company StatusActive
Company Number04644542
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Sebastian Belcher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(5 years after company formation)
Appointment Duration16 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTake-Two House 30 Cleveland Street
London
W1T 4JD
Director NameMr Andrew John Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(14 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTake-Two House 30 Cleveland Street
London
W1T 4JD
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed17 October 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameAlan Webb
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Haigh Road
Waterloo
Liverpool
L22 3XN
Secretary NameAndrew Johnson
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Old School Drive
Off School Lane, Longton
Preston
PR4 5YU
Director NameMr Paul John Finnegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbrae
27 Hall Road East
Blundellsands
Merseyside
L23 8TT
Secretary NameMrs Joan Finnegan
NationalityBritish
StatusResigned
Appointed10 March 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbrae 27 Hall Road East
Blundellsands
Merseyside
L23 8TT
Director NameBarry Rutcofsky
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2007)
RoleCompany Director
Correspondence Address445 East 86th Street
Apartment 2c
New York
10028
United States
Secretary NameBarry Rutcofsky
NationalityAmerican
StatusResigned
Appointed22 September 2004(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 28 October 2004)
RoleCompany Director
Correspondence Address445 East 86th Street
Apartment 2c
New York
10028
United States
Director NameMr Peter Alan Johnson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 09 November 2007)
RoleStudio Head
Country of ResidenceEngland
Correspondence Address12 Davenport Drive
Brunton Park
Tyne & Wear
NE3 5AE
Secretary NameSimon Little
NationalityBritish
StatusResigned
Appointed28 October 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2007)
RoleCompany Director
Correspondence Address43a Chemin De La Blonde
1253 Vandoeuvres
1253
Director NameDaniel Peter Emerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2007(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 January 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Secretary NameDaniel Emerson
NationalityAmerican
StatusResigned
Appointed22 June 2007(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 January 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address622 Broadway
New York
Ny 10012
Director NameSimon Little
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(4 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2008)
RoleCompany Director
Correspondence Address43a Chemin De La Blonde
1253 Vandoeuvres
1253
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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

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

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Charges

16 November 2007Delivered on: 26 November 2007
Persons entitled: Wells Fargo Foothill,Inc

Classification: Supplement to security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its assets including,all property of the type,commercial tort claims,copyrights,intellectual property licences,patents,pledged companies. See the mortgage charge document for full details.
Outstanding
16 November 2007Delivered on: 23 November 2007
Persons entitled: Wells Fargo Foothill, Inc (The Agent)

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 27 October 2006
Satisfied on: 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 7 february 2001
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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
28 September 2005Delivered on: 12 October 2005
Satisfied on: 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 7TH february 2001
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: Any sum or sums for the time being standing to the credit of any present or future account.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
30 November 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
27 June 2023Termination of appointment of John Sebastian Belcher as a director on 31 May 2023 (1 page)
27 June 2023Appointment of Paul Joseph Collins as a director on 31 May 2023 (2 pages)
2 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
24 September 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
26 July 2022Director's details changed for Andrew John Wood on 26 July 2022 (2 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
19 November 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
2 June 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
27 April 2021Director's details changed for John Sebastian Belcher on 26 April 2021 (2 pages)
27 April 2021Director's details changed for Andrew John Wood on 26 April 2021 (2 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 October 2019Secretary's details changed (1 page)
23 October 2019Director's details changed for Daniel Peter Emerson on 1 January 2018 (2 pages)
26 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
12 June 2019Satisfaction of charge 4 in full (4 pages)
12 June 2019Satisfaction of charge 3 in full (4 pages)
29 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
27 March 2018Change of details for Take Two Interactive Software Inc. as a person with significant control on 26 March 2018 (2 pages)
23 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
23 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
11 January 2018Termination of appointment of Daniel Emerson as a secretary on 8 January 2018 (1 page)
11 January 2018Termination of appointment of Daniel Emerson as a secretary on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Daniel Peter Emerson as a director on 8 January 2018 (1 page)
10 January 2018Appointment of Andrew John Wood as a director on 8 January 2018 (2 pages)
10 January 2018Termination of appointment of Daniel Peter Emerson as a director on 8 January 2018 (1 page)
10 January 2018Appointment of Andrew John Wood as a director on 8 January 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (2 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)
21 April 2016Amended accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2016Amended accounts for a dormant company made up to 31 March 2015 (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)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
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)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 May 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
8 May 2015Accounts for a dormant company made up to 31 March 2014 (8 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)
20 April 2015Director's details changed for John Sebastian Belcher on 15 April 2015 (2 pages)
20 April 2015Director's details changed for John Sebastian Belcher on 15 April 2015 (2 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
24 June 2014Full accounts made up to 31 March 2013 (11 pages)
24 June 2014Full accounts made up to 31 March 2013 (11 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
27 December 2012Full accounts made up to 31 March 2012 (11 pages)
27 December 2012Full accounts made up to 31 March 2012 (11 pages)
5 October 2012Director's details changed for Daniel Emerson on 23 January 2012 (2 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 23 January 2012 (2 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 23 January 2012 (2 pages)
5 October 2012Director's details changed for Daniel Emerson on 23 January 2012 (2 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (24 pages)
30 December 2011Full accounts made up to 31 March 2011 (24 pages)
29 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
29 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
24 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
12 January 2011Full accounts made up to 31 October 2009 (14 pages)
12 January 2011Full accounts made up to 31 October 2009 (14 pages)
7 April 2010Accounts for a small company made up to 31 October 2008 (5 pages)
7 April 2010Accounts for a small company made up to 31 October 2008 (5 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 July 2009Appointment terminated director simon little (1 page)
17 July 2009Appointment terminated director simon little (1 page)
4 March 2009Return made up to 22/01/09; full list of members (4 pages)
4 March 2009Return made up to 22/01/09; full list of members (4 pages)
27 October 2008Secretary appointed hal management LIMITED (2 pages)
27 October 2008Registered office changed on 27/10/2008 from saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
27 October 2008Registered office changed on 27/10/2008 from saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
27 October 2008Secretary appointed hal management LIMITED (2 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
10 April 2008Accounts for a small company made up to 31 October 2006 (8 pages)
10 April 2008Amended accounts made up to 31 January 2005 (8 pages)
10 April 2008Amended accounts made up to 31 October 2005 (8 pages)
10 April 2008Amended accounts made up to 31 October 2005 (8 pages)
10 April 2008Amended accounts made up to 31 January 2005 (8 pages)
10 April 2008Accounts for a small company made up to 31 October 2006 (8 pages)
18 February 2008Return made up to 22/01/08; full list of members (2 pages)
18 February 2008Return made up to 22/01/08; full list of members (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
10 December 2007Memorandum and Articles of Association (23 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2007Memorandum and Articles of Association (23 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
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)
20 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (1 page)
30 July 2007Accounts for a small company made up to 31 October 2005 (5 pages)
30 July 2007Accounts for a small company made up to 31 October 2005 (5 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
18 June 2007Accounts for a small company made up to 31 January 2005 (5 pages)
18 June 2007Accounts for a small company made up to 31 January 2005 (5 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 22/01/07; full list of members (2 pages)
13 February 2007Return made up to 22/01/07; full list of members (2 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
24 March 2006Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
24 March 2006Return made up to 22/01/06; full list of members (2 pages)
24 March 2006Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
24 March 2006Return made up to 22/01/06; full list of members (2 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
18 February 2005Return made up to 22/01/05; full list of members (9 pages)
18 February 2005Return made up to 22/01/05; full list of members (9 pages)
22 November 2004Registered office changed on 22/11/04 from: number one, old hall street liverpool merseyside L3 9HF (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Registered office changed on 22/11/04 from: number one, old hall street liverpool merseyside L3 9HF (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 February 2004Return made up to 22/01/04; full list of members (8 pages)
26 February 2004Return made up to 22/01/04; full list of members (8 pages)
3 October 2003Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
3 October 2003Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
17 March 2003Director resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New secretary appointed (2 pages)
28 February 2003New director appointed (7 pages)
28 February 2003New director appointed (7 pages)
23 January 2003New secretary appointed (1 page)
23 January 2003Registered office changed on 23/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 January 2003Registered office changed on 23/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 January 2003New secretary appointed (1 page)
22 January 2003Incorporation (32 pages)
22 January 2003Incorporation (32 pages)
22 January 2003New director appointed (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (1 page)
22 January 2003Director resigned (1 page)