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(14 years, 11 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(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Alan Webb |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Haigh Road Waterloo Liverpool L22 3XN |
Secretary Name | Andrew Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Old School Drive Off School Lane, Longton Preston PR4 5YU |
Director Name | Mr Paul John Finnegan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbrae 27 Hall Road East Blundellsands Merseyside L23 8TT |
Secretary Name | Mrs Joan Finnegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbrae 27 Hall Road East Blundellsands Merseyside L23 8TT |
Director Name | Barry Rutcofsky |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 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 | 22 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 month (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | 445 East 86th Street Apartment 2c New York 10028 United States |
Director Name | Mr Peter Alan Johnson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2007) |
Role | Studio Head |
Country of Residence | England |
Correspondence Address | 12 Davenport Drive Brunton Park Tyne & Wear NE3 5AE |
Secretary Name | Simon Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 43a Chemin De La Blonde 1253 Vandoeuvres 1253 |
Director Name | Daniel Peter Emerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2007(4 years, 5 months 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(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 January 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 622 Broadway New York Ny 10012 |
Director Name | Simon Little |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 43a Chemin De La Blonde 1253 Vandoeuvres 1253 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
100 at £1 | Take Two Interactive Software Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
16 November 2007 | Delivered on: 26 November 2007 Persons entitled: Wells Fargo Foothill,Inc Classification: Supplement to security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its assets including,all property of the type,commercial tort claims,copyrights,intellectual property licences,patents,pledged companies. See the mortgage charge document for full details. Outstanding |
---|---|
16 November 2007 | Delivered on: 23 November 2007 Persons entitled: Wells Fargo Foothill, Inc (The Agent) Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 October 2006 | Delivered 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 2005 | Delivered 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 |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
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) |
2 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
24 September 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
26 July 2022 | Director's details changed for Andrew John Wood on 26 July 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
19 November 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
2 June 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
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) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 October 2019 | Secretary's details changed (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 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
12 June 2019 | Satisfaction of charge 4 in full (4 pages) |
12 June 2019 | Satisfaction of charge 3 in full (4 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
27 March 2018 | Change of details for Take Two Interactive Software Inc. as a person with significant control on 26 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 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 | Appointment of Andrew John Wood as a director on 8 January 2018 (2 pages) |
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) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 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) |
21 April 2016 | Amended accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2016 | Amended accounts for a dormant company made up to 31 March 2015 (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) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
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) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
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) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
24 June 2014 | Full accounts made up to 31 March 2013 (11 pages) |
24 June 2014 | Full accounts made up to 31 March 2013 (11 pages) |
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 October 2012 | Director's details changed for Daniel Emerson on 23 January 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 23 January 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 23 January 2012 (2 pages) |
5 October 2012 | Director's details changed for Daniel Emerson on 23 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
29 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
29 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
24 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Full accounts made up to 31 October 2009 (14 pages) |
12 January 2011 | Full accounts made up to 31 October 2009 (14 pages) |
7 April 2010 | Accounts for a small company made up to 31 October 2008 (5 pages) |
7 April 2010 | Accounts for a small company made up to 31 October 2008 (5 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Appointment terminated director simon little (1 page) |
17 July 2009 | Appointment terminated director simon little (1 page) |
4 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 October 2008 | Secretary appointed hal management LIMITED (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
27 October 2008 | Secretary appointed hal management LIMITED (2 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
10 April 2008 | Accounts for a small company made up to 31 October 2006 (8 pages) |
10 April 2008 | Amended accounts made up to 31 January 2005 (8 pages) |
10 April 2008 | Amended accounts made up to 31 October 2005 (8 pages) |
10 April 2008 | Amended accounts made up to 31 October 2005 (8 pages) |
10 April 2008 | Amended accounts made up to 31 January 2005 (8 pages) |
10 April 2008 | Accounts for a small company made up to 31 October 2006 (8 pages) |
18 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
10 December 2007 | Memorandum and Articles of Association (23 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Memorandum and Articles of Association (23 pages) |
10 December 2007 | Resolutions
|
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) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (1 page) |
30 July 2007 | Accounts for a small company made up to 31 October 2005 (5 pages) |
30 July 2007 | Accounts for a small company made up to 31 October 2005 (5 pages) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary 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 | New director appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
18 June 2007 | Accounts for a small company made up to 31 January 2005 (5 pages) |
18 June 2007 | Accounts for a small company made up to 31 January 2005 (5 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
24 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
24 March 2006 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
24 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Return made up to 22/01/05; full list of members (9 pages) |
18 February 2005 | Return made up to 22/01/05; full list of members (9 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: number one, old hall street liverpool merseyside L3 9HF (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: number one, old hall street liverpool merseyside L3 9HF (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
26 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
3 October 2003 | Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
3 October 2003 | Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
28 February 2003 | New director appointed (7 pages) |
28 February 2003 | New director appointed (7 pages) |
23 January 2003 | New secretary appointed (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 January 2003 | New secretary appointed (1 page) |
22 January 2003 | Incorporation (32 pages) |
22 January 2003 | Incorporation (32 pages) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | Director resigned (1 page) |