98 Theobalds Road
London
WC1X 8WB
Director Name | Mr Matthew George Marshall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(19 years, 5 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | James Simon William Walker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Games Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 601 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Director Name | Sefton Brian Hill |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Games Developer |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | Sefton Brian Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Games Developer |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 December 2004(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Director Name | Mr Anthony John Price |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Mr James Simon Walker |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 September 2021) |
Role | Games Developer |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr James Siegfried Gilbert-Rolfe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 25 February 2021(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 2024) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | rocksteadygames.com |
---|
Registered Address | Warner House 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100k at £0.01 | Time Warner Entertainment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,271,000 |
Gross Profit | £4,112,000 |
Net Worth | £12,681,000 |
Cash | £1,643,000 |
Current Liabilities | £1,626,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
25 November 2008 | Delivered on: 28 November 2008 Persons entitled: London Buildings (Highgate) Limited Classification: Rent deposit deed 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: The amount standing to the credit of the account and interest accrued thereon. Outstanding |
---|---|
6 July 2006 | Delivered on: 14 July 2006 Persons entitled: London Buildings (Highgate) Limited Classification: Rent deposit deed 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: The amount standing to the credit of the account and interest accrued thereon. Outstanding |
5 April 2006 | Delivered on: 13 April 2006 Satisfied on: 20 November 2009 Persons entitled: Eidos Interactive Limited Classification: Deed of charge and security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in the intellectual property rights and the game which shall include without limitation the intellectual property rights in and to the software, all versions of the game, all localised versions, the gold master, all conversions, all add-ons, any sequel and by way of first floating charge all the undertaking, property and assets. See the mortgage charge document for full details. Fully Satisfied |
5 April 2006 | Delivered on: 10 April 2006 Satisfied on: 20 November 2009 Persons entitled: Ingenious Games LLP Classification: Deed of charge and security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in to and under the intellectual property rights throughout the world in and to the game being urban chaos ii all rights to distribute lease license sell exhibit or otherwise deal with the game all present and future policies of insurance in respect of the game. See the mortgage charge document for full details. Fully Satisfied |
7 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
5 March 2020 | Change of details for Time Warner Entertainment Limited as a person with significant control on 10 February 2020 (2 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
16 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 December 2016 | Appointment of Mr Thomas Hugh Creighton as a director on 28 November 2016 (2 pages) |
16 December 2016 | Appointment of Mr Thomas Hugh Creighton as a director on 28 November 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Warner House 98 Theobald's Road London WC1X 8WB (1 page) |
3 December 2015 | Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Warner House 98 Theobald's Road London WC1X 8WB (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
15 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
21 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 November 2011 | Director's details changed for James Simon Walker on 1 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Sefton Brian Hill on 1 January 2011 (1 page) |
25 November 2011 | Director's details changed for Sefton Brian Hill on 1 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Sefton Brian Hill on 1 January 2011 (1 page) |
25 November 2011 | Director's details changed for James Simon Walker on 1 November 2011 (2 pages) |
25 November 2011 | Director's details changed for James Simon Walker on 1 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Sefton Brian Hill on 1 November 2011 (2 pages) |
25 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Director's details changed for Sefton Brian Hill on 1 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Sefton Brian Hill on 1 January 2011 (1 page) |
25 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 July 2011 | Termination of appointment of Anthony Price as a director (2 pages) |
27 July 2011 | Termination of appointment of Anthony Price as a director (2 pages) |
13 April 2011 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 13 April 2011 (2 pages) |
7 December 2010 | Register inspection address has been changed (1 page) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Register inspection address has been changed (1 page) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
1 December 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
2 June 2010 | Director's details changed for Sefton Brian Hill on 5 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Sefton Brian Hill on 5 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Sefton Brian Hill on 5 April 2010 (2 pages) |
26 May 2010 | Appointment of James Simon Walker as a director (2 pages) |
26 May 2010 | Termination of appointment of James Walker as a director (1 page) |
26 May 2010 | Appointment of James Simon Walker as a director (2 pages) |
26 May 2010 | Termination of appointment of James Walker as a director (1 page) |
17 February 2010 | Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 17 February 2010 (2 pages) |
11 February 2010 | Memorandum and Articles of Association (17 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
11 February 2010 | Memorandum and Articles of Association (17 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Secretary's details changed for Sefton Brian Hill on 8 November 2009 (1 page) |
12 December 2009 | Director's details changed for James Simon William Walker on 8 November 2009 (2 pages) |
12 December 2009 | Director's details changed for Sefton Brian Hill on 8 November 2009 (2 pages) |
12 December 2009 | Director's details changed for Sefton Brian Hill on 8 November 2009 (2 pages) |
12 December 2009 | Secretary's details changed for Sefton Brian Hill on 8 November 2009 (1 page) |
12 December 2009 | Director's details changed for James Simon William Walker on 8 November 2009 (2 pages) |
12 December 2009 | Director's details changed for James Simon William Walker on 8 November 2009 (2 pages) |
12 December 2009 | Secretary's details changed for Sefton Brian Hill on 8 November 2009 (1 page) |
12 December 2009 | Director's details changed for Sefton Brian Hill on 8 November 2009 (2 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
24 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 June 2008 | Director appointed anthony price (2 pages) |
20 June 2008 | Director appointed anthony price (2 pages) |
18 June 2008 | Appointment terminated director robert murphy (1 page) |
18 June 2008 | Appointment terminated director robert murphy (1 page) |
23 January 2008 | Return made up to 08/11/07; full list of members (3 pages) |
23 January 2008 | Return made up to 08/11/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
10 April 2006 | Particulars of mortgage/charge (11 pages) |
10 April 2006 | Particulars of mortgage/charge (11 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
6 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
27 January 2005 | S-div 10/12/04 (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: hanover house 14 hanover square london W1S 1HP (1 page) |
27 January 2005 | Ad 10/12/04--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
27 January 2005 | S-div 10/12/04 (2 pages) |
27 January 2005 | Ad 10/12/04--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: hanover house 14 hanover square london W1S 1HP (1 page) |
26 January 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
26 January 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (3 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (3 pages) |
3 December 2004 | New secretary appointed;new director appointed (3 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New secretary appointed;new director appointed (3 pages) |
8 November 2004 | Incorporation (19 pages) |
8 November 2004 | Incorporation (19 pages) |