New York
Ny 10012
Director Name | Daniel Peter Emerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2007(1 year, 8 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 | Daniel Emerson |
---|---|
Nationality | American |
Status | Current |
Appointed | 22 June 2007(1 year, 8 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 November 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Terrence John Donovan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | CEO |
Correspondence Address | 75 Matlock St Lido Beach New York Usa 11561 |
Secretary Name | Kenneth Selterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Stornowaye Chappaqua New York Usa 10514 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 77512555 |
---|---|
Telephone region | London |
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 |
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 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 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 |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
24 October 2019 | Secretary's details changed for Daniel Emerson on 1 January 2018 (1 page) |
23 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
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) |
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 1 in full (4 pages) |
12 June 2019 | Satisfaction of charge 2 in full (4 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 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) |
22 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 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) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
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) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
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) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Appointment of Hal Management Limited as a secretary (2 pages) |
7 November 2012 | Appointment of Hal Management Limited as a secretary (2 pages) |
7 November 2012 | Director's details changed for Rowan Marc Sayed Hajaj on 6 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Director's details changed for Rowan Marc Sayed Hajaj on 6 October 2012 (2 pages) |
7 November 2012 | Registered office address changed from 555 Kings Road London SW6 2EB on 7 November 2012 (1 page) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Director's details changed for Rowan Marc Sayed Hajaj on 6 October 2012 (2 pages) |
7 November 2012 | Registered office address changed from 555 Kings Road London SW6 2EB on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 555 Kings Road London SW6 2EB on 7 November 2012 (1 page) |
5 October 2012 | Director's details changed for Daniel Emerson on 7 October 2011 (2 pages) |
5 October 2012 | Director's details changed for Daniel Emerson on 7 October 2011 (2 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 7 October 2011 (2 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 7 October 2011 (2 pages) |
5 October 2012 | Director's details changed for Daniel Emerson on 7 October 2011 (2 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 7 October 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
27 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
23 October 2008 | Return made up to 06/10/08; no change of members (5 pages) |
23 October 2008 | Return made up to 06/10/08; no change of members (5 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 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
|
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) |
17 October 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
15 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 06/10/07; 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 | New director appointed (1 page) |
20 July 2007 | New director 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 | Secretary resigned (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: c/o rockstar games 666 kings road london SW6 2EB (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: c/o rockstar games 666 kings road london SW6 2EB (1 page) |
22 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
6 October 2005 | Incorporation (17 pages) |
6 October 2005 | Incorporation (17 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |