Company NameRockstar International Limited
DirectorsRowan Marc Sayed Hajaj and Daniel Peter Emerson
Company StatusActive
Company Number05584724
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameRowan Marc Sayed Hajaj
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleBus Dev Manager
Country of ResidenceUnited States
Correspondence Address622 Broadway
New York
Ny 10012
Director NameDaniel Peter Emerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Secretary NameDaniel Emerson
NationalityAmerican
StatusCurrent
Appointed22 June 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed05 November 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 5 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameTerrence John Donovan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCEO
Correspondence Address75 Matlock St
Lido Beach
New York
Usa
11561
Secretary NameKenneth Selterman
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Stornowaye
Chappaqua
New York
Usa
10514
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 77512555
Telephone regionLondon

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

16 November 2007Delivered 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 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

Filing History

20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (23 pages)
24 October 2019Secretary's details changed for Daniel Emerson on 1 January 2018 (1 page)
23 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
23 October 2019Director's details changed for Daniel Peter Emerson on 1 January 2018 (2 pages)
23 October 2019Director's details changed for Daniel Peter Emerson on 1 August 2019 (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 1 in full (4 pages)
12 June 2019Satisfaction of charge 2 in full (4 pages)
2 January 2019Full accounts made up to 31 March 2018 (22 pages)
18 October 2018Confirmation statement made on 18 October 2018 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)
22 December 2017Full accounts made up to 31 March 2017 (21 pages)
22 December 2017Full accounts made up to 31 March 2017 (21 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 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)
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)
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)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 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)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
14 August 2014Director's details changed for Rowan Marc Sayed Hajaj on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Rowan Marc Sayed Hajaj on 14 August 2014 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
7 November 2012Appointment of Hal Management Limited as a secretary (2 pages)
7 November 2012Appointment of Hal Management Limited as a secretary (2 pages)
7 November 2012Director's details changed for Rowan Marc Sayed Hajaj on 6 October 2012 (2 pages)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
7 November 2012Director's details changed for Rowan Marc Sayed Hajaj on 6 October 2012 (2 pages)
7 November 2012Registered office address changed from 555 Kings Road London SW6 2EB on 7 November 2012 (1 page)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
7 November 2012Director's details changed for Rowan Marc Sayed Hajaj on 6 October 2012 (2 pages)
7 November 2012Registered office address changed from 555 Kings Road London SW6 2EB on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 555 Kings Road London SW6 2EB on 7 November 2012 (1 page)
5 October 2012Director's details changed for Daniel Emerson on 7 October 2011 (2 pages)
5 October 2012Director's details changed for Daniel Emerson on 7 October 2011 (2 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 7 October 2011 (2 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 7 October 2011 (2 pages)
5 October 2012Director's details changed for Daniel Emerson on 7 October 2011 (2 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 7 October 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
27 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
27 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
28 July 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
23 October 2008Return made up to 06/10/08; no change of members (5 pages)
23 October 2008Return made up to 06/10/08; no change of members (5 pages)
13 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
10 December 2007Memorandum and Articles of Association (13 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2007Memorandum and Articles of Association (13 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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)
17 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
17 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 October 2007Return made up to 06/10/07; full list of members (2 pages)
15 October 2007Return made up to 06/10/07; full list of members (2 pages)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director 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 2007Secretary resigned (1 page)
22 November 2006Registered office changed on 22/11/06 from: c/o rockstar games 666 kings road london SW6 2EB (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Registered office changed on 22/11/06 from: c/o rockstar games 666 kings road london SW6 2EB (1 page)
22 November 2006Return made up to 06/10/06; full list of members (2 pages)
22 November 2006Return made up to 06/10/06; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
6 October 2005Incorporation (17 pages)
6 October 2005Incorporation (17 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)