London
W1T 4JD
Director Name | Mr Andrew John Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 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(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | James Anthony Ellingford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fatimah House Church Road Bray Maidenhead Berkshire SL6 1UR |
Director Name | Serhad Ibraham Koro |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 56 Eton Road Datchet Berkshire SL3 9AY |
Secretary Name | Simon Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Trumps Green Avenue Virginia Water Surrey GU25 4EW |
Director Name | Simon Little |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2008) |
Role | Business Affairs 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(11 months, 2 weeks 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(11 months, 2 weeks 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 |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
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 |
50k at £1 | Take Two International Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,596,000 |
Gross Profit | £12,915,000 |
Net Worth | £8,789,000 |
Cash | £9,095,000 |
Current Liabilities | £45,179,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks 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 |
26 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
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) |
9 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
26 July 2022 | Director's details changed for Andrew John Wood on 26 July 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
31 March 2022 | Full accounts made up to 31 March 2021 (31 pages) |
26 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
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) |
6 April 2021 | Full accounts made up to 31 March 2020 (29 pages) |
31 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
24 October 2019 | Secretary's details changed for Daniel Emerson on 1 January 2018 (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) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
12 June 2019 | Satisfaction of charge 3 in full (4 pages) |
12 June 2019 | Satisfaction of charge 2 in full (4 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
25 July 2018 | Confirmation statement made on 17 July 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) |
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 | Termination of appointment of Daniel Peter Emerson as a director on 8 January 2018 (1 page) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 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) |
7 November 2017 | Notification of Take Two Interactive Software Inc. as a person with significant control on 14 June 2016 (2 pages) |
7 November 2017 | Notification of Take Two Interactive Software Inc. as a person with significant control on 14 June 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 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) |
23 February 2016 | Appointment of Andrew John Wood as a director on 15 February 2016 (2 pages) |
23 February 2016 | Appointment of Andrew John Wood as a director on 15 February 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) |
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
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) |
8 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 14 July 2012 (2 pages) |
5 October 2012 | Director's details changed for Daniel Emerson on 14 July 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Daniel Emerson on 14 July 2012 (2 pages) |
5 October 2012 | Director's details changed for Daniel Emerson on 14 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
17 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
4 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
26 October 2010 | Full accounts made up to 31 October 2009 (17 pages) |
26 October 2010 | Full accounts made up to 31 October 2009 (17 pages) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
22 June 2009 | Full accounts made up to 31 October 2008 (17 pages) |
22 June 2009 | Full accounts made up to 31 October 2008 (17 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 | 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 | Secretary appointed hal management LIMITED (2 pages) |
23 October 2008 | Appointment terminated director simon little (1 page) |
23 October 2008 | Return made up to 13/07/08; full list of members (5 pages) |
23 October 2008 | Appointment terminated director simon little (1 page) |
23 October 2008 | Return made up to 13/07/08; full list of members (5 pages) |
2 July 2008 | Full accounts made up to 31 October 2007 (17 pages) |
2 July 2008 | Full accounts made up to 31 October 2007 (17 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
11 January 2008 | Memorandum and Articles of Association (7 pages) |
11 January 2008 | Memorandum and Articles of Association (7 pages) |
20 December 2007 | Memorandum and Articles of Association (4 pages) |
20 December 2007 | Memorandum and Articles of Association (4 pages) |
10 December 2007 | Memorandum and Articles of Association (9 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
10 December 2007 | Memorandum and Articles of Association (9 pages) |
6 December 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
6 December 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
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) |
22 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Secretary 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) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Ad 13/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Ad 13/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Incorporation (13 pages) |
13 July 2006 | Incorporation (13 pages) |