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(10 months, 2 weeks 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(10 months, 2 weeks 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 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Barry Rutcofsky |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
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 | 10 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 445 East 86th Street Apartment 2c New York 10028 United States |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 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 | 10 August 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
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 |
Year | 2013 |
---|---|
Turnover | £1,885,198 |
Gross Profit | £800,046 |
Net Worth | £143,309 |
Cash | £7,590 |
Current Liabilities | £47,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week 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 |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Full accounts made up to 31 March 2019 (13 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) |
23 October 2019 | Director's details changed for Daniel Peter Emerson on 1 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
26 July 2019 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
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) |
12 June 2019 | Satisfaction of charge 2 in full (4 pages) |
12 June 2019 | Satisfaction of charge 1 in full (4 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
20 August 2018 | Confirmation statement made on 18 August 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) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
5 January 2018 | Notification of Take Two Interactive Software Inc. as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Notification of Take Two Interactive Software Inc. as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 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) |
19 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
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) |
1 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
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) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
4 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
19 October 2012 | Appointment of Hal Management Limited as a secretary (2 pages) |
19 October 2012 | Registered office address changed from 555 Kings Road London SW6 2EB on 19 October 2012 (1 page) |
19 October 2012 | Appointment of Hal Management Limited as a secretary (2 pages) |
19 October 2012 | Registered office address changed from 555 Kings Road London SW6 2EB on 19 October 2012 (1 page) |
28 September 2012 | Director's details changed for Daniel Emerson on 31 August 2012 (2 pages) |
28 September 2012 | Director's details changed for Daniel Emerson on 31 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Daniel Emerson on 31 August 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Daniel Emerson on 31 August 2012 (2 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
3 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
1 November 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
1 November 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Daniel Emerson on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Daniel Emerson on 31 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
22 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
8 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
8 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 July 2008 | Full accounts made up to 31 October 2007 (14 pages) |
1 July 2008 | Full accounts made up to 31 October 2007 (14 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 | Ad 09/11/07--------- £ si 19@1=19 £ ic 1/20 (1 page) |
6 December 2007 | Ad 09/11/07--------- £ si 19@1=19 £ ic 1/20 (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) |
10 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 10/08/07; 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 | Secretary resigned (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 | New secretary appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
7 February 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
7 February 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New secretary appointed (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New secretary appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
10 August 2006 | Incorporation (14 pages) |
10 August 2006 | Incorporation (14 pages) |