Company NameRockstar London Limited
DirectorsRowan Marc Sayed Hajaj and Daniel Peter Emerson
Company StatusActive
Company Number05902287
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 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
Appointed25 October 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months
RoleCorp Development 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(10 months, 2 weeks 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(10 months, 2 weeks 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 October 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 6 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameBarry Rutcofsky
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address445 East 86th Street
Apartment 2c
New York
10028
United States
Secretary NameBarry Rutcofsky
NationalityAmerican
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address445 East 86th Street
Apartment 2c
New York
10028
United States
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

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

Financials

Year2013
Turnover£1,885,198
Gross Profit£800,046
Net Worth£143,309
Cash£7,590
Current Liabilities£47,679

Accounts

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

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

16 November 2007Delivered 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 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

18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (13 pages)
24 October 2019Secretary's details changed for Daniel Emerson on 1 January 2018 (1 page)
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)
21 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
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)
12 June 2019Satisfaction of charge 2 in full (4 pages)
12 June 2019Satisfaction of charge 1 in full (4 pages)
2 January 2019Full accounts made up to 31 March 2018 (20 pages)
20 August 2018Confirmation statement made on 18 August 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)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
5 January 2018Notification of Take Two Interactive Software Inc. as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Notification of Take Two Interactive Software Inc. as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Full accounts made up to 31 March 2017 (19 pages)
13 December 2017Full accounts made up to 31 March 2017 (19 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (20 pages)
4 January 2017Full accounts made up to 31 March 2016 (20 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 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)
19 December 2015Full accounts made up to 31 March 2015 (17 pages)
19 December 2015Full accounts made up to 31 March 2015 (17 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 20
(5 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 20
(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)
1 December 2014Full accounts made up to 31 March 2014 (17 pages)
1 December 2014Full accounts made up to 31 March 2014 (17 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 20
(5 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 20
(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)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 20
(5 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 20
(5 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
19 October 2012Appointment of Hal Management Limited as a secretary (2 pages)
19 October 2012Registered office address changed from 555 Kings Road London SW6 2EB on 19 October 2012 (1 page)
19 October 2012Appointment of Hal Management Limited as a secretary (2 pages)
19 October 2012Registered office address changed from 555 Kings Road London SW6 2EB on 19 October 2012 (1 page)
28 September 2012Director's details changed for Daniel Emerson on 31 August 2012 (2 pages)
28 September 2012Director's details changed for Daniel Emerson on 31 August 2012 (2 pages)
27 September 2012Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2012 (2 pages)
27 September 2012Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2012 (2 pages)
27 September 2012Secretary's details changed for Daniel Emerson on 31 August 2012 (2 pages)
27 September 2012Secretary's details changed for Daniel Emerson on 31 August 2012 (2 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 February 2011Full accounts made up to 31 March 2010 (16 pages)
3 February 2011Full accounts made up to 31 March 2010 (16 pages)
1 November 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
1 November 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Daniel Emerson on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Daniel Emerson on 31 August 2010 (2 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Rowan Marc Sayed Hajaj on 31 August 2010 (2 pages)
22 July 2010Full accounts made up to 31 October 2009 (16 pages)
22 July 2010Full accounts made up to 31 October 2009 (16 pages)
28 September 2009Return made up to 31/08/09; full list of members (3 pages)
28 September 2009Return made up to 31/08/09; full list of members (3 pages)
8 September 2009Full accounts made up to 31 October 2008 (16 pages)
8 September 2009Full accounts made up to 31 October 2008 (16 pages)
4 September 2008Return made up to 31/08/08; full list of members (3 pages)
4 September 2008Return made up to 31/08/08; full list of members (3 pages)
1 July 2008Full accounts made up to 31 October 2007 (14 pages)
1 July 2008Full accounts made up to 31 October 2007 (14 pages)
20 December 2007Memorandum and Articles of Association (4 pages)
20 December 2007Memorandum and Articles of Association (4 pages)
10 December 2007Memorandum and Articles of Association (9 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2007Memorandum and Articles of Association (9 pages)
6 December 2007Ad 09/11/07--------- £ si 19@1=19 £ ic 1/20 (1 page)
6 December 2007Ad 09/11/07--------- £ si 19@1=19 £ ic 1/20 (1 page)
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)
10 September 2007Return made up to 10/08/07; full list of members (2 pages)
10 September 2007Return made up to 10/08/07; full list of members (2 pages)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Director resigned (1 page)
7 February 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
7 February 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006New director appointed (1 page)
18 August 2006Registered office changed on 18/08/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
18 August 2006Registered office changed on 18/08/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
10 August 2006Incorporation (14 pages)
10 August 2006Incorporation (14 pages)