Company NameZenimax Europe Limited
DirectorsKeith Ranger Dolliver and Benjamin Owen Orndorff
Company StatusActive
Company Number06333300
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2021(13 years, 7 months after company formation)
Appointment Duration3 years
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2021(13 years, 7 months after company formation)
Appointment Duration3 years
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed11 March 2021(13 years, 7 months after company formation)
Appointment Duration3 years
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameJames Lawrence Leder
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian,American
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressZenimax Europe Limited Haymarket House
28-29 Haymarket
London
SW1Y 4SP
Director NameCindy Lehmann Tallent
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressZenimax Europe Limited Haymarket House
28-29 Haymarket
London
SW1Y 4SP
Secretary NameJohn Griffin Lesher
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressZenimax Europe Limited Haymarket House
28-29 Haymarket
London
SW1Y 4SP
Director NameErnest Del
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, West Wing Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebethsoft.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Zenimax Media Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£79,971,314
Gross Profit£34,230,919
Net Worth£11,223,603
Cash£20,072,370
Current Liabilities£33,683,762

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Charges

4 January 2013Delivered on: 10 January 2013
Persons entitled: Ls Victoria Properties Limited

Classification: Rent deposit deed
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: By way of first fixed charge all interest in the account and the deposit balance and assigned by way of security all rights under the rent deposit deed (including right to the return of the deposit balance) see image for full details.
Outstanding
19 May 2008Delivered on: 23 May 2008
Satisfied on: 9 January 2014
Persons entitled: P1 Golden Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The monies secured by the deed being £204,873 see image for full details.
Fully Satisfied

Filing History

17 September 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
6 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
24 September 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
13 August 2019Satisfaction of charge 2 in full (1 page)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
17 September 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
7 August 2018Director's details changed for James Lawrence Leder on 7 August 2018 (2 pages)
7 August 2018Secretary's details changed for John Griffin Lesher on 7 August 2018 (1 page)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 May 2018Director's details changed for Cindy Lehmann Tallent on 29 May 2018 (2 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Secretary's details changed for John Griffin Lesher on 10 August 2017 (1 page)
10 August 2017Notification of a person with significant control statement (2 pages)
10 August 2017Notification of a person with significant control statement (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Secretary's details changed for John Griffin Lesher on 10 August 2017 (1 page)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
2 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
2 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Director's details changed for James Lawrence Leder on 3 August 2015 (2 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Director's details changed for James Lawrence Leder on 3 August 2015 (2 pages)
11 August 2015Director's details changed for James Lawrence Leder on 3 August 2015 (2 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
9 January 2014Satisfaction of charge 1 in full (4 pages)
9 January 2014Satisfaction of charge 1 in full (4 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
11 September 2012Termination of appointment of Ernest Del as a director (1 page)
11 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
11 September 2012Termination of appointment of Ernest Del as a director (1 page)
11 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
1 February 2012Resolutions
  • RES13 ‐ Appointment of auditors 25/01/2012
(1 page)
1 February 2012Resolutions
  • RES13 ‐ Appointment of auditors 25/01/2012
(1 page)
30 January 2012Auditor's resignation (1 page)
30 January 2012Auditor's resignation (1 page)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 13/01/2012
(24 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 13/01/2012
(24 pages)
17 January 2012Section 519 (1 page)
17 January 2012Section 519 (1 page)
12 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
2 September 2011Director's details changed for Ernest Del on 3 August 2011 (2 pages)
2 September 2011Director's details changed for Ernest Del on 3 August 2011 (2 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 September 2011Director's details changed for Ernest Del on 3 August 2011 (2 pages)
1 February 2011Appointment of Ernest Del as a director (2 pages)
1 February 2011Appointment of Ernest Del as a director (2 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
31 August 2010Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berks SL4 1TE on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berks SL4 1TE on 31 August 2010 (1 page)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Cindy Lehmann Tallent on 3 August 2010 (2 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for James Lawrence Leder on 3 August 2010 (2 pages)
13 August 2010Director's details changed for Cindy Lehmann Tallent on 3 August 2010 (2 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for James Lawrence Leder on 3 August 2010 (2 pages)
13 August 2010Director's details changed for James Lawrence Leder on 3 August 2010 (2 pages)
13 August 2010Director's details changed for Cindy Lehmann Tallent on 3 August 2010 (2 pages)
30 June 2010Group of companies' accounts made up to 31 December 2008 (21 pages)
30 June 2010Group of companies' accounts made up to 31 December 2008 (21 pages)
5 August 2009Director's change of particulars / cindy tallent / 03/08/2007 (1 page)
5 August 2009Return made up to 03/08/09; full list of members (3 pages)
5 August 2009Return made up to 03/08/09; full list of members (3 pages)
5 August 2009Director's change of particulars / cindy tallent / 03/08/2007 (1 page)
4 August 2009Director's change of particulars / james leder / 03/08/2007 (1 page)
4 August 2009Director's change of particulars / james leder / 03/08/2007 (1 page)
15 August 2008Director's change of particulars / cindy tallent / 03/08/2007 (2 pages)
15 August 2008Return made up to 03/08/08; full list of members (3 pages)
15 August 2008Director's change of particulars / cindy tallent / 03/08/2007 (2 pages)
15 August 2008Director's change of particulars / james leder / 03/08/2007 (2 pages)
15 August 2008Director's change of particulars / james leder / 03/08/2007 (2 pages)
15 August 2008Return made up to 03/08/08; full list of members (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
17 September 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
22 August 2007Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
22 August 2007Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New director appointed (2 pages)
3 August 2007Incorporation (17 pages)
3 August 2007Incorporation (17 pages)