Redmond
Washington
98052-6399
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | James Lawrence Leder |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian,American |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Zenimax Europe Limited Haymarket House 28-29 Haymarket London SW1Y 4SP |
Director Name | Cindy Lehmann Tallent |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Zenimax Europe Limited Haymarket House 28-29 Haymarket London SW1Y 4SP |
Secretary Name | John Griffin Lesher |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Zenimax Europe Limited Haymarket House 28-29 Haymarket London SW1Y 4SP |
Director Name | Ernest Del |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | bethsoft.com |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Zenimax Media Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,971,314 |
Gross Profit | £34,230,919 |
Net Worth | £11,223,603 |
Cash | £20,072,370 |
Current Liabilities | £33,683,762 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
4 January 2013 | Delivered 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 2008 | Delivered 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 |
17 September 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
---|---|
6 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
24 September 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
13 August 2019 | Satisfaction of charge 2 in full (1 page) |
8 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
17 September 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
7 August 2018 | Director's details changed for James Lawrence Leder on 7 August 2018 (2 pages) |
7 August 2018 | Secretary's details changed for John Griffin Lesher on 7 August 2018 (1 page) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Cindy Lehmann Tallent on 29 May 2018 (2 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Secretary's details changed for John Griffin Lesher on 10 August 2017 (1 page) |
10 August 2017 | Notification of a person with significant control statement (2 pages) |
10 August 2017 | Notification of a person with significant control statement (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Secretary's details changed for John Griffin Lesher on 10 August 2017 (1 page) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
2 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
2 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for James Lawrence Leder on 3 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for James Lawrence Leder on 3 August 2015 (2 pages) |
11 August 2015 | Director's details changed for James Lawrence Leder on 3 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 January 2014 | Satisfaction of charge 1 in full (4 pages) |
9 January 2014 | Satisfaction of charge 1 in full (4 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
11 September 2012 | Termination of appointment of Ernest Del as a director (1 page) |
11 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Termination of appointment of Ernest Del as a director (1 page) |
11 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
30 January 2012 | Auditor's resignation (1 page) |
30 January 2012 | Auditor's resignation (1 page) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
17 January 2012 | Section 519 (1 page) |
17 January 2012 | Section 519 (1 page) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
2 September 2011 | Director's details changed for Ernest Del on 3 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Ernest Del on 3 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Director's details changed for Ernest Del on 3 August 2011 (2 pages) |
1 February 2011 | Appointment of Ernest Del as a director (2 pages) |
1 February 2011 | Appointment of Ernest Del as a director (2 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
31 August 2010 | Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berks SL4 1TE on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berks SL4 1TE on 31 August 2010 (1 page) |
13 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Cindy Lehmann Tallent on 3 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for James Lawrence Leder on 3 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Cindy Lehmann Tallent on 3 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for James Lawrence Leder on 3 August 2010 (2 pages) |
13 August 2010 | Director's details changed for James Lawrence Leder on 3 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Cindy Lehmann Tallent on 3 August 2010 (2 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
5 August 2009 | Director's change of particulars / cindy tallent / 03/08/2007 (1 page) |
5 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
5 August 2009 | Director's change of particulars / cindy tallent / 03/08/2007 (1 page) |
4 August 2009 | Director's change of particulars / james leder / 03/08/2007 (1 page) |
4 August 2009 | Director's change of particulars / james leder / 03/08/2007 (1 page) |
15 August 2008 | Director's change of particulars / cindy tallent / 03/08/2007 (2 pages) |
15 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
15 August 2008 | Director's change of particulars / cindy tallent / 03/08/2007 (2 pages) |
15 August 2008 | Director's change of particulars / james leder / 03/08/2007 (2 pages) |
15 August 2008 | Director's change of particulars / james leder / 03/08/2007 (2 pages) |
15 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
17 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
22 August 2007 | Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
22 August 2007 | Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
3 August 2007 | Incorporation (17 pages) |
3 August 2007 | Incorporation (17 pages) |