Company NameRockstar Dundee Limited
DirectorsDaniel Peter Emerson and Rowan Marc Sayed Hajaj
Company StatusActive
Company Number06574738
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Previous NameRuffian Games Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Peter Emerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Director NameRowan Marc Sayed Hajaj
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCorporate Development Manager
Country of ResidenceUnited States
Correspondence Address622 Broadway
New York
Ny 10012
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed01 October 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameGareth Noyce
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address62 Tay Street
Newport-On-Tay
Fife
DD6 8AN
Scotland
Director NameMr Gary Robert Liddon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVision Building 20 Greenmarket
Unit 1
Dundee
DD1 4QB
Scotland
Secretary NameMr Gary Robert Liddon
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Glenfield Crescent
Southampton
SO18 4RH
Director NameWilliam John George Thomson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 01 October 2020)
RoleCompany Director
Correspondence Address14 Atholl Glen Yard
Dundee
Angus
DD4 9RG
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed02 September 2013(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 2020)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitewww.ruffiangames.com
Email address[email protected]
Telephone01382 314380
Telephone regionDundee

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
Net Worth£284,690
Cash£128,431
Current Liabilities£80,686

Accounts

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

Returns

Latest Return23 April 2024 (2 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

19 December 2023Full accounts made up to 31 March 2023 (19 pages)
25 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (22 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 31 March 2021 (26 pages)
14 June 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
27 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 April 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
6 October 2020Appointment of Daniel Peter Emerson as a director on 1 October 2020 (2 pages)
6 October 2020Appointment of Rowan Marc Sayed Hajaj as a director on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of William John George Thomson as a director on 1 October 2020 (1 page)
6 October 2020Cessation of William Thomson as a person with significant control on 1 October 2020 (1 page)
6 October 2020Notification of Take-Two Interactive Software Inc. as a person with significant control on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of Gary Robert Liddon as a director on 1 October 2020 (1 page)
6 October 2020Registered office address changed from 76 Wardour Street C/O Sheridans London W1F 0UR England to 7 Savoy Court London WC2R 0EX on 6 October 2020 (1 page)
6 October 2020Cessation of Gary Robert Liddon as a person with significant control on 1 October 2020 (1 page)
6 October 2020Company name changed ruffian games LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
(3 pages)
6 October 2020Appointment of Hal Management Limited as a secretary on 1 October 2020 (2 pages)
18 June 2020Confirmation statement made on 23 April 2020 with updates (3 pages)
15 June 2020Termination of appointment of Thorntons Law Llp as a secretary on 15 June 2020 (1 page)
9 March 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 July 2019Notification of William Thomson as a person with significant control on 1 June 2018 (2 pages)
22 July 2019Director's details changed for Mr Gary Robert Liddon on 22 July 2019 (2 pages)
22 July 2019Registered office address changed from C/O Sheridans Solicitors Whittington House Alfred Place London WC1E 7EA to 76 Wardour Street C/O Sheridans London W1F 0UR on 22 July 2019 (1 page)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
19 June 2018Termination of appointment of Gareth Noyce as a director on 1 June 2018 (1 page)
11 June 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2017Notification of Gary Robert Liddon as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
5 July 2017Notification of Gary Robert Liddon as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
5 July 2017Notification of Gary Robert Liddon as a person with significant control on 6 April 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 147
(7 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 147
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 147
(7 pages)
2 September 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 147
(7 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 147
(7 pages)
28 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 147
(7 pages)
18 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 147.0000
(4 pages)
18 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 147.0000
(4 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 23 April 2013 (17 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 23 April 2013 (17 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 September 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2014
(16 pages)
12 September 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2014
(16 pages)
5 September 2013Termination of appointment of Gary Liddon as a secretary (2 pages)
5 September 2013Appointment of Thorntons Law Llp as a secretary (3 pages)
5 September 2013Termination of appointment of Gary Liddon as a secretary (2 pages)
5 September 2013Appointment of Thorntons Law Llp as a secretary (3 pages)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 21 May 2012 with a full list of shareholders (15 pages)
18 September 2012Annual return made up to 21 May 2012 with a full list of shareholders (15 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Annual return made up to 21 May 2011 (15 pages)
9 September 2011Annual return made up to 21 May 2011 (15 pages)
31 August 2011Compulsory strike-off action has been suspended (1 page)
31 August 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
23 July 2010Annual return made up to 23 April 2010 (15 pages)
23 July 2010Annual return made up to 23 April 2010 (15 pages)
24 March 2010Registered office address changed from , Whittington House Alfred Place, London, WC1E 7EA on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from , Whittington House Alfred Place, London, WC1E 7EA on 24 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 January 2010Annual return made up to 23 April 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 23 April 2009 with a full list of shareholders (6 pages)
21 December 2009Registered office address changed from , 24 Glenfield Crescent, Southampton, SO18 4RH, United Kingdom on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from , 24 Glenfield Crescent, Southampton, SO18 4RH, United Kingdom on 21 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Gary Robert Liddon on 25 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Gary Robert Liddon on 25 November 2009 (3 pages)
21 October 2009Statement of capital following an allotment of shares on 2 January 2009
  • GBP 10,500
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 2 January 2009
  • GBP 10,500
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 2 January 2009
  • GBP 10,500
(2 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2009Director appointed gareth noyce (2 pages)
31 July 2009Director appointed gareth noyce (2 pages)
21 July 2008Nc inc already adjusted 17/07/08 (1 page)
21 July 2008S-div (1 page)
21 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2008Nc inc already adjusted 17/07/08 (1 page)
21 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2008S-div (1 page)
18 July 2008Director appointed william john george thomson (2 pages)
18 July 2008Director appointed william john george thomson (2 pages)
23 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
23 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
23 April 2008Incorporation (17 pages)
23 April 2008Incorporation (17 pages)