New York
10036
Director Name | Rowan Marc Sayed Hajaj |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Corporate Development Manager |
Country of Residence | United States |
Correspondence Address | 622 Broadway New York Ny 10012 |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Gareth Noyce |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Tay Street Newport-On-Tay Fife DD6 8AN Scotland |
Director Name | Mr Gary Robert Liddon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vision Building 20 Greenmarket Unit 1 Dundee DD1 4QB Scotland |
Secretary Name | Mr Gary Robert Liddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Glenfield Crescent Southampton SO18 4RH |
Director Name | William John George Thomson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | 14 Atholl Glen Yard Dundee Angus DD4 9RG Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2013(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 June 2020) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | www.ruffiangames.com |
---|---|
Email address | [email protected] |
Telephone | 01382 314380 |
Telephone region | Dundee |
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 |
---|---|
Net Worth | £284,690 |
Cash | £128,431 |
Current Liabilities | £80,686 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2024 (2 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
19 December 2023 | Full accounts made up to 31 March 2023 (19 pages) |
---|---|
25 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (22 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 31 March 2021 (26 pages) |
14 June 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 April 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
6 October 2020 | Appointment of Daniel Peter Emerson as a director on 1 October 2020 (2 pages) |
6 October 2020 | Appointment of Rowan Marc Sayed Hajaj as a director on 1 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of William John George Thomson as a director on 1 October 2020 (1 page) |
6 October 2020 | Cessation of William Thomson as a person with significant control on 1 October 2020 (1 page) |
6 October 2020 | Notification of Take-Two Interactive Software Inc. as a person with significant control on 1 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Gary Robert Liddon as a director on 1 October 2020 (1 page) |
6 October 2020 | Registered 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 2020 | Cessation of Gary Robert Liddon as a person with significant control on 1 October 2020 (1 page) |
6 October 2020 | Company name changed ruffian games LIMITED\certificate issued on 06/10/20
|
6 October 2020 | Appointment of Hal Management Limited as a secretary on 1 October 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 23 April 2020 with updates (3 pages) |
15 June 2020 | Termination of appointment of Thorntons Law Llp as a secretary on 15 June 2020 (1 page) |
9 March 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 July 2019 | Notification of William Thomson as a person with significant control on 1 June 2018 (2 pages) |
22 July 2019 | Director's details changed for Mr Gary Robert Liddon on 22 July 2019 (2 pages) |
22 July 2019 | Registered 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 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
19 June 2018 | Termination of appointment of Gareth Noyce as a director on 1 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Notification of Gary Robert Liddon as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
5 July 2017 | Notification of Gary Robert Liddon as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
5 July 2017 | Notification of Gary Robert Liddon as a person with significant control on 6 April 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
18 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2013 (17 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2013 (17 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 September 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
5 September 2013 | Termination of appointment of Gary Liddon as a secretary (2 pages) |
5 September 2013 | Appointment of Thorntons Law Llp as a secretary (3 pages) |
5 September 2013 | Termination of appointment of Gary Liddon as a secretary (2 pages) |
5 September 2013 | Appointment of Thorntons Law Llp as a secretary (3 pages) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (15 pages) |
18 September 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (15 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Annual return made up to 21 May 2011 (15 pages) |
9 September 2011 | Annual return made up to 21 May 2011 (15 pages) |
31 August 2011 | Compulsory strike-off action has been suspended (1 page) |
31 August 2011 | Compulsory strike-off action has been suspended (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
23 July 2010 | Annual return made up to 23 April 2010 (15 pages) |
23 July 2010 | Annual return made up to 23 April 2010 (15 pages) |
24 March 2010 | Registered office address changed from , Whittington House Alfred Place, London, WC1E 7EA on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from , Whittington House Alfred Place, London, WC1E 7EA on 24 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 January 2010 | Annual return made up to 23 April 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 23 April 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Registered office address changed from , 24 Glenfield Crescent, Southampton, SO18 4RH, United Kingdom on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from , 24 Glenfield Crescent, Southampton, SO18 4RH, United Kingdom on 21 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Gary Robert Liddon on 25 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Gary Robert Liddon on 25 November 2009 (3 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 2 January 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 2 January 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 2 January 2009
|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Director appointed gareth noyce (2 pages) |
31 July 2009 | Director appointed gareth noyce (2 pages) |
21 July 2008 | Nc inc already adjusted 17/07/08 (1 page) |
21 July 2008 | S-div (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Nc inc already adjusted 17/07/08 (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | S-div (1 page) |
18 July 2008 | Director appointed william john george thomson (2 pages) |
18 July 2008 | Director appointed william john george thomson (2 pages) |
23 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
23 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
23 April 2008 | Incorporation (17 pages) |
23 April 2008 | Incorporation (17 pages) |