UKBizDB.co.uk

DMA DESIGN HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dma Design Holdings Limited. The company was founded 25 years ago and was given the registration number 03736771. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DMA DESIGN HOLDINGS LIMITED
Company Number:03736771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 Savoy Court, London, United Kingdom, WC2R 0EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, West 44th Street, New York, United States, 10036

Secretary22 June 2007Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Corporate Secretary05 October 2012Active
110, West 44th Street, New York, United States, 10036

Director22 June 2007Active
622, Broadway, New York, America, NY 10012

Director22 June 2007Active
3 Trumps Green Avenue, Virginia Water, GU25 4EW

Secretary08 February 2005Active
445 East 86th Street, Apartment 2c, New York, Usa,

Secretary14 October 2005Active
445 East 86th Street, Apartment 2c, New York, Usa,

Secretary01 December 2000Active
11 Burleigh Gardens, Southgate, London, N14 5AH

Secretary29 September 1999Active
89 Ringwood Close, Birchwood, Warrington, WA3 6TQ

Secretary23 March 1999Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary19 March 1999Active
406 Seddon House, Barbican, London, EC2Y 8BX

Director23 March 1999Active
36 Chemin Des Coutres, Sainte Foy Les Lyon 69110, France, FOREIGN

Director23 March 1999Active
205 West Patent Road, Bedford Conners, New York, Usa,

Director05 March 2003Active
75 Matlock Street, Lido Beach, New York, U.S.A.,

Director26 September 2005Active
99 Bis De La Croix Rousse, Lyon, France, 69004

Director23 March 1999Active
123 Merchants Quay, Salford Quays, M5 2XQ

Director23 March 1999Active
11 Hamilton Gardens, Burnham, Slough, SL1 7AA

Director30 January 2001Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director19 March 1999Active
445 East 86th Street, Apartment 2c, New York, Usa,

Director01 December 2000Active
1371 Chemin De Bois Comtal, Millery 69390, France, FOREIGN

Director23 March 1999Active
10 Iroquois Trail, Harrison, United States,

Director29 September 1999Active
11 Burleigh Gardens, Southgate, London, N14 5AH

Director29 September 1999Active
The Old Farm Hilltop Drive, Hale, WA15 0JN

Director23 March 1999Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Director19 March 1999Active
Flat 4, 21 Heskith Place, London, W11 4HL

Director23 March 1999Active

People with Significant Control

Take-Two Interactive Software Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-01-11Accounts

Accounts amended with accounts type full.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-10-24Officers

Change person secretary company with change date.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Address

Change registered office address company with date old address new address.

Download
2019-07-26Officers

Change corporate secretary company with change date.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-27Persons with significant control

Change to a person with significant control without name date.

Download
2017-12-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.