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.
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 | : |
|
Registered Address | : | 7 Savoy Court, London, United Kingdom, WC2R 0EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, West 44th Street, New York, United States, 10036 | Secretary | 22 June 2007 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Corporate Secretary | 05 October 2012 | Active |
110, West 44th Street, New York, United States, 10036 | Director | 22 June 2007 | Active |
622, Broadway, New York, America, NY 10012 | Director | 22 June 2007 | Active |
3 Trumps Green Avenue, Virginia Water, GU25 4EW | Secretary | 08 February 2005 | Active |
445 East 86th Street, Apartment 2c, New York, Usa, | Secretary | 14 October 2005 | Active |
445 East 86th Street, Apartment 2c, New York, Usa, | Secretary | 01 December 2000 | Active |
11 Burleigh Gardens, Southgate, London, N14 5AH | Secretary | 29 September 1999 | Active |
89 Ringwood Close, Birchwood, Warrington, WA3 6TQ | Secretary | 23 March 1999 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 19 March 1999 | Active |
406 Seddon House, Barbican, London, EC2Y 8BX | Director | 23 March 1999 | Active |
36 Chemin Des Coutres, Sainte Foy Les Lyon 69110, France, FOREIGN | Director | 23 March 1999 | Active |
205 West Patent Road, Bedford Conners, New York, Usa, | Director | 05 March 2003 | Active |
75 Matlock Street, Lido Beach, New York, U.S.A., | Director | 26 September 2005 | Active |
99 Bis De La Croix Rousse, Lyon, France, 69004 | Director | 23 March 1999 | Active |
123 Merchants Quay, Salford Quays, M5 2XQ | Director | 23 March 1999 | Active |
11 Hamilton Gardens, Burnham, Slough, SL1 7AA | Director | 30 January 2001 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 19 March 1999 | Active |
445 East 86th Street, Apartment 2c, New York, Usa, | Director | 01 December 2000 | Active |
1371 Chemin De Bois Comtal, Millery 69390, France, FOREIGN | Director | 23 March 1999 | Active |
10 Iroquois Trail, Harrison, United States, | Director | 29 September 1999 | Active |
11 Burleigh Gardens, Southgate, London, N14 5AH | Director | 29 September 1999 | Active |
The Old Farm Hilltop Drive, Hale, WA15 0JN | Director | 23 March 1999 | Active |
2 Honeysuckle Gardens, Croydon, CR0 8XU | Director | 19 March 1999 | Active |
Flat 4, 21 Heskith Place, London, W11 4HL | Director | 23 March 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Accounts | Accounts amended with accounts type full. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Officers | Change person secretary company with change date. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Officers | Change corporate secretary company with change date. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-12-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.