UKBizDB.co.uk

ROCKSTAR DUNDEE LIMITED

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

This company is commonly known as Rockstar Dundee Limited. The company was founded 16 years ago and was given the registration number 06574738. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROCKSTAR DUNDEE LIMITED
Company Number:06574738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
7, Savoy Court, London, United Kingdom, WC2R 0EX

Corporate Secretary01 October 2020Active
110, West 44th Street, New York, United States, 10036

Director01 October 2020Active
622, Broadway, New York, United States, NY 10012

Director01 October 2020Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary23 April 2008Active
24 Glenfield Crescent, Southampton, SO18 4RH

Secretary23 April 2008Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary02 September 2013Active
Vision Building, 20 Greenmarket, Unit 1, Dundee, Scotland, DD1 4QB

Director23 April 2008Active
62, Tay Street, Newport-On-Tay, DD6 8AN

Director23 April 2008Active
14, Atholl Glen Yard, Dundee, DD4 9RG

Director11 July 2008Active

People with Significant Control

Take-Two Interactive Software Inc.
Notified on:01 October 2020
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Thomson
Notified on:01 June 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:Scotland
Address:C/O Ruffian Games Ltd, Unit 1 Vision Building, Dundee, Scotland, DD1 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary Robert Liddon
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:6, James Cowie Close, Dundee, Scotland, DD5 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2021-06-14Accounts

Change account reference date company previous shortened.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Change of name

Certificate change of name company.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint corporate secretary company with name date.

Download
2020-10-06Address

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

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Termination secretary company with name termination date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Address

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

Download
2019-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.