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..
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 | : |
|
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 |
---|---|---|---|
7, Savoy Court, London, United Kingdom, WC2R 0EX | Corporate Secretary | 01 October 2020 | Active |
110, West 44th Street, New York, United States, 10036 | Director | 01 October 2020 | Active |
622, Broadway, New York, United States, NY 10012 | Director | 01 October 2020 | Active |
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD | Secretary | 23 April 2008 | Active |
24 Glenfield Crescent, Southampton, SO18 4RH | Secretary | 23 April 2008 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Corporate Secretary | 02 September 2013 | Active |
Vision Building, 20 Greenmarket, Unit 1, Dundee, Scotland, DD1 4QB | Director | 23 April 2008 | Active |
62, Tay Street, Newport-On-Tay, DD6 8AN | Director | 23 April 2008 | Active |
14, Atholl Glen Yard, Dundee, DD4 9RG | Director | 11 July 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Change of name | Certificate change of name company. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Officers | Termination secretary company with name termination date. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.