This company is commonly known as Rockstar North Limited. The company was founded 27 years ago and was given the registration number 03312220. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 58290 - Other software publishing.
Name | : | ROCKSTAR NORTH LIMITED |
---|---|---|
Company Number | : | 03312220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1997 |
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, United States, NY 10012 | Director | 25 October 2006 | Active |
3 Trumps Green Avenue, Virginia Water, GU25 4EW | Secretary | 08 February 2005 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 04 February 1997 | 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 |
Hollowgate Moorlands Lane, Froggatt, Sheffield, S30 1ZF | Secretary | 26 March 1997 | Active |
20 Den Bank Crescent, Sheffield, S10 5PD | Secretary | 25 July 1997 | Active |
11 Burleigh Gardens, Southgate, London, N14 5AH | Secretary | 29 September 1999 | Active |
72 Huntley Road, High Storrs, Sheffield, S11 7PB | Director | 26 March 1997 | 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 | 16 July 1999 | Active |
218 Western Road, Crookes, Sheffield, S10 1LF | Director | 26 March 1997 | Active |
Burnside Of Kirkton Barns, Tayport, DD6 9PD | Director | 03 April 1997 | Active |
123 Merchants Quay, Salford Quays, M5 2XQ | Director | 16 July 1999 | Active |
11 Hamilton Gardens, Burnham, Slough, SL1 7AA | Director | 30 January 2001 | Active |
40 Westwood Road, Sheffield, S11 7EY | Director | 26 March 1997 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 04 February 1997 | Active |
445 East 86th Street, Apartment 2c, New York, Usa, | Director | 01 December 2000 | Active |
Osborn House Padley Hill, Grindleford, Hope Valley, S32 2HQ | Director | 24 March 1997 | Active |
Osborn House Padley Hill, Grindleford, Hope Valley, S32 2HQ | Director | 26 March 1997 | Active |
10 Iroquois Trail, Harrison, United States, | Director | 29 September 1999 | Active |
11 Burleigh Gardens, Southgate, London, N14 5AH | Director | 29 September 1999 | Active |
Dma Design Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7, Savoy Court, London, United Kingdom, WC2R 0EX |
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 |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Change of name | Certificate change of name company. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-04 | 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 | Persons with significant control | Change to a person with significant control. | 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 |
2017-12-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.