UKBizDB.co.uk

ROCKSTAR NORTH LIMITED

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

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.

Company Information

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:
  • 58290 - Other software publishing

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, United States, NY 10012

Director25 October 2006Active
3 Trumps Green Avenue, Virginia Water, GU25 4EW

Secretary08 February 2005Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary04 February 1997Active
445 East 86th Street, Apartment 2c, New York, Usa,

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

Secretary01 December 2000Active
Hollowgate Moorlands Lane, Froggatt, Sheffield, S30 1ZF

Secretary26 March 1997Active
20 Den Bank Crescent, Sheffield, S10 5PD

Secretary25 July 1997Active
11 Burleigh Gardens, Southgate, London, N14 5AH

Secretary29 September 1999Active
72 Huntley Road, High Storrs, Sheffield, S11 7PB

Director26 March 1997Active
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

Director16 July 1999Active
218 Western Road, Crookes, Sheffield, S10 1LF

Director26 March 1997Active
Burnside Of Kirkton Barns, Tayport, DD6 9PD

Director03 April 1997Active
123 Merchants Quay, Salford Quays, M5 2XQ

Director16 July 1999Active
11 Hamilton Gardens, Burnham, Slough, SL1 7AA

Director30 January 2001Active
40 Westwood Road, Sheffield, S11 7EY

Director26 March 1997Active
41 Park Square, Leeds, LS1 2NS

Nominee Director04 February 1997Active
445 East 86th Street, Apartment 2c, New York, Usa,

Director01 December 2000Active
Osborn House Padley Hill, Grindleford, Hope Valley, S32 2HQ

Director24 March 1997Active
Osborn House Padley Hill, Grindleford, Hope Valley, S32 2HQ

Director26 March 1997Active
10 Iroquois Trail, Harrison, United States,

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

Director29 September 1999Active

People with Significant Control

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:
  • 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
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-12-22Change of name

Certificate change of name company.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-04Accounts

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
2019-07-26Persons with significant control

Change to a person with significant control.

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
2017-12-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.