UKBizDB.co.uk

VENOM GAMES LIMITED

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

This company is commonly known as Venom Games Limited. The company was founded 21 years ago and was given the registration number 04644542. 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:VENOM GAMES LIMITED
Company Number:04644542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
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
7, Savoy Court, London, United Kingdom, WC2R 0EX

Corporate Secretary17 October 2008Active
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD

Director31 May 2023Active
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD

Director08 January 2018Active
622, Broadway, New York, Usa, NY 10012

Secretary22 June 2007Active
Heatherbrae 27 Hall Road East, Blundellsands, L23 8TT

Secretary10 March 2003Active
16 Old School Drive, Off School Lane, Longton, Preston, PR4 5YU

Secretary22 January 2003Active
43a Chemin De La Blonde, 1253 Vandoeuvres, Switzerland, 1253

Secretary28 October 2004Active
445 East 86th Street, Apartment 2c, New York, Usa,

Secretary22 September 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary22 January 2003Active
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD

Director08 February 2008Active
110, West 44th Street, New York, United States, 10036

Director22 June 2007Active
Heatherbrae, 27 Hall Road East, Blundellsands, L23 8TT

Director18 February 2003Active
12 Davenport Drive, Brunton Park, NE3 5AE

Director28 October 2004Active
43a Chemin De La Blonde, 1253 Vandoeuvres, Switzerland, 1253

Director09 November 2007Active
445 East 86th Street, Apartment 2c, New York, Usa,

Director22 September 2004Active
19 Haigh Road, Waterloo, Liverpool, L22 3XN

Director22 January 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director22 January 2003Active

People with Significant Control

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:
  • 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type dormant.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-10-24Officers

Change person secretary company.

Download
2019-10-23Officers

Change person director company with change date.

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
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.