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.
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 | : |
|
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 | 17 October 2008 | Active |
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD | Director | 31 May 2023 | Active |
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD | Director | 08 January 2018 | Active |
622, Broadway, New York, Usa, NY 10012 | Secretary | 22 June 2007 | Active |
Heatherbrae 27 Hall Road East, Blundellsands, L23 8TT | Secretary | 10 March 2003 | Active |
16 Old School Drive, Off School Lane, Longton, Preston, PR4 5YU | Secretary | 22 January 2003 | Active |
43a Chemin De La Blonde, 1253 Vandoeuvres, Switzerland, 1253 | Secretary | 28 October 2004 | Active |
445 East 86th Street, Apartment 2c, New York, Usa, | Secretary | 22 September 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 22 January 2003 | Active |
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD | Director | 08 February 2008 | Active |
110, West 44th Street, New York, United States, 10036 | Director | 22 June 2007 | Active |
Heatherbrae, 27 Hall Road East, Blundellsands, L23 8TT | Director | 18 February 2003 | Active |
12 Davenport Drive, Brunton Park, NE3 5AE | Director | 28 October 2004 | Active |
43a Chemin De La Blonde, 1253 Vandoeuvres, Switzerland, 1253 | Director | 09 November 2007 | Active |
445 East 86th Street, Apartment 2c, New York, Usa, | Director | 22 September 2004 | Active |
19 Haigh Road, Waterloo, Liverpool, L22 3XN | Director | 22 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 22 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-24 | Officers | Change person secretary company. | Download |
2019-10-23 | Officers | Change person director company with change date. | 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 |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.