Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAKE TWO EUROPE (HOLDINGS) LIMITED
Company Information for

TAKE TWO EUROPE (HOLDINGS) LIMITED

7 SAVOY COURT, LONDON, WC2R 0EX,
Company Registration Number
03572747
Private Limited Company
Active

Company Overview

About Take Two Europe (holdings) Ltd
TAKE TWO EUROPE (HOLDINGS) LIMITED was founded on 1998-06-01 and has its registered office in London. The organisation's status is listed as "Active". Take Two Europe (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAKE TWO EUROPE (HOLDINGS) LIMITED
 
Legal Registered Office
7 SAVOY COURT
LONDON
WC2R 0EX
Other companies in W1S
 
Filing Information
Company Number 03572747
Company ID Number 03572747
Date formed 1998-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 17:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAKE TWO EUROPE (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAKE TWO EUROPE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
HAL MANAGEMENT LIMITED
Company Secretary 2008-10-17
JOHN SEBASTIAN BELCHER
Director 2008-02-08
ANDREW JOHN WOOD
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL EMERSON
Company Secretary 2007-06-22 2018-01-08
DANIEL PETER EMERSON
Director 2007-06-22 2018-01-08
SIMON LITTLE
Director 2001-09-03 2008-07-31
SIMON LITTLE
Company Secretary 2001-09-03 2007-06-22
JAMES ANTHONY ELLINGFORD
Director 2004-11-03 2007-06-22
ASHISH SOLANKI
Director 2000-12-01 2007-06-22
GARY LEWIS
Director 2000-04-19 2004-11-03
ASHISH SOLANKI
Company Secretary 2000-12-01 2003-06-02
KELLY GALVIN SUMNER
Director 2000-04-19 2001-08-31
GERALD LOUIS TUCKER
Company Secretary 2000-04-19 2000-12-01
GERALD LOUIS TUCKER
Director 2000-04-19 2000-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-06-01 2000-04-19
COMPANY DIRECTORS LIMITED
Nominated Director 1998-06-01 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAL MANAGEMENT LIMITED WITBE LTD Company Secretary 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED HANGAR 13 UK LIMITED Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS 2 LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
HAL MANAGEMENT LIMITED THE PURE LAND FOUNDATION Company Secretary 2017-07-14 CURRENT 2015-05-08 Active
HAL MANAGEMENT LIMITED 72 DRAGONS LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active
HAL MANAGEMENT LIMITED BHST UK ONE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active
HAL MANAGEMENT LIMITED TAKE-TWO UK HOLDINGS LIMITED Company Secretary 2017-01-26 CURRENT 2017-01-11 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION MUSIC LTD Company Secretary 2016-11-17 CURRENT 2016-11-17 Active
HAL MANAGEMENT LIMITED DCG BRANDS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
HAL MANAGEMENT LIMITED APEX ELECTRONIC SPORTS LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
HAL MANAGEMENT LIMITED CLOWDER FILMS LTD Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED MCNUTT FILM PRODUCTIONS LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED THE VIMAL GROUP LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
HAL MANAGEMENT LIMITED MADNEWS LTD Company Secretary 2016-03-15 CURRENT 2016-02-22 Active
HAL MANAGEMENT LIMITED WIZZED MEDIA LTD Company Secretary 2016-03-02 CURRENT 2015-02-10 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED PUTTSHACK LTD Company Secretary 2016-01-21 CURRENT 2015-11-17 Active
HAL MANAGEMENT LIMITED TV ASSOCIATES LIMITED Company Secretary 2015-08-28 CURRENT 2015-07-15 Active
HAL MANAGEMENT LIMITED PULSER ENTERTAINMENT SERVICES UK LTD Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-08-09
HAL MANAGEMENT LIMITED BOUNCE ALZHEIMER'S THERAPY (BAT) UK Company Secretary 2015-07-16 CURRENT 2013-10-30 Active
HAL MANAGEMENT LIMITED LOCKSMITH FILMS LTD Company Secretary 2015-06-24 CURRENT 2013-02-19 Active
HAL MANAGEMENT LIMITED BOUNCE FARRINGDON LTD Company Secretary 2015-06-19 CURRENT 2011-02-25 Active
HAL MANAGEMENT LIMITED TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED Company Secretary 2015-04-22 CURRENT 2015-04-22 Active
HAL MANAGEMENT LIMITED BOUNCE PING PONG LTD Company Secretary 2015-03-14 CURRENT 2015-03-14 Active
HAL MANAGEMENT LIMITED STATE OF PLAY HOSPITALITY LIMITED Company Secretary 2015-03-10 CURRENT 2014-10-01 Active
HAL MANAGEMENT LIMITED BOUNCE OLD STREET LIMITED Company Secretary 2015-03-10 CURRENT 2011-08-23 Active
HAL MANAGEMENT LIMITED METOOO LIMITED Company Secretary 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-11-01
HAL MANAGEMENT LIMITED RAKUTEN ICHIBA U.K. LIMITED Company Secretary 2014-12-19 CURRENT 2008-05-14 Liquidation
HAL MANAGEMENT LIMITED GREEN PARK SNACKS LIMITED Company Secretary 2014-11-11 CURRENT 2014-11-11 Active
HAL MANAGEMENT LIMITED RAKUTEN U.K. LIMITED Company Secretary 2014-09-23 CURRENT 2008-05-14 Dissolved 2016-09-27
HAL MANAGEMENT LIMITED WISTLA LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION LIMITED Company Secretary 2014-05-27 CURRENT 2013-04-23 Active
HAL MANAGEMENT LIMITED HAL 10001 LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-10-20
HAL MANAGEMENT LIMITED SIXTH MUSIC LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED NEWCO HAL 1 LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED FANSHAW PROPERTY LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Active
HAL MANAGEMENT LIMITED GORLAN LTD Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2017-11-14
HAL MANAGEMENT LIMITED LIFEPLUS EUROPE LIMITED Company Secretary 2013-11-01 CURRENT 1996-07-31 Active
HAL MANAGEMENT LIMITED JESSOP AVENUE (NO 3) LIMITED Company Secretary 2013-10-28 CURRENT 2012-09-07 Active
HAL MANAGEMENT LIMITED PATCHY LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-05-30
HAL MANAGEMENT LIMITED RIGHT TRACKS MUSIC LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
HAL MANAGEMENT LIMITED BING BUNNY COLLECTIONS LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
HAL MANAGEMENT LIMITED WATHOS LIMITED Company Secretary 2012-12-14 CURRENT 2012-09-27 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
HAL MANAGEMENT LIMITED CAKE MARKETING UK LTD. Company Secretary 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED ROCKSTAR INTERNATIONAL LIMITED Company Secretary 2012-11-05 CURRENT 2005-10-06 Active
HAL MANAGEMENT LIMITED RDIO UK LTD. Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-11-29
HAL MANAGEMENT LIMITED ROCKSTAR LONDON LIMITED Company Secretary 2012-10-05 CURRENT 2006-08-10 Active
HAL MANAGEMENT LIMITED ROCKSTAR LEEDS LIMITED Company Secretary 2012-10-05 CURRENT 1998-04-15 Active
HAL MANAGEMENT LIMITED ROCKSTAR LINCOLN LIMITED Company Secretary 2012-10-05 CURRENT 2006-12-12 Active
HAL MANAGEMENT LIMITED DMA DESIGN HOLDINGS LIMITED Company Secretary 2012-10-05 CURRENT 1999-03-19 Active
HAL MANAGEMENT LIMITED ROCKSTAR GAMES UK LIMITED Company Secretary 2012-10-05 CURRENT 1997-02-04 Active
HAL MANAGEMENT LIMITED BLJ ENTERTAINMENT LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-06-21
HAL MANAGEMENT LIMITED THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED SAPIENCE COMMUNICATIONS LTD Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
HAL MANAGEMENT LIMITED DD RIGHTS LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED UNIONE FOUNDATION Company Secretary 2010-04-01 CURRENT 2010-04-01 Dissolved 2015-06-23
HAL MANAGEMENT LIMITED CARTE BLANCHE PLUS LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
HAL MANAGEMENT LIMITED IQPC SHARED SERVICES LIMITED Company Secretary 2009-02-26 CURRENT 2005-09-28 Active
HAL MANAGEMENT LIMITED BRAND RELIEF LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
HAL MANAGEMENT LIMITED TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1992-08-14 Active
HAL MANAGEMENT LIMITED VENOM GAMES LIMITED Company Secretary 2008-10-17 CURRENT 2003-01-22 Active
HAL MANAGEMENT LIMITED TAKE-TWO GB LIMITED Company Secretary 2008-10-17 CURRENT 2006-07-13 Active
HAL MANAGEMENT LIMITED JOYTECH EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1997-05-27 Active
HAL MANAGEMENT LIMITED TERRY ELDRIDGE LIMITED Company Secretary 2008-07-29 CURRENT 2008-07-29 Dissolved 2015-11-24
HAL MANAGEMENT LIMITED THE LONDON SCHOOLS GROUP LIMITED Company Secretary 2008-07-08 CURRENT 2008-06-23 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED IAC SEARCH & MEDIA UK LTD Company Secretary 2008-05-15 CURRENT 1999-10-22 Liquidation
HAL MANAGEMENT LIMITED LADIES' EUROPEAN TOUR ENTERPRISES LIMITED Company Secretary 2007-09-13 CURRENT 1998-09-18 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED LADIES EUROPEAN TOUR LIMITED Company Secretary 2007-08-13 CURRENT 1988-02-19 Active
HAL MANAGEMENT LIMITED HAIRSPRAY UK COMPANY LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-03-18
HAL MANAGEMENT LIMITED ISOTOPE FILMS LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Dissolved 2014-04-13
HAL MANAGEMENT LIMITED THE FREEDOM OF SPEECH FOUNDATION UNITED KINGDOM Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
HAL MANAGEMENT LIMITED AEROQUEST (UK) LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2014-08-05
HAL MANAGEMENT LIMITED THE CHILDREN'S GARDEN PARTY LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-03-03
HAL MANAGEMENT LIMITED ACAMAR MEDIA LIMITED Company Secretary 2005-05-06 CURRENT 2001-08-02 Dissolved 2013-10-22
HAL MANAGEMENT LIMITED ACAMAR FILMS LIMITED Company Secretary 2005-05-06 CURRENT 2002-03-20 Active
HAL MANAGEMENT LIMITED SPLIT INFINITIVE TRUST Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
HAL MANAGEMENT LIMITED VISIT LONDON LIMITED Company Secretary 2004-07-08 CURRENT 1963-05-16 Dissolved 2017-02-25
HAL MANAGEMENT LIMITED MAJORARCH LIMITED Company Secretary 2004-05-11 CURRENT 1992-01-30 Active
HAL MANAGEMENT LIMITED EIGF LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Dissolved 2016-11-08
HAL MANAGEMENT LIMITED INTERPLAY PRODUCTIONS LIMITED Company Secretary 2002-04-30 CURRENT 1993-01-27 Active
HAL MANAGEMENT LIMITED VENGEANCE FILMS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED KAYE BJ MANAGEMENT LIMITED Company Secretary 2000-03-08 CURRENT 2000-03-08 Active
HAL MANAGEMENT LIMITED TALKCAST CORPORATION PLC Company Secretary 1999-06-30 CURRENT 1998-12-11 Dissolved 2013-08-03
HAL MANAGEMENT LIMITED IQPC LIMITED Company Secretary 1997-03-19 CURRENT 1997-03-19 Active
HAL MANAGEMENT LIMITED WAGGINGTAIL ENTERTAINMENT LIMITED Company Secretary 1997-02-12 CURRENT 1997-01-28 Active
HAL MANAGEMENT LIMITED WORLDWIDE BUSINESS RESEARCH LIMITED Company Secretary 1996-02-28 CURRENT 1996-02-02 Active
HAL MANAGEMENT LIMITED INTERNATIONAL QUALITY AND PRODUCTIVITY CENTRE LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
HAL MANAGEMENT LIMITED PETALCROWN LIMITED Company Secretary 1994-01-18 CURRENT 1994-01-18 Dissolved 2016-02-27
HAL MANAGEMENT LIMITED MAYFAIR POINT LIMITED Company Secretary 1993-03-16 CURRENT 1991-04-08 Active
HAL MANAGEMENT LIMITED PBJ MANAGEMENT LIMITED Company Secretary 1993-03-07 CURRENT 1987-08-13 Active
HAL MANAGEMENT LIMITED METAL AGENCIES LIMITED Company Secretary 1993-01-01 CURRENT 1990-06-28 Active
HAL MANAGEMENT LIMITED THE SISTERS OF MERCY LIMITED Company Secretary 1992-12-31 CURRENT 1987-06-18 Active
HAL MANAGEMENT LIMITED THE REPTILE HOUSE LIMITED Company Secretary 1992-11-17 CURRENT 1988-11-17 Active
HAL MANAGEMENT LIMITED MARGARET RAMSAY LIMITED Company Secretary 1992-10-29 CURRENT 1963-04-11 Dissolved 2017-10-10
HAL MANAGEMENT LIMITED SLAM JAM PRODUCTIONS LIMITED Company Secretary 1992-08-04 CURRENT 1988-08-04 Active
HAL MANAGEMENT LIMITED WHEELSHARE LIMITED Company Secretary 1992-05-27 CURRENT 1967-10-23 Active
HAL MANAGEMENT LIMITED THEATRE CENTRE LIMITED Company Secretary 1991-11-14 CURRENT 1957-06-18 Active
HAL MANAGEMENT LIMITED PLANET FILMS LIMITED Company Secretary 1991-06-03 CURRENT 1991-05-14 Dissolved 2015-08-04
JOHN SEBASTIAN BELCHER HANGAR 13 UK LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
JOHN SEBASTIAN BELCHER TAKE-TWO UK HOLDINGS LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
JOHN SEBASTIAN BELCHER TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
JOHN SEBASTIAN BELCHER TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED Director 2008-02-08 CURRENT 1992-08-14 Active
JOHN SEBASTIAN BELCHER VENOM GAMES LIMITED Director 2008-02-08 CURRENT 2003-01-22 Active
JOHN SEBASTIAN BELCHER TAKE-TWO GB LIMITED Director 2008-02-08 CURRENT 2006-07-13 Active
JOHN SEBASTIAN BELCHER JOYTECH EUROPE LIMITED Director 2008-02-08 CURRENT 1997-05-27 Active
ANDREW JOHN WOOD VENOM GAMES LIMITED Director 2018-01-08 CURRENT 2003-01-22 Active
ANDREW JOHN WOOD JOYTECH EUROPE LIMITED Director 2018-01-08 CURRENT 1997-05-27 Active
ANDREW JOHN WOOD TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED Director 2016-02-15 CURRENT 1992-08-14 Active
ANDREW JOHN WOOD TAKE-TWO GB LIMITED Director 2016-02-15 CURRENT 2006-07-13 Active
ANDREW JOHN WOOD TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27APPOINTMENT TERMINATED, DIRECTOR JOHN SEBASTIAN BELCHER
2023-06-27DIRECTOR APPOINTED PAUL JOSEPH COLLINS
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-26CH01Director's details changed for Andrew John Wood on 2022-07-26
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-27CH01Director's details changed for Andrew John Wood on 2021-04-26
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-24CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL EMERSON on 2018-01-01
2019-10-23CH01Director's details changed for Daniel Peter Emerson on 2018-01-01
2019-07-26PSC05Change of details for Take Two Interactive Software Europe Limited as a person with significant control on 2019-07-26
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Hanover House 14 Hanover Square London W1S 1HP
2019-07-26CH04SECRETARY'S DETAILS CHNAGED FOR HAL MANAGEMENT LIMITED on 2019-07-26
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-11TM02Termination of appointment of Daniel Emerson on 2018-01-08
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER EMERSON
2018-01-10AP01DIRECTOR APPOINTED ANDREW JOHN WOOD
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-17AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-31CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL EMERSON on 2016-05-18
2016-05-27CH01Director's details changed for Daniel Peter Emerson on 2016-05-18
2016-01-29CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL EMERSON on 2016-01-28
2016-01-28CH01Director's details changed for Daniel Peter Emerson on 2016-01-28
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-21CH01Director's details changed for Daniel Emerson on 2015-04-15
2015-04-20CH01Director's details changed for John Sebastian Belcher on 2015-04-15
2014-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0101/06/14 ANNUAL RETURN FULL LIST
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26AR0101/06/13 ANNUAL RETURN FULL LIST
2013-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-05CH01Director's details changed for Daniel Emerson on 2012-06-02
2012-10-05CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL EMERSON on 2012-06-02
2012-06-21AR0101/06/12 ANNUAL RETURN FULL LIST
2011-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-05AR0101/06/11 FULL LIST
2010-10-27AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-06-04AR0101/06/10 FULL LIST
2009-06-30363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM C/O TAKE 2 INTERACTIVE SOFTWARE LTD 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN
2008-10-27288aSECRETARY APPOINTED HAL MANAGEMENT LIMITED
2008-10-23363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON LITTLE
2008-02-12288aNEW DIRECTOR APPOINTED
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-07-20288bSECRETARY RESIGNED
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-17288bDIRECTOR RESIGNED
2007-07-16363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-18363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/10/02
2004-06-07363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-09-25CERTNMCOMPANY NAME CHANGED SILVERO LIMITED CERTIFICATE ISSUED ON 25/09/03
2003-06-13288bSECRETARY RESIGNED
2003-06-12363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-16288cDIRECTOR'S PARTICULARS CHANGED
2003-03-22AUDAUDITOR'S RESIGNATION
2002-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-17ELRESS366A DISP HOLDING AGM 03/01/02
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN
2002-07-17ELRESS252 DISP LAYING ACC 03/01/02
2002-07-17ELRESS386 DISP APP AUDS 03/01/02
2002-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-14363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-21288bDIRECTOR RESIGNED
2001-09-04363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-09-03244DELIVERY EXT'D 3 MTH 31/10/00
2001-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-07-25363aRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TAKE TWO EUROPE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAKE TWO EUROPE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-09-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAKE TWO EUROPE (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Cash Bank In Hand 2011-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2
Shareholder Funds 2011-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAKE TWO EUROPE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAKE TWO EUROPE (HOLDINGS) LIMITED
Trademarks
We have not found any records of TAKE TWO EUROPE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAKE TWO EUROPE (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TAKE TWO EUROPE (HOLDINGS) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TAKE TWO EUROPE (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAKE TWO EUROPE (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAKE TWO EUROPE (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.