VENOM GAMES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HP

Company number 04644542
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Secretary's details changed for Daniel Emerson on 18 May 2016. The most likely internet sites of VENOM GAMES LIMITED are www.venomgames.co.uk, and www.venom-games.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Venom Games Limited is a Private Limited Company. The company registration number is 04644542. Venom Games Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Venom Games Limited is Hanover House 14 Hanover Square London W1s 1hp. . EMERSON, Daniel is a Secretary of the company. HAL MANAGEMENT LIMITED is a Secretary of the company. BELCHER, John Sebastian is a Director of the company. EMERSON, Daniel Peter is a Director of the company. Secretary FINNEGAN, Joan has been resigned. Secretary JOHNSON, Andrew has been resigned. Secretary LITTLE, Simon has been resigned. Secretary RUTCOFSKY, Barry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FINNEGAN, Paul John has been resigned. Director JOHNSON, Peter Alan has been resigned. Director LITTLE, Simon has been resigned. Director RUTCOFSKY, Barry has been resigned. Director WEBB, Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
EMERSON, Daniel
Appointed Date: 22 June 2007

Secretary
HAL MANAGEMENT LIMITED
Appointed Date: 17 October 2008

Director
BELCHER, John Sebastian
Appointed Date: 08 February 2008
55 years old

Director
EMERSON, Daniel Peter
Appointed Date: 22 June 2007
54 years old

Resigned Directors

Secretary
FINNEGAN, Joan
Resigned: 22 September 2004
Appointed Date: 10 March 2003

Secretary
JOHNSON, Andrew
Resigned: 10 March 2003
Appointed Date: 22 January 2003

Secretary
LITTLE, Simon
Resigned: 22 June 2007
Appointed Date: 28 October 2004

Secretary
RUTCOFSKY, Barry
Resigned: 28 October 2004
Appointed Date: 22 September 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Director
FINNEGAN, Paul John
Resigned: 28 October 2004
Appointed Date: 18 February 2003
70 years old

Director
JOHNSON, Peter Alan
Resigned: 09 November 2007
Appointed Date: 28 October 2004
62 years old

Director
LITTLE, Simon
Resigned: 31 July 2008
Appointed Date: 09 November 2007
57 years old

Director
RUTCOFSKY, Barry
Resigned: 22 June 2007
Appointed Date: 22 September 2004
68 years old

Director
WEBB, Alan
Resigned: 19 February 2003
Appointed Date: 22 January 2003
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Persons With Significant Control

Take Two Interactive Software Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VENOM GAMES LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
20 Jan 2017
Accounts for a dormant company made up to 31 March 2016
31 May 2016
Secretary's details changed for Daniel Emerson on 18 May 2016
27 May 2016
Director's details changed for Daniel Peter Emerson on 18 May 2016
21 Apr 2016
Amended accounts for a dormant company made up to 31 March 2015
...
... and 66 more events
23 Jan 2003
Registered office changed on 23/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Jan 2003
New director appointed
22 Jan 2003
Director resigned
22 Jan 2003
Secretary resigned
22 Jan 2003
Incorporation

VENOM GAMES LIMITED Charges

16 November 2007
Supplement to security agreement
Delivered: 26 November 2007
Status: Outstanding
Persons entitled: Wells Fargo Foothill,Inc
Description: All its assets including,all property of the…
16 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Wells Fargo Foothill, Inc (The Agent)
Description: Fixed and floating charges over the undertaking and all…
24 October 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 7 february 2001
Delivered: 27 October 2006
Status: Satisfied on 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 September 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 7TH february 2001
Delivered: 12 October 2005
Status: Satisfied on 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…