DMA DESIGN HOLDINGS LIMITED

DMA DESIGN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDMA DESIGN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03736771
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DMA DESIGN HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DMA DESIGN HOLDINGS LIMITED located?

    Registered Office Address
    7 Savoy Court
    WC2R 0EX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DMA DESIGN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFOGRAMES MULTIMEDIA LIMITEDMar 22, 1999Mar 22, 1999
    INTERCEDE 1415 LIMITEDMar 19, 1999Mar 19, 1999

    What are the latest accounts for DMA DESIGN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DMA DESIGN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2026
    Next Confirmation Statement DueSep 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2025
    OverdueNo

    What are the latest filings for DMA DESIGN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    25 pagesAA

    Change of details for Take-Two Interactive Software Inc. as a person with significant control on Oct 02, 2025

    2 pagesPSC05

    Confirmation statement made on Aug 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Aug 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    17 pagesAA

    Change of details for Take-Two Interactive Software Inc. as a person with significant control on Oct 17, 2022

    2 pagesPSC05

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    15 pagesAA

    Amended full accounts made up to Mar 31, 2020

    14 pagesAAMD

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    14 pagesAA

    Secretary's details changed for Daniel Emerson on Jan 01, 2018

    1 pagesCH03

    Director's details changed for Daniel Peter Emerson on Jan 01, 2018

    2 pagesCH01

    Director's details changed for Daniel Peter Emerson on Aug 01, 2019

    2 pagesCH01

    Confirmation statement made on Aug 18, 2019 with updates

    4 pagesCS01

    Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on Jul 26, 2019

    1 pagesAD01

    Secretary's details changed for Hal Management Limited on Jul 26, 2019

    1 pagesCH04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2018

    14 pagesAA

    Who are the officers of DMA DESIGN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMERSON, Daniel
    West 44th Street
    10036 New York
    110
    New York
    United States
    Secretary
    West 44th Street
    10036 New York
    110
    New York
    United States
    American123157350001
    HAL MANAGEMENT LIMITED
    Savoy Court
    WC2R 0EX London
    7
    United Kingdom
    Secretary
    Savoy Court
    WC2R 0EX London
    7
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2213446
    2851030001
    EMERSON, Daniel Peter
    West 44th Street
    10036 New York
    110
    New York
    United States
    Director
    West 44th Street
    10036 New York
    110
    New York
    United States
    United StatesAmerican123157350004
    HAJAJ, Rowan Marc Sayed
    Broadway
    NY 10012 New York
    622
    America
    Director
    Broadway
    NY 10012 New York
    622
    America
    United StatesBritish117295910003
    LITTLE, Simon
    3 Trumps Green Avenue
    GU25 4EW Virginia Water
    Surrey
    Secretary
    3 Trumps Green Avenue
    GU25 4EW Virginia Water
    Surrey
    British78053580001
    RUTCOFSKY, Barry
    445 East 86th Street
    Apartment 2c
    New York
    10028
    Usa
    Secretary
    445 East 86th Street
    Apartment 2c
    New York
    10028
    Usa
    American73656860001
    RUTCOFSKY, Barry
    445 East 86th Street
    Apartment 2c
    New York
    10028
    Usa
    Secretary
    445 East 86th Street
    Apartment 2c
    New York
    10028
    Usa
    American73656860001
    TUCKER, Gerald Louis
    11 Burleigh Gardens
    Southgate
    N14 5AH London
    Secretary
    11 Burleigh Gardens
    Southgate
    N14 5AH London
    British90841590001
    WARBURTON, Gary
    89 Ringwood Close
    Birchwood
    WA3 6TQ Warrington
    Cheshire
    Secretary
    89 Ringwood Close
    Birchwood
    WA3 6TQ Warrington
    Cheshire
    British63419020001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BABCOCK, Rebecca Jane
    406 Seddon House
    Barbican
    EC2Y 8BX London
    Director
    406 Seddon House
    Barbican
    EC2Y 8BX London
    British63583590001
    BONNELL, Bruno Yves Joseph
    36 Chemin Des Coutres
    Sainte Foy Les Lyon 69110
    FOREIGN France
    Director
    36 Chemin Des Coutres
    Sainte Foy Les Lyon 69110
    FOREIGN France
    French48955560001
    BRANT, Ryan
    205 West Patent Road
    Bedford Conners
    New York
    10529
    Usa
    Director
    205 West Patent Road
    Bedford Conners
    New York
    10529
    Usa
    American89680800001
    DONOVAN, Terence John
    75 Matlock Street
    Lido Beach
    New York
    Ny 11561
    U.S.A.
    Director
    75 Matlock Street
    Lido Beach
    New York
    Ny 11561
    U.S.A.
    British109540970001
    DURA, Jean-Marie
    99 Bis De La Croix Rousse
    69004 Lyon
    France
    Director
    99 Bis De La Croix Rousse
    69004 Lyon
    France
    French67133410001
    LANNE, Michel Marc Marie
    123 Merchants Quay
    M5 2XQ Salford Quays
    Greater Manchester
    Director
    123 Merchants Quay
    M5 2XQ Salford Quays
    Greater Manchester
    French60184860001
    LEWIS, Gary
    11 Hamilton Gardens
    Burnham
    SL1 7AA Slough
    Buckinghamshire
    Director
    11 Hamilton Gardens
    Burnham
    SL1 7AA Slough
    Buckinghamshire
    British62352410002
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    RUTCOFSKY, Barry
    445 East 86th Street
    Apartment 2c
    New York
    10028
    Usa
    Director
    445 East 86th Street
    Apartment 2c
    New York
    10028
    Usa
    American73656860001
    SCHMIDER, Thomas Jean
    1371 Chemin De Bois Comtal
    Millery 69390
    FOREIGN France
    Director
    1371 Chemin De Bois Comtal
    Millery 69390
    FOREIGN France
    French48955700001
    SUMNER, Kelly
    10 Iroquois Trail
    Harrison
    New York 10528
    United States
    Director
    10 Iroquois Trail
    Harrison
    New York 10528
    United States
    British40012160005
    TUCKER, Gerald Louis
    11 Burleigh Gardens
    Southgate
    N14 5AH London
    Director
    11 Burleigh Gardens
    Southgate
    N14 5AH London
    United KingdomBritish90841590001
    WARD, David Christopher
    The Old Farm Hilltop Drive
    WA15 0JN Hale
    Cheshire
    Director
    The Old Farm Hilltop Drive
    WA15 0JN Hale
    Cheshire
    United KingdomBritish5511830004
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British62351120001
    WATT, Jennifer Lauren
    Flat 4
    21 Heskith Place
    W11 4HL London
    Director
    Flat 4
    21 Heskith Place
    W11 4HL London
    Canadian63583340001

    Who are the persons with significant control of DMA DESIGN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Take-Two Interactive Software Inc.
    Little Falls Drive
    19808 Wilmington
    251
    Delaware
    United States
    Apr 06, 2016
    Little Falls Drive
    19808 Wilmington
    251
    Delaware
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware
    Registration Number2353224
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DMA DESIGN HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 18, 2016Aug 18, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0