DMA DESIGN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DMA DESIGN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03736771

Incorporation date

19/03/1999

Size

Full

Contacts

Registered address

Registered address

7 Savoy Court, London WC2R 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1999)
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon02/10/2025
Change of details for Take-Two Interactive Software Inc. as a person with significant control on 2025-10-02
dot icon20/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon02/01/2024
Full accounts made up to 2023-03-31
dot icon23/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon28/10/2022
Change of details for Take-Two Interactive Software Inc. as a person with significant control on 2022-10-17
dot icon26/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon31/03/2022
Full accounts made up to 2021-03-31
dot icon11/01/2022
Amended full accounts made up to 2020-03-31
dot icon01/09/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon24/10/2019
Secretary's details changed for Daniel Emerson on 2018-01-01
dot icon23/10/2019
Director's details changed for Daniel Peter Emerson on 2018-01-01
dot icon23/10/2019
Director's details changed for Daniel Peter Emerson on 2019-08-01
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon26/07/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 2019-07-26
dot icon26/07/2019
Secretary's details changed for Hal Management Limited on 2019-07-26
dot icon12/06/2019
Satisfaction of charge 1 in full
dot icon12/06/2019
Satisfaction of charge 2 in full
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon10/07/2018
Notification of Take-Two Interactive Software Inc. as a person with significant control on 2016-04-06
dot icon10/07/2018
Withdrawal of a person with significant control statement on 2018-07-10
dot icon27/03/2018
Change of details for a person with significant control
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon31/05/2016
Secretary's details changed for Daniel Emerson on 2016-05-18
dot icon27/05/2016
Director's details changed for Daniel Peter Emerson on 2016-05-18
dot icon29/01/2016
Secretary's details changed for Daniel Emerson on 2016-01-28
dot icon28/01/2016
Director's details changed for Daniel Peter Emerson on 2016-01-28
dot icon19/12/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon21/04/2015
Director's details changed for Daniel Emerson on 2015-04-15
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon14/08/2014
Director's details changed for Rowan Marc Sayed Hajaj on 2014-08-14
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon19/10/2012
Registered office address changed from C/O Take 2 Interactive Software Ltd 2-4 Victoria Street Windsor Berkshire SL4 1EN on 2012-10-19
dot icon19/10/2012
Appointment of Hal Management Limited as a secretary
dot icon28/09/2012
Director's details changed for Daniel Emerson on 2012-08-31
dot icon27/09/2012
Director's details changed for Rowan Marc Sayed Hajaj on 2012-08-31
dot icon27/09/2012
Secretary's details changed for Daniel Emerson on 2012-08-31
dot icon27/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon20/01/2012
Full accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon01/11/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon24/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon23/09/2010
Director's details changed for Rowan Marc Sayed Hajaj on 2010-08-31
dot icon23/09/2010
Director's details changed for Daniel Emerson on 2010-08-31
dot icon22/07/2010
Full accounts made up to 2009-10-31
dot icon28/09/2009
Return made up to 31/08/09; full list of members
dot icon08/09/2009
Full accounts made up to 2008-10-31
dot icon14/11/2008
Full accounts made up to 2007-10-31
dot icon23/09/2008
Return made up to 31/08/08; full list of members
dot icon10/12/2007
Memorandum and Articles of Association
dot icon10/12/2007
Resolutions
dot icon06/12/2007
Ad 09/11/07--------- £ si 19@1=19 £ ic 1/20
dot icon26/11/2007
Particulars of mortgage/charge
dot icon23/11/2007
Particulars of mortgage/charge
dot icon26/09/2007
Full accounts made up to 2006-10-31
dot icon14/09/2007
Return made up to 31/08/07; full list of members
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Secretary resigned
dot icon01/05/2007
Return made up to 19/03/07; full list of members
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon12/05/2006
Return made up to 19/03/06; full list of members
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Secretary resigned
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/08/2005
New secretary appointed
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
Director resigned
dot icon19/04/2005
Return made up to 19/03/05; full list of members
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon26/03/2004
Return made up to 19/03/04; full list of members
dot icon06/09/2003
Full accounts made up to 2002-10-31
dot icon01/06/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon02/05/2003
Return made up to 19/03/03; full list of members
dot icon06/02/2003
Full accounts made up to 2001-10-31
dot icon17/07/2002
Registered office changed on 17/07/02 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN
dot icon16/04/2002
Return made up to 19/03/02; full list of members
dot icon16/04/2002
Full accounts made up to 2000-10-31
dot icon23/11/2001
Director's particulars changed
dot icon11/05/2001
Return made up to 19/03/01; full list of members
dot icon09/04/2001
Director resigned
dot icon09/04/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 1999-10-31
dot icon03/01/2001
New secretary appointed;new director appointed
dot icon03/01/2001
Secretary resigned;director resigned
dot icon30/08/2000
Return made up to 19/03/00; full list of members
dot icon21/10/1999
Accounting reference date shortened from 30/06/00 to 31/10/99
dot icon21/10/1999
Registered office changed on 21/10/99 from: 21 castle street castlefield manchester lancashire M3 4SW
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
New secretary appointed;new director appointed
dot icon21/10/1999
New director appointed
dot icon25/08/1999
Certificate of change of name
dot icon16/04/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon16/04/1999
Registered office changed on 16/04/99 from: 160 ldersgate street london EC1A 4DD
dot icon16/04/1999
Director resigned
dot icon16/04/1999
New director appointed
dot icon16/04/1999
Director resigned
dot icon16/04/1999
Secretary resigned
dot icon16/04/1999
Director resigned
dot icon16/04/1999
Director resigned
dot icon16/04/1999
New director appointed
dot icon08/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New secretary appointed
dot icon22/03/1999
Certificate of change of name
dot icon19/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hajaj, Rowan Marc Sayed
Director
22/06/2007 - Present
10
Emerson, Daniel Peter
Director
22/06/2007 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMA DESIGN HOLDINGS LIMITED

DMA DESIGN HOLDINGS LIMITED is an(a) Active company incorporated on 19/03/1999 with the registered office located at 7 Savoy Court, London WC2R 0EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DMA DESIGN HOLDINGS LIMITED?

toggle

DMA DESIGN HOLDINGS LIMITED is currently Active. It was registered on 19/03/1999 .

Where is DMA DESIGN HOLDINGS LIMITED located?

toggle

DMA DESIGN HOLDINGS LIMITED is registered at 7 Savoy Court, London WC2R 0EX.

What does DMA DESIGN HOLDINGS LIMITED do?

toggle

DMA DESIGN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DMA DESIGN HOLDINGS LIMITED?

toggle

The latest filing was on 03/01/2026: Full accounts made up to 2025-03-31.