Company NameTHQ Digital Studios UK Limited
Company StatusDissolved
Company Number04642032
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date3 January 2014 (10 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameIan Curran
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 03 January 2014)
RoleEvp Global Publishing
Country of ResidenceUnited States
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameMr Jonathan David Nelson
NationalityBritish
StatusClosed
Appointed09 March 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 03 January 2014)
RoleCompany Director
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Paul John Finnegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbrae
27 Hall Road East
Blundellsands
Merseyside
L23 8TT
Secretary NameMrs Joan Finnegan
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbrae 27 Hall Road East
Blundellsands
Merseyside
L23 8TT
Director NameMr Colin Stephen Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 27 February 2006)
RoleM.D.
Country of ResidenceUnited Kingdom
Correspondence Address338 Upton Lane
Widnes
Cheshire
WA8 9AG
Director NameMr John Christopher Byrne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Linden Avenue
Crosby
Merseyside
L23 8UL
Director NameTimothy Edward Preece
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(6 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2006)
RoleManager
Correspondence Address11 Kingslawn Close
Northwich
Cheshire
CW9 8XX
Director NameDonald Fergus Whiteford
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(6 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2006)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitbarrow Road
Lymm
Cheshire
WA13 9AE
Director NameSheryl Kinlaw
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2009)
RoleAttorney
Correspondence Address3224 Blue Ridge Ct
Westlake Village
Ca 91342
United States
Director NameEdward Zinser
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address125 Saddlebow Road
Bell Canyon
Ventura County 91307
United States
Secretary NameSheryl Kinlaw
NationalityAmerican
StatusResigned
Appointed27 February 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 2008)
RoleAttorney
Correspondence Address3224 Blue Ridge Ct
Westlake Village
Ca 91342
United States
Director NameRasmus Van Der Colff
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleVp Corp Controller
Correspondence Address23709 Wingate Ct
Valencia
California 91354
United States
Director NameJames M Kennedy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2009(5 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 August 2009)
RoleEvp Bus & Legal Affairs
Correspondence Address29150 Medean Lane, Apt.1002
Agoura Hills
California 91301
United States
Director NameTeri Manby
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2009(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2012)
RoleVp Corporate Controller
Country of ResidenceUnited States
Correspondence Address2880 Capella Way
Thousand Oaks
California
91362
United States
Director NameRose Lavagnino Cunningham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2012(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 2012)
RoleVice President, Corporate Controller
Country of ResidenceUnited States
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressMazars Llp
The Lexicon Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

43 at £1Thq International Gmbh
37.07%
Ordinary B
38 at £1Thq International Gmbh
32.76%
Ordinary C
35 at £1Thq International Gmbh
30.17%
Ordinary A

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 January 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2013Return of final meeting in a members' voluntary winding up (6 pages)
3 October 2013Return of final meeting in a members' voluntary winding up (6 pages)
2 January 2013Full accounts made up to 31 March 2012 (19 pages)
2 January 2013Full accounts made up to 31 March 2012 (19 pages)
30 November 2012Termination of appointment of Rose Lavagnino Cunningham as a director on 19 November 2012 (1 page)
30 November 2012Termination of appointment of Rose Cunningham as a director (1 page)
28 September 2012Declaration of solvency (3 pages)
28 September 2012Declaration of solvency (3 pages)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Registered office address changed from Ground Floor, Block a Thq (Uk) Limited Dukes Court, Duke Street, Woking Surrey GU21 5BH on 28 September 2012 (2 pages)
28 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-13
(1 page)
28 September 2012Registered office address changed from Ground Floor, Block a Thq (Uk) Limited Dukes Court, Duke Street, Woking Surrey GU21 5BH on 28 September 2012 (2 pages)
17 July 2012Appointment of Rose Lavagnino Cunningham as a director (2 pages)
17 July 2012Appointment of Rose Lavagnino Cunningham as a director on 27 June 2012 (2 pages)
28 June 2012Termination of appointment of Teri Manby as a director on 20 June 2012 (1 page)
28 June 2012Termination of appointment of Teri Manby as a director (1 page)
16 February 2012Director's details changed for Ian Curran on 16 February 2012 (2 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 116
(5 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 116
(5 pages)
16 February 2012Director's details changed for Ian Curran on 16 February 2012 (2 pages)
5 January 2012Full accounts made up to 2 April 2011 (20 pages)
5 January 2012Full accounts made up to 2 April 2011 (20 pages)
5 January 2012Full accounts made up to 2 April 2011 (20 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
30 November 2010Full accounts made up to 3 April 2010 (19 pages)
30 November 2010Full accounts made up to 3 April 2010 (19 pages)
30 November 2010Full accounts made up to 3 April 2010 (19 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed thq digital studios warrington LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
7 April 2010Change of name notice (2 pages)
30 March 2010Secretary's details changed for Jonathan David Nelson on 30 March 2010 (1 page)
30 March 2010Secretary's details changed for Jonathan David Nelson on 30 March 2010 (1 page)
5 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
5 March 2010Change of name notice (3 pages)
5 March 2010Change of name notice (3 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
(1 page)
5 March 2010Company name changed juice games LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-19
(1 page)
5 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
9 December 2009Full accounts made up to 28 March 2009 (19 pages)
9 December 2009Full accounts made up to 28 March 2009 (19 pages)
26 August 2009Appointment Terminated Director james kennedy (1 page)
26 August 2009Appointment terminated director james kennedy (1 page)
9 April 2009Director appointed teri manby (2 pages)
9 April 2009Director appointed teri manby (2 pages)
18 March 2009Appointment Terminated Director rasmus van der colff (1 page)
18 March 2009Appointment terminated director rasmus van der colff (1 page)
13 February 2009Appointment terminated director sheryl kinlaw (1 page)
13 February 2009Appointment Terminated Director sheryl kinlaw (1 page)
13 February 2009Director appointed james m kennedy (2 pages)
13 February 2009Director appointed james m kennedy (2 pages)
6 February 2009Return made up to 20/01/09; full list of members (4 pages)
6 February 2009Return made up to 20/01/09; full list of members (4 pages)
22 December 2008Full accounts made up to 31 March 2008 (19 pages)
22 December 2008Full accounts made up to 31 March 2008 (19 pages)
13 May 2008Appointment Terminated Secretary sheryl kinlaw (1 page)
13 May 2008Appointment terminated secretary sheryl kinlaw (1 page)
8 April 2008Full accounts made up to 31 March 2007 (18 pages)
8 April 2008Full accounts made up to 31 March 2007 (18 pages)
15 February 2008Location of debenture register (1 page)
15 February 2008Registered office changed on 15/02/08 from: thq (uk) LIMITED ground floor block a dukes court duke street woking surrey GU21 5BH (1 page)
15 February 2008Return made up to 20/01/08; full list of members (8 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Location of debenture register (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Registered office changed on 15/02/08 from: thq (uk) LIMITED ground floor block a dukes court duke street woking surrey GU21 5BH (1 page)
15 February 2008Return made up to 20/01/08; full list of members (8 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
5 April 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
5 April 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
1 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 March 2007Return made up to 20/01/07; full list of members (12 pages)
10 March 2006Director resigned (1 page)
10 March 2006Resolutions
  • RES13 ‐ Ro add/acp changed 03/03/06
(1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: no 2 720 mandarin court centre park warrington WA1 1GG (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Ad 27/02/06--------- £ si 8@1=8 £ ic 108/116 (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Registered office changed on 10/03/06 from: no 2 720 mandarin court centre park warrington WA1 1GG (1 page)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Resolutions
  • RES13 ‐ Ro add/acp changed 03/03/06
(1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 March 2006Ad 27/02/06--------- £ si 8@1=8 £ ic 108/116 (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
31 January 2006Return made up to 20/01/06; full list of members (10 pages)
31 January 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(10 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 July 2005Registered office changed on 26/07/05 from: 84 sankey street warrington cheshire WA1 1SG (1 page)
26 July 2005Registered office changed on 26/07/05 from: 84 sankey street warrington cheshire WA1 1SG (1 page)
15 February 2005Return made up to 20/01/05; full list of members (10 pages)
15 February 2005Return made up to 20/01/05; full list of members (10 pages)
17 January 2005Registered office changed on 17/01/05 from: third floor number one old hall street liverpool L3 9HF (2 pages)
17 January 2005Registered office changed on 17/01/05 from: third floor number one old hall street liverpool L3 9HF (2 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 20/01/04; full list of members (10 pages)
19 April 2004Return made up to 20/01/04; full list of members (10 pages)
15 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
15 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 June 2003Ad 05/06/03--------- £ si 8@1=8 £ ic 100/108 (2 pages)
13 June 2003Ad 05/06/03--------- £ si 8@1=8 £ ic 100/108 (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
19 February 2003Company name changed egame LIMITED\certificate issued on 19/02/03 (3 pages)
19 February 2003Company name changed egame LIMITED\certificate issued on 19/02/03 (3 pages)
31 January 2003Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (4 pages)
31 January 2003Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (4 pages)
21 January 2003Registered office changed on 21/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (1 page)
21 January 2003Registered office changed on 21/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Incorporation (32 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Incorporation (32 pages)