Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAMEPLAY LIMITED
Company Information for

GAMEPLAY LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
03734233
Private Limited Company
Liquidation

Company Overview

About Gameplay Ltd
GAMEPLAY LIMITED was founded on 1999-03-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Gameplay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAMEPLAY LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 03734233
Company ID Number 03734233
Date formed 1999-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 18:08:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAMEPLAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.
Companies with same name GAMEPLAY LIMITED
The following companies were found which have the same name as GAMEPLAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAMEPLAY (GB) LIMITED 7 MORE LONDON RIVERSIDE LONDON SE1 2RT Dissolved Company formed on the 1996-07-05
GAMEPLAY (IRELAND) LIMITED 14 PEMBROKE ROAD DUBLIN 4 Dissolved Company formed on the 2000-04-05
GAMEPLAY / GAMEPLAY KIDS LIMITED 83 ROSEVILLE ROAD LEEDS ENGLAND LS8 5DT Dissolved Company formed on the 2013-05-13
GAMEPLAY 2 LLC Michigan UNKNOWN
GAMEPLAY 3 LLC Michigan UNKNOWN
GAMEPLAY AMUSEMENT INC Arkansas Unknown
GAMEPLAY ARCADE LTD 206 Stewarton Street Wishaw ML2 8AL Active - Proposal to Strike off Company formed on the 2021-09-17
GAMEPLAY CREATION LIMITED THE GREAT HOUSE, 1 ST. PETER STREET, TIVERTON STREET, TIVERTON DEVON EX16 6NE Dissolved Company formed on the 2008-02-11
GAMEPLAY CAPITAL PTY LTD Active Company formed on the 2018-08-07
GAMEPLAY CANDLES LLC 16025 REMINGTON RESERVE WAY AUSTIN TX 78728 Forfeited Company formed on the 2022-03-08
GAMEPLAY DIGITAL LTD 56 HOLT CLOSE ASHFORD KENT TN235HZ Dissolved Company formed on the 2014-10-20
GAMEPLAY EVENTS LIMITED ANTHONY MARSHALL LTD 70 MARKET STREET TOTTINGTON BURY BL8 3LJ Active - Proposal to Strike off Company formed on the 2018-05-24
GAMEPLAY ENTERPRISES LLC Michigan UNKNOWN
GAMEPLAY ENTERTAINMENT PTY LTD Active Company formed on the 2020-08-03
GAMEPLAY EVENTS LIMITED TRINITY HOUSE C/O EDUCRAFT BLACKWALL HALIFAX HX1 2QR Active Company formed on the 2021-07-27
GAMEPLAY FRANCHISING LLC Michigan UNKNOWN
GAMEPLAY GAMES INC. LOT 4 SE 1/4 SEC 35 TWP 21 RANGE 4 W4TH Active Company formed on the 2012-09-21
GAMEPLAY GOLD LIMITED 9 ST ANDREWS CRANLEIGH GU6 8NX Active Company formed on the 2017-01-23
GAMEPLAY GAMES INCORPORATED Michigan UNKNOWN
GAMEPLAY GLOBAL PTY LTD Active Company formed on the 2020-03-08

Company Officers of GAMEPLAY LIMITED

Current Directors
Officer Role Date Appointed
LINE SECRETARIES LIMITED
Company Secretary 2003-02-19
MOSHE JAACOV ANAHORY
Director 2008-11-06
ELIAS SAMUEL VIDAL BENISO
Director 2011-12-12
IAN PAUL FELICE
Director 2008-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
FABIAN PICARDO
Director 2008-11-06 2011-12-12
CHEAM DIRECTORS LIMITED
Director 2003-02-19 2008-11-06
STAWELL SERVICES LIMITED
Director 2003-02-19 2008-11-06
THEODOR ROBERT BECHMAN
Director 1999-07-06 2003-02-26
MARK JONATHAN BERNSTEIN
Director 1999-03-17 2003-02-19
MARK DOUGLAS STRACHAN
Director 1999-03-17 2003-02-19
AMANDA JULIE COUPER
Company Secretary 2000-11-01 2001-07-30
JAMES GEORGE GLICKER
Director 1999-08-02 2001-06-29
WILLIAM PIKE
Director 2001-02-02 2001-06-08
DYLAN WILK
Director 1999-08-02 2001-04-26
JOHN PAUL SWINGEWOOD
Director 1999-08-02 2001-03-22
IAN PAUL LIVINGSTON
Director 2000-09-12 2001-02-23
THEODOR ROBERT BECHMAN
Company Secretary 1999-03-17 2000-11-01
NEVILLE DAVID BUCH
Director 1999-08-02 2000-10-31
PAUL BURDEN
Director 1999-11-23 2000-10-16
COLIN DUFFY
Director 1999-08-02 2000-04-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-17 1999-03-17
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-17 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINE SECRETARIES LIMITED ROBERTSBRIDGE LIMITED Company Secretary 2018-02-13 CURRENT 2017-04-01 Active
LINE SECRETARIES LIMITED TEAKBRIDGE CAPITAL LIMITED Company Secretary 2018-02-08 CURRENT 2016-06-02 Active
LINE SECRETARIES LIMITED DEFENDER SOFTWARE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Dissolved 2018-07-17
LINE SECRETARIES LIMITED J. SAFRA SARASIN ASSET MANAGEMENT (EUROPE) LTD Company Secretary 2010-01-08 CURRENT 2010-01-04 Active
LINE SECRETARIES LIMITED EYTAN UK LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-06 Active
LINE SECRETARIES LIMITED NORTHSTEP LIMITED Company Secretary 2008-03-26 CURRENT 2008-02-15 Active
LINE SECRETARIES LIMITED IMPALA CUCKOO CO 7 Company Secretary 2008-01-10 CURRENT 2004-12-15 Converted / Closed
LINE SECRETARIES LIMITED INTERNATIONAL POWER (NORFOLK) LIMITED Company Secretary 2008-01-04 CURRENT 2005-12-09 Converted / Closed
LINE SECRETARIES LIMITED INTERNATIONAL POWER (SUFFOLK) LIMITED Company Secretary 2008-01-04 CURRENT 2005-12-09 Converted / Closed
LINE SECRETARIES LIMITED IMPALA SAKER CO 9 LIMITED Company Secretary 2007-12-31 CURRENT 2005-03-10 Converted / Closed
LINE SECRETARIES LIMITED IPM (LANNER) LIMITED Company Secretary 2007-12-31 CURRENT 2005-02-18 Converted / Closed
LINE SECRETARIES LIMITED IPM (OSPREY) LIMITED Company Secretary 2007-12-31 CURRENT 2005-01-21 Converted / Closed
LINE SECRETARIES LIMITED IP KARUGAMO HOLDINGS Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED IPM (UK) POWER HOLDINGS Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED IPM (UK) POWER Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED BANK J. SAFRA SARASIN (GIBRALTAR) LTD Company Secretary 2007-07-24 CURRENT 2007-07-12 Active
LINE SECRETARIES LIMITED ODES LIMITED Company Secretary 2007-06-25 CURRENT 2006-01-30 Active
LINE SECRETARIES LIMITED DEESIDE POWER Company Secretary 2007-05-02 CURRENT 2007-05-02 Converted / Closed
LINE SECRETARIES LIMITED SOUTHASSET LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-01 Active
LINE SECRETARIES LIMITED BEVIS MARKS (NOMINEE) LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
LINE SECRETARIES LIMITED BEVIS MARKS (GENERAL PARTNER) LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
LINE SECRETARIES LIMITED UKRAINE ESTATES LTD Company Secretary 2006-03-27 CURRENT 2005-11-25 Dissolved 2014-06-24
LINE SECRETARIES LIMITED POINTCHART LIMITED Company Secretary 2005-07-20 CURRENT 2005-04-15 Active - Proposal to Strike off
LINE SECRETARIES LIMITED QUESTSTAR LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-06 Dissolved 2015-11-17
LINE SECRETARIES LIMITED WAVESHINE LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-06 Dissolved 2016-01-19
LINE SECRETARIES LIMITED NGM1 (GBR) LIMITED Company Secretary 2005-06-29 CURRENT 2005-04-11 Converted / Closed
LINE SECRETARIES LIMITED WATERSHINE LIMITED Company Secretary 2005-04-19 CURRENT 2005-02-01 Active
LINE SECRETARIES LIMITED WESTSHINE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
LINE SECRETARIES LIMITED TRIMSTONE PROPERTIES LIMITED Company Secretary 2005-02-02 CURRENT 2005-02-02 Active
LINE SECRETARIES LIMITED HOLDRED LIMITED Company Secretary 2004-11-30 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED GOLDSEA LIMITED Company Secretary 2004-10-29 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED DAWNBLUE LIMITED Company Secretary 2004-10-29 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED BROOKSHINE LIMITED Company Secretary 2004-07-14 CURRENT 2004-05-11 Active - Proposal to Strike off
LINE SECRETARIES LIMITED OCEANSTEP LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
LINE SECRETARIES LIMITED TOPLAND (ALDERSGATE NO.1) LIMITED Company Secretary 2003-08-19 CURRENT 2000-06-21 Active
LINE SECRETARIES LIMITED TOPLAND CHILTERN LIMITED Company Secretary 2003-08-19 CURRENT 2000-07-25 Active
LINE SECRETARIES LIMITED TOPLAND (ALDERSGATE NO.2) LIMITED Company Secretary 2003-08-19 CURRENT 2000-06-21 Active
LINE SECRETARIES LIMITED RUNCORN DISTRIBUTION CENTRE LIMITED Company Secretary 2003-03-31 CURRENT 2001-02-07 Dissolved 2015-02-17
LINE SECRETARIES LIMITED TOPLAND BRAE LIMITED Company Secretary 2003-03-31 CURRENT 2000-07-18 Dissolved 2016-01-05
LINE SECRETARIES LIMITED INTERNET DIGITAL MEDIA LTD. Company Secretary 2003-03-13 CURRENT 1993-10-19 Active - Proposal to Strike off
LINE SECRETARIES LIMITED GAMEPLAY RETAIL LIMITED Company Secretary 2003-03-13 CURRENT 2000-06-01 Active - Proposal to Strike off
LINE SECRETARIES LIMITED SABRA ESTATES LIMITED Company Secretary 2003-02-17 CURRENT 2003-02-17 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO.1A) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO. 1B) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO. 1) LIMITED Company Secretary 2002-01-11 CURRENT 2001-08-07 Active
LINE SECRETARIES LIMITED LG/SL LAND LIMITED Company Secretary 1999-01-29 CURRENT 1998-06-15 Converted / Closed
ELIAS SAMUEL VIDAL BENISO CASA COCO LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ELIAS SAMUEL VIDAL BENISO LINDROSE LIMITED Director 2016-09-24 CURRENT 1987-04-06 Active
ELIAS SAMUEL VIDAL BENISO TOPLAND (ALDERSGATE NO.1) LIMITED Director 2011-12-12 CURRENT 2000-06-21 Active
ELIAS SAMUEL VIDAL BENISO TOPLAND CHILTERN LIMITED Director 2011-12-12 CURRENT 2000-07-25 Active
ELIAS SAMUEL VIDAL BENISO SABRA ESTATES LIMITED Director 2011-12-12 CURRENT 2003-02-17 Active
ELIAS SAMUEL VIDAL BENISO INTERNET DIGITAL MEDIA LTD. Director 2011-12-12 CURRENT 1993-10-19 Active - Proposal to Strike off
ELIAS SAMUEL VIDAL BENISO GAMEPLAY RETAIL LIMITED Director 2011-12-12 CURRENT 2000-06-01 Active - Proposal to Strike off
ELIAS SAMUEL VIDAL BENISO TOPLAND (ALDERSGATE NO.2) LIMITED Director 2011-12-12 CURRENT 2000-06-21 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
2020-09-30LIQ01Voluntary liquidation declaration of solvency
2020-09-30LIQ01Voluntary liquidation declaration of solvency
2020-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-08
2020-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-08
2020-09-30600Appointment of a voluntary liquidator
2020-09-30600Appointment of a voluntary liquidator
2020-04-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-27PSC07CESSATION OF CHRISTOPHER GEORGE WHITE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 445817.28
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 445817.28
2016-03-31AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-31AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-02-29AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-10CH01Director's details changed for Mr Elias Samuel Vidal Beniso on 2015-03-26
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 445817.28
2015-03-26AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 445817.28
2014-03-19AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-19AD02Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
2014-02-21AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-08AR0117/03/13 ANNUAL RETURN FULL LIST
2013-04-08AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-03-20AR0117/03/12 ANNUAL RETURN FULL LIST
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-13AP01DIRECTOR APPOINTED ELIAS SAMUEL VIDAL BENISO
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FABIAN PICARDO
2011-04-12AR0117/03/11 ANNUAL RETURN FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-29AR0117/03/10 ANNUAL RETURN FULL LIST
2010-03-25AD02SAIL ADDRESS CREATED
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FABIAN PICARDO / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 01/10/2009
2010-03-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 01/10/2009
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-03-26363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-26288aDIRECTOR APPOINTED FABIAN PICARDO
2008-11-26288aDIRECTOR APPOINTED MOSHE JAACOV ANAHORY
2008-11-26288aDIRECTOR APPOINTED IAN PAUL FELICE
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR CHEAM DIRECTORS LIMITED
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR STAWELL SERVICES LIMITED
2008-05-01363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-04-02363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-03-01AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-03363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-03-31363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-03-18AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-03-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-03-2953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-03-29RES02REREG PLC-PRI 17/03/04
2004-03-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-03-27363aRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-12-05225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03
2003-05-16363aRETURN MADE UP TO 17/03/03; BULK LIST AVAILABLE SEPARATELY
2003-04-29353LOCATION OF REGISTER OF MEMBERS
2003-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-02RES13SCHEME OF ARRANGEMENT 14/01/03
2003-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2003-03-12288bDIRECTOR RESIGNED
2003-03-12288aNEW SECRETARY APPOINTED
2003-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-05AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-31OCSCHEME OF ARRANGEMENT
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GAMEPLAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-09-11
Resolution2020-09-11
Appointmen2020-09-11
Fines / Sanctions
No fines or sanctions have been issued against GAMEPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2000-09-14 Satisfied DSG RETAIL LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-08-02 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2000-07-11 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 1999-11-18 Satisfied BANTRY LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 GAMEPLAY LIMITED

Intangible Assets
Patents
We have not found any records of GAMEPLAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAMEPLAY LIMITED
Trademarks
We have not found any records of GAMEPLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAMEPLAY 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 (47990 - Other retail sale not in stores, stalls or markets) as GAMEPLAY LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where GAMEPLAY 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGAMEPLAY LIMITEDEvent Date2020-09-11
 
Initiating party Event TypeResolution
Defending partyGAMEPLAY LIMITEDEvent Date2020-09-11
 
Initiating party Event TypeAppointmen
Defending partyGAMEPLAY LIMITEDEvent Date2020-09-11
Company Number: 03734233 Name of Company: GAMEPLAY LIMITED Previous Name of Company: Gameplay PLC (13/10/2000-29/3/2004); Gameplay.com PLC (5/7/1999-13/10/2000); Shopping Revolution Limited (13/3/1999…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMEPLAY 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 GAMEPLAY 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.