Liquidation
Company Information for GAMEPLAY LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GAMEPLAY LIMITED | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU Other companies in W1U | |
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 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
LINE SECRETARIES LIMITED |
||
MOSHE JAACOV ANAHORY |
||
ELIAS SAMUEL VIDAL BENISO |
||
IAN PAUL FELICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FABIAN PICARDO |
Director | ||
CHEAM DIRECTORS LIMITED |
Director | ||
STAWELL SERVICES LIMITED |
Director | ||
THEODOR ROBERT BECHMAN |
Director | ||
MARK JONATHAN BERNSTEIN |
Director | ||
MARK DOUGLAS STRACHAN |
Director | ||
AMANDA JULIE COUPER |
Company Secretary | ||
JAMES GEORGE GLICKER |
Director | ||
WILLIAM PIKE |
Director | ||
DYLAN WILK |
Director | ||
JOHN PAUL SWINGEWOOD |
Director | ||
IAN PAUL LIVINGSTON |
Director | ||
THEODOR ROBERT BECHMAN |
Company Secretary | ||
NEVILLE DAVID BUCH |
Director | ||
PAUL BURDEN |
Director | ||
COLIN DUFFY |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERTSBRIDGE LIMITED | Company Secretary | 2018-02-13 | CURRENT | 2017-04-01 | Active | |
TEAKBRIDGE CAPITAL LIMITED | Company Secretary | 2018-02-08 | CURRENT | 2016-06-02 | Active | |
DEFENDER SOFTWARE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Dissolved 2018-07-17 | |
J. SAFRA SARASIN ASSET MANAGEMENT (EUROPE) LTD | Company Secretary | 2010-01-08 | CURRENT | 2010-01-04 | Active | |
EYTAN UK LIMITED | Company Secretary | 2008-05-06 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
NORTHSTEP LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2008-02-15 | Active | |
IMPALA CUCKOO CO 7 | Company Secretary | 2008-01-10 | CURRENT | 2004-12-15 | Converted / Closed | |
INTERNATIONAL POWER (NORFOLK) LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2005-12-09 | Converted / Closed | |
INTERNATIONAL POWER (SUFFOLK) LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2005-12-09 | Converted / Closed | |
IMPALA SAKER CO 9 LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-03-10 | Converted / Closed | |
IPM (LANNER) LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-02-18 | Converted / Closed | |
IPM (OSPREY) LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-01-21 | Converted / Closed | |
IP KARUGAMO HOLDINGS | Company Secretary | 2007-08-19 | CURRENT | 2007-06-20 | Converted / Closed | |
IPM (UK) POWER HOLDINGS | Company Secretary | 2007-08-19 | CURRENT | 2007-06-20 | Converted / Closed | |
IPM (UK) POWER | Company Secretary | 2007-08-19 | CURRENT | 2007-06-20 | Converted / Closed | |
BANK J. SAFRA SARASIN (GIBRALTAR) LTD | Company Secretary | 2007-07-24 | CURRENT | 2007-07-12 | Active | |
ODES LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2006-01-30 | Active | |
DEESIDE POWER | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Converted / Closed | |
SOUTHASSET LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2006-12-01 | Active | |
BEVIS MARKS (NOMINEE) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-07 | Dissolved 2013-10-08 | |
BEVIS MARKS (GENERAL PARTNER) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-07 | Dissolved 2013-10-08 | |
UKRAINE ESTATES LTD | Company Secretary | 2006-03-27 | CURRENT | 2005-11-25 | Dissolved 2014-06-24 | |
POINTCHART LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
QUESTSTAR LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-06 | Dissolved 2015-11-17 | |
WAVESHINE LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-06 | Dissolved 2016-01-19 | |
NGM1 (GBR) LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-04-11 | Converted / Closed | |
WATERSHINE LIMITED | Company Secretary | 2005-04-19 | CURRENT | 2005-02-01 | Active | |
WESTSHINE LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
TRIMSTONE PROPERTIES LIMITED | Company Secretary | 2005-02-02 | CURRENT | 2005-02-02 | Active - Proposal to Strike off | |
HOLDRED LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-07-07 | Active | |
GOLDSEA LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-07-07 | Active | |
DAWNBLUE LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-07-07 | Active | |
BROOKSHINE LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-05-11 | Active - Proposal to Strike off | |
OCEANSTEP LIMITED | Company Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
TOPLAND (ALDERSGATE NO.1) LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2000-06-21 | Active | |
TOPLAND CHILTERN LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2000-07-25 | Active | |
TOPLAND (ALDERSGATE NO.2) LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2000-06-21 | Active | |
RUNCORN DISTRIBUTION CENTRE LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2001-02-07 | Dissolved 2015-02-17 | |
TOPLAND BRAE LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2000-07-18 | Dissolved 2016-01-05 | |
INTERNET DIGITAL MEDIA LTD. | Company Secretary | 2003-03-13 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
GAMEPLAY RETAIL LIMITED | Company Secretary | 2003-03-13 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
SABRA ESTATES LIMITED | Company Secretary | 2003-02-17 | CURRENT | 2003-02-17 | Active | |
ICENI NOMINEES (NO.1A) LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1B) LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1) LIMITED | Company Secretary | 2002-01-11 | CURRENT | 2001-08-07 | Active | |
LG/SL LAND LIMITED | Company Secretary | 1999-01-29 | CURRENT | 1998-06-15 | Converted / Closed | |
CASA COCO LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
LINDROSE LIMITED | Director | 2016-09-24 | CURRENT | 1987-04-06 | Active | |
TOPLAND (ALDERSGATE NO.1) LIMITED | Director | 2011-12-12 | CURRENT | 2000-06-21 | Active | |
TOPLAND CHILTERN LIMITED | Director | 2011-12-12 | CURRENT | 2000-07-25 | Active | |
SABRA ESTATES LIMITED | Director | 2011-12-12 | CURRENT | 2003-02-17 | Active | |
INTERNET DIGITAL MEDIA LTD. | Director | 2011-12-12 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
GAMEPLAY RETAIL LIMITED | Director | 2011-12-12 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
TOPLAND (ALDERSGATE NO.2) LIMITED | Director | 2011-12-12 | CURRENT | 2000-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
PSC07 | CESSATION OF CHRISTOPHER GEORGE WHITE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 445817.28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 445817.28 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
CH01 | Director's details changed for Mr Elias Samuel Vidal Beniso on 2015-03-26 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 445817.28 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 445817.28 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AP01 | DIRECTOR APPOINTED ELIAS SAMUEL VIDAL BENISO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABIAN PICARDO | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FABIAN PICARDO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED FABIAN PICARDO | |
288a | DIRECTOR APPOINTED MOSHE JAACOV ANAHORY | |
288a | DIRECTOR APPOINTED IAN PAUL FELICE | |
288b | APPOINTMENT TERMINATED DIRECTOR CHEAM DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR STAWELL SERVICES LIMITED | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 17/03/04 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
363a | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03 | |
363a | RETURN MADE UP TO 17/03/03; BULK LIST AVAILABLE SEPARATELY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | SCHEME OF ARRANGEMENT 14/01/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
OC | SCHEME OF ARRANGEMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notice of | 2020-09-11 |
Resolution | 2020-09-11 |
Appointmen | 2020-09-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | DSG RETAIL LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | BANTRY LIMITED |
|
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GAMEPLAY LIMITED | Event Date | 2020-09-11 |
Initiating party | Event Type | Resolution | |
Defending party | GAMEPLAY LIMITED | Event Date | 2020-09-11 |
Initiating party | Event Type | Appointmen | |
Defending party | GAMEPLAY LIMITED | Event Date | 2020-09-11 |
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… | |||
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. |