Company NameInterplay Productions Limited
DirectorHerve Caen
Company StatusActive
Company Number02783999
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameHerve Caen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed09 March 2004(11 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address12301 Wilshire Blvd
Suite 502
Los Angeles
California 90025
United States
Director NameMr Frank Brian Fargo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleProposed Director
Correspondence Address16815 Von Karmen Avenue
Irvine
Ca 92606
United States
Director NameMr Richard Stephen Feldman Lehrberg
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleSoftware Publisher
Correspondence Address16815 Von Karmen Avenue
Irvine
Ca 92606
United States
Secretary NameMr Richard Stephen Feldman Lehrberg
NationalityAmerican
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address16815 Von Karmen Avenue
Irvine
Ca 92606
United States
Director NamePeter Alan Bilotta
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0PP
Director NameManuel Marrero
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2001)
RoleCfo Interplay Entertainment Co
Correspondence Address162 12th Street
Seal Beach
California
Ca 90740
Director NameShane Harrison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2003)
RoleAccountant
Correspondence AddressFlat 23
21 Mile End Road
London
E1 4TL
Director NameNathan Peck
Date of BirthJuly 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2002(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2004)
RoleCompany Executive
Correspondence Address18135 Burbank Boulevard
Apartment 13
Tarzana
California Ca91356
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed30 April 2002(9 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 June 2018)
Correspondence Address14 Hanover Square
Hanover House 14 Hanover Square
London
W1S 1HP

Contact

Websitewww.interplaypro.com

Location

Registered AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Interplay Entertainment Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,543,142
Cash£198
Current Liabilities£399,350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

30 July 1999Delivered on: 14 August 1999
Persons entitled: Virgin Interactive Entertainment Limited

Classification: Rent deposit deed
Secured details: £31,500 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to lower ground floor 74A charlotte street london W1.
Particulars: All the company's right title benefit and interest in and to the deposit account opened in the name of the landlord. See the mortgage charge document for full details.
Outstanding
26 June 1998Delivered on: 1 July 1998
Satisfied on: 2 April 2005
Persons entitled: Greyrock Business Credit

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under a loan and security agreement dated 16 june 1997 and subject to any assumption of obligations.
Particulars: Fixed and floating charges over the undertaking and all other property assets and rights including all book and other debts and all presnt and future contracts or policies of insurance and assurance.. See the mortgage charge document for full details.
Fully Satisfied
16 June 1997Delivered on: 3 July 1997
Satisfied on: 2 April 2005
Persons entitled: Greyrock Business Credit (A Division of Nationscredit Commercial Corporation)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a guarantee of even date.
Particulars: First fixed charge all present and future equipment; fixed charge over all book and other debts; floating charge over. Undertaking and all property and assets.
Fully Satisfied
7 October 1996Delivered on: 8 October 1996
Satisfied on: 14 June 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 February 2019Compulsory strike-off action has been discontinued (1 page)
11 February 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
10 February 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 August 2018Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR United Kingdom to C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 28 August 2018 (1 page)
19 June 2018Termination of appointment of Hal Management Limited as a secretary on 18 June 2018 (1 page)
29 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2017Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 16 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders (4 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders (4 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Director's details changed for Herve Caen on 1 April 2012 (2 pages)
16 April 2012Secretary's details changed for Hal Management Limited on 2 April 2012 (2 pages)
16 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Herve Caen on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Herve Caen on 1 April 2012 (2 pages)
16 April 2012Secretary's details changed for Hal Management Limited on 2 April 2012 (2 pages)
16 April 2012Secretary's details changed for Hal Management Limited on 2 April 2012 (2 pages)
24 June 2011Director's details changed for Herve Caen on 1 January 2010 (2 pages)
24 June 2011Director's details changed for Herve Caen on 1 January 2010 (2 pages)
24 June 2011Director's details changed for Herve Caen on 1 January 2010 (2 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
10 May 2011Total exemption full accounts made up to 31 December 2009 (12 pages)
10 May 2011Total exemption full accounts made up to 31 December 2009 (12 pages)
29 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
12 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
26 March 2009Return made up to 27/01/09; full list of members (3 pages)
26 March 2009Return made up to 27/01/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
26 February 2009Amended accounts made up to 31 December 2006 (12 pages)
26 February 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
26 February 2009Amended accounts made up to 31 December 2005 (12 pages)
26 February 2009Amended accounts made up to 31 December 2006 (12 pages)
26 February 2009Amended accounts made up to 31 December 2005 (12 pages)
26 February 2008Return made up to 27/01/08; no change of members (5 pages)
26 February 2008Return made up to 27/01/08; no change of members (5 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 March 2007Return made up to 27/01/07; full list of members (5 pages)
21 March 2007Return made up to 27/01/07; full list of members (5 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 April 2006Full accounts made up to 31 December 2004 (12 pages)
6 April 2006Full accounts made up to 31 December 2003 (13 pages)
6 April 2006Full accounts made up to 31 December 2003 (13 pages)
6 April 2006Full accounts made up to 31 December 2004 (12 pages)
17 February 2006Return made up to 27/01/06; full list of members (5 pages)
17 February 2006Return made up to 27/01/06; full list of members (5 pages)
4 October 2005Return made up to 27/01/05; full list of members (6 pages)
4 October 2005Return made up to 27/01/05; full list of members (6 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (1 page)
4 March 2005New director appointed (1 page)
18 November 2004Return made up to 27/01/04; full list of members (5 pages)
18 November 2004Return made up to 27/01/04; full list of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
16 August 2003Full accounts made up to 31 December 2001 (16 pages)
16 August 2003Full accounts made up to 31 December 2001 (16 pages)
30 January 2003Return made up to 27/01/03; full list of members (5 pages)
30 January 2003Return made up to 27/01/03; full list of members (5 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002Full accounts made up to 31 December 2000 (16 pages)
13 August 2002Full accounts made up to 31 December 2000 (16 pages)
20 June 2002Full accounts made up to 31 December 1999 (16 pages)
20 June 2002Full accounts made up to 31 December 1999 (16 pages)
16 June 2002Return made up to 27/01/02; full list of members (5 pages)
16 June 2002Return made up to 27/01/02; full list of members (5 pages)
16 May 2002New director appointed (3 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (3 pages)
17 April 2002Registered office changed on 17/04/02 from: 74A charlotte street london W1P 1LR (1 page)
17 April 2002Registered office changed on 17/04/02 from: 74A charlotte street london W1P 1LR (1 page)
16 January 2002Director resigned (2 pages)
16 January 2002Director resigned (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (2 pages)
16 January 2002Director resigned (2 pages)
16 January 2002Director resigned (1 page)
12 March 2001Return made up to 27/01/01; full list of members (7 pages)
12 March 2001Return made up to 27/01/01; full list of members (7 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 August 2000Full accounts made up to 31 December 1998 (19 pages)
17 August 2000Full accounts made up to 31 December 1998 (19 pages)
7 February 2000Return made up to 27/01/00; full list of members (7 pages)
7 February 2000Return made up to 27/01/00; full list of members (7 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 September 1999Registered office changed on 01/09/99 from: harleyford manor harleyford henley road marlow buckinghamshire SL7 2DX (1 page)
1 September 1999Registered office changed on 01/09/99 from: harleyford manor harleyford henley road marlow buckinghamshire SL7 2DX (1 page)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
10 June 1999Full accounts made up to 31 December 1997 (18 pages)
10 June 1999Full accounts made up to 31 December 1997 (18 pages)
19 February 1999Return made up to 27/01/99; no change of members (4 pages)
19 February 1999Return made up to 27/01/99; no change of members (4 pages)
1 July 1998Particulars of mortgage/charge (7 pages)
1 July 1998Particulars of mortgage/charge (7 pages)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1998Full accounts made up to 30 April 1997 (18 pages)
4 June 1998Full accounts made up to 30 April 1997 (18 pages)
20 April 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
20 April 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
5 March 1998Return made up to 27/01/98; full list of members (7 pages)
5 March 1998Return made up to 27/01/98; full list of members (7 pages)
3 July 1997Particulars of mortgage/charge (7 pages)
3 July 1997Particulars of mortgage/charge (7 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 November 1996Full accounts made up to 30 April 1996 (16 pages)
8 November 1996Full accounts made up to 30 April 1996 (16 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
23 February 1996Return made up to 27/01/96; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(4 pages)
23 February 1996Registered office changed on 23/02/96 from: harleyford manor harleyford henley road marlow buckinghamshire SL7 2DX (1 page)
23 February 1996Return made up to 27/01/96; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(4 pages)
23 February 1996Registered office changed on 23/02/96 from: harleyford manor harleyford henley road marlow buckinghamshire SL7 2DX (1 page)
26 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
27 January 1993Incorporation (14 pages)
27 January 1993Incorporation (14 pages)