Suite 502
Los Angeles
California 90025
United States
Director Name | Mr Frank Brian Fargo |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 16815 Von Karmen Avenue Irvine Ca 92606 United States |
Director Name | Mr Richard Stephen Feldman Lehrberg |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Software Publisher |
Correspondence Address | 16815 Von Karmen Avenue Irvine Ca 92606 United States |
Secretary Name | Mr Richard Stephen Feldman Lehrberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16815 Von Karmen Avenue Irvine Ca 92606 United States |
Director Name | Peter Alan Bilotta |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Waggon Road Hadley Wood Barnet Hertfordshire EN4 0PP |
Director Name | Manuel Marrero |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2001) |
Role | Cfo Interplay Entertainment Co |
Correspondence Address | 162 12th Street Seal Beach California Ca 90740 |
Director Name | Shane Harrison |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2003) |
Role | Accountant |
Correspondence Address | Flat 23 21 Mile End Road London E1 4TL |
Director Name | Nathan Peck |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2002(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 2004) |
Role | Company Executive |
Correspondence Address | 18135 Burbank Boulevard Apartment 13 Tarzana California Ca91356 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 June 2018) |
Correspondence Address | 14 Hanover Square Hanover House 14 Hanover Square London W1S 1HP |
Website | www.interplaypro.com |
---|
Registered Address | C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Interplay Entertainment Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,543,142 |
Cash | £198 |
Current Liabilities | £399,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
30 July 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
5 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 February 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Registered 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 2018 | Termination of appointment of Hal Management Limited as a secretary on 18 June 2018 (1 page) |
29 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
26 January 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders (4 pages) |
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders (4 pages) |
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Director's details changed for Herve Caen on 1 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Hal Management Limited on 2 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Herve Caen on 1 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Herve Caen on 1 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Hal Management Limited on 2 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Hal Management Limited on 2 April 2012 (2 pages) |
24 June 2011 | Director's details changed for Herve Caen on 1 January 2010 (2 pages) |
24 June 2011 | Director's details changed for Herve Caen on 1 January 2010 (2 pages) |
24 June 2011 | Director's details changed for Herve Caen on 1 January 2010 (2 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
29 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
12 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 February 2009 | Amended accounts made up to 31 December 2006 (12 pages) |
26 February 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 February 2009 | Amended accounts made up to 31 December 2005 (12 pages) |
26 February 2009 | Amended accounts made up to 31 December 2006 (12 pages) |
26 February 2009 | Amended accounts made up to 31 December 2005 (12 pages) |
26 February 2008 | Return made up to 27/01/08; no change of members (5 pages) |
26 February 2008 | Return made up to 27/01/08; no change of members (5 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 March 2007 | Return made up to 27/01/07; full list of members (5 pages) |
21 March 2007 | Return made up to 27/01/07; full list of members (5 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
6 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
6 April 2006 | Full accounts made up to 31 December 2003 (13 pages) |
6 April 2006 | Full accounts made up to 31 December 2003 (13 pages) |
6 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
17 February 2006 | Return made up to 27/01/06; full list of members (5 pages) |
17 February 2006 | Return made up to 27/01/06; full list of members (5 pages) |
4 October 2005 | Return made up to 27/01/05; full list of members (6 pages) |
4 October 2005 | Return made up to 27/01/05; full list of members (6 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | New director appointed (1 page) |
18 November 2004 | Return made up to 27/01/04; full list of members (5 pages) |
18 November 2004 | Return made up to 27/01/04; full list of members (5 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
16 August 2003 | Full accounts made up to 31 December 2001 (16 pages) |
16 August 2003 | Full accounts made up to 31 December 2001 (16 pages) |
30 January 2003 | Return made up to 27/01/03; full list of members (5 pages) |
30 January 2003 | Return made up to 27/01/03; full list of members (5 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 August 2002 | Full accounts made up to 31 December 2000 (16 pages) |
13 August 2002 | Full accounts made up to 31 December 2000 (16 pages) |
20 June 2002 | Full accounts made up to 31 December 1999 (16 pages) |
20 June 2002 | Full accounts made up to 31 December 1999 (16 pages) |
16 June 2002 | Return made up to 27/01/02; full list of members (5 pages) |
16 June 2002 | Return made up to 27/01/02; full list of members (5 pages) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (3 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 74A charlotte street london W1P 1LR (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 74A charlotte street london W1P 1LR (1 page) |
16 January 2002 | Director resigned (2 pages) |
16 January 2002 | Director resigned (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (2 pages) |
16 January 2002 | Director resigned (2 pages) |
16 January 2002 | Director resigned (1 page) |
12 March 2001 | Return made up to 27/01/01; full list of members (7 pages) |
12 March 2001 | Return made up to 27/01/01; full list of members (7 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1998 (19 pages) |
17 August 2000 | Full accounts made up to 31 December 1998 (19 pages) |
7 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: harleyford manor harleyford henley road marlow buckinghamshire SL7 2DX (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: harleyford manor harleyford henley road marlow buckinghamshire SL7 2DX (1 page) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Full accounts made up to 31 December 1997 (18 pages) |
10 June 1999 | Full accounts made up to 31 December 1997 (18 pages) |
19 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
1 July 1998 | Particulars of mortgage/charge (7 pages) |
1 July 1998 | Particulars of mortgage/charge (7 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
4 June 1998 | Full accounts made up to 30 April 1997 (18 pages) |
4 June 1998 | Full accounts made up to 30 April 1997 (18 pages) |
20 April 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
20 April 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
5 March 1998 | Return made up to 27/01/98; full list of members (7 pages) |
5 March 1998 | Return made up to 27/01/98; full list of members (7 pages) |
3 July 1997 | Particulars of mortgage/charge (7 pages) |
3 July 1997 | Particulars of mortgage/charge (7 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1997 | Return made up to 27/01/97; no change of members
|
26 February 1997 | Return made up to 27/01/97; no change of members
|
8 November 1996 | Full accounts made up to 30 April 1996 (16 pages) |
8 November 1996 | Full accounts made up to 30 April 1996 (16 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
23 February 1996 | Return made up to 27/01/96; no change of members
|
23 February 1996 | Registered office changed on 23/02/96 from: harleyford manor harleyford henley road marlow buckinghamshire SL7 2DX (1 page) |
23 February 1996 | Return made up to 27/01/96; no change of members
|
23 February 1996 | Registered office changed on 23/02/96 from: harleyford manor harleyford henley road marlow buckinghamshire SL7 2DX (1 page) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 January 1993 | Incorporation (14 pages) |
27 January 1993 | Incorporation (14 pages) |