London
SE1 2RT
Director Name | Dylan Wilk |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Computer Software Consultant |
Correspondence Address | 42 Woodville Court Park Villas Leeds West Yorkshire LS8 1JA |
Secretary Name | Stasia Wilk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Wilmer Road Bradford West Yorkshire BD9 4RX |
Director Name | Mark Douglas Strachan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | Wales House Wales, Queen Camel Yeovil Somerset BA22 7PA |
Director Name | Mr Mark Jonathan Bernstein |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Nock Verges Stoney Stanton Leicestershire LE5 4DA |
Director Name | Mr Theodor Robert Bechman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Conway Road Wimbledon London SW20 8PA |
Secretary Name | Mr Theodor Robert Bechman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Conway Road Wimbledon London SW20 8PA |
Director Name | Mr Stephen Nicholas Clark |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 September 2000) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Jacks Lane Harefield Uxbridge Middlesex UB9 6HE |
Director Name | Mr Richard Warren |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2001) |
Role | Director On Line |
Country of Residence | England |
Correspondence Address | 27 Green Road Reading Berkshire RG6 7BS |
Director Name | Steven Blackburn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2000) |
Role | Marketing Director |
Correspondence Address | Flat 204,Zinc House 19-25 Cowcross Street London EC1M 6DH |
Director Name | Colin Duffy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 April 2000) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Dean Court Road Rottingdean East Sussex BN2 7DL |
Director Name | Michael Graham Jones |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2001) |
Role | Purchasing Director |
Correspondence Address | 1 Sycamore Court Oakwood Leeds West Yorkshire LS8 2NY |
Director Name | Mr Andrew Mee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 May 2006) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Grove Linton Lane, Linton Wetherby West Yorkshire LS22 4HL |
Director Name | Charles Anthony Roberts |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2001) |
Role | Operations Director |
Correspondence Address | 5 Fernhurst Crescent Mirfield West Yorkshire WF14 9TE |
Director Name | Timothy Richard Coles |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 December 2000) |
Role | Managing Director |
Correspondence Address | 19 Stanley Avenue Chesham Buckinghamshire HP5 2JG |
Secretary Name | Amanda Julie Couper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 129 Tottenham Road London N1 4EA |
Director Name | Lisa Jane Burke |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 October 2005) |
Role | Joint Managing Director |
Correspondence Address | Wood Grove Linton Lane Linton LS22 4HL |
Director Name | Andrew James Doyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 24 Curzon Road Muswell Hill London N10 2RA |
Secretary Name | Lisa Jane Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 2004) |
Role | Joint Managing Director |
Correspondence Address | 11 Garsdale Fold Collingham West Yorkshire LS22 5LT |
Director Name | Mr David Fraser Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Farm Drive The Webb Estate Purley Surrey CR8 3LP |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Lisa Jayne Morgan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 April 2010) |
Role | Company Director |
Correspondence Address | Cobwebs Longwater Road Eversley Hampshire RG27 0NW |
Director Name | Mr Alexander Bernard James Croft |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porthleven House 19 Rydens Road Walton On Thames Surrey KT12 3AB |
Director Name | Mr Peter Charles Crowne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fitzroy Road Fleet Hampshire GU51 4JW |
Secretary Name | Vivienne Ruth Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | 25 St Johns Road Wallingford Oxon OX10 9AW |
Director Name | Mr Benjamin White |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Anvil Cottage The Row Redlynch Nr Salisbury Hampshire SP5 2JT |
Director Name | Mr Ian Shepherd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(15 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unity House Telford Road Basingstoke Hampshire RG21 6YJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.game.co.uk |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Game Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,696,000 |
Gross Profit | £13,580,000 |
Net Worth | £12,884,000 |
Cash | £73,000 |
Current Liabilities | £1,637,000 |
Latest Accounts | 29 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2015 | Administrator's progress report to 7 September 2015 (9 pages) |
1 October 2015 | Administrator's progress report to 7 September 2015 (9 pages) |
1 October 2015 | Notice of move from Administration to Dissolution on 25 September 2015 (12 pages) |
24 September 2015 | Notice of resignation of an administrator (1 page) |
11 September 2015 | (1 page) |
11 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
17 April 2015 | Administrator's progress report to 7 March 2015 (18 pages) |
17 April 2015 | Administrator's progress report to 7 March 2015 (18 pages) |
16 October 2014 | Administrator's progress report to 7 September 2014 (17 pages) |
16 October 2014 | Administrator's progress report to 7 September 2014 (17 pages) |
17 September 2014 | Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages) |
27 March 2014 | Administrator's progress report to 15 February 2014 (18 pages) |
27 March 2014 | Notice of extension of period of Administration (1 page) |
27 March 2014 | Administrator's progress report to 7 March 2014 (18 pages) |
27 March 2014 | Administrator's progress report to 7 March 2014 (18 pages) |
19 September 2013 | Administrator's progress report to 15 August 2013 (19 pages) |
15 April 2013 | Administrator's progress report to 15 February 2013 (17 pages) |
21 March 2013 | Notice of extension of period of Administration (1 page) |
29 October 2012 | Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 29 October 2012 (2 pages) |
26 October 2012 | Administrator's progress report to 25 September 2012 (19 pages) |
20 August 2012 | Termination of appointment of Ian Shepherd as a director (2 pages) |
14 June 2012 | Statement of affairs with form 2.14B (9 pages) |
14 June 2012 | Notice of deemed approval of proposals (1 page) |
25 May 2012 | Statement of administrator's proposal (29 pages) |
3 April 2012 | Appointment of an administrator (1 page) |
22 March 2012 | Termination of appointment of Vivienne Hemming as a secretary (1 page) |
20 March 2012 | Appointment of Mr Ian Shepherd as a director (2 pages) |
20 March 2012 | Appointment of Mr Paul John Blunden as a director (2 pages) |
2 March 2012 | Termination of appointment of Peter Crowne as a director (1 page) |
5 October 2011 | Full accounts made up to 29 January 2011 (19 pages) |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
25 February 2011 | Resolutions
|
5 October 2010 | Full accounts made up to 30 January 2010 (18 pages) |
1 September 2010 | Termination of appointment of Alexander Croft as a director (1 page) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
13 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 September 2009 | Director's change of particulars / benjamin white / 08/09/2009 (1 page) |
25 August 2009 | Director's change of particulars / peter crowne / 25/08/2009 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
2 July 2009 | Appointment terminated director david thomas (1 page) |
10 October 2008 | Full accounts made up to 31 January 2008 (14 pages) |
7 October 2008 | Director appointed benjamin white (1 page) |
30 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
4 July 2008 | Director's change of particulars / david thomas / 25/06/2008 (1 page) |
28 March 2008 | Secretary appointed vivienne ruth hemming (1 page) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Appointment terminated secretary jeremy gorman (1 page) |
2 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
31 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
11 May 2007 | Particulars of mortgage/charge (14 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
26 October 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 05/07/06; full list of members (3 pages) |
29 September 2006 | Location of register of members (1 page) |
28 September 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: the mill building cross chancellor street leeds west yorkshire LS6 2TG (1 page) |
6 July 2005 | Return made up to 05/07/05; full list of members
|
1 July 2005 | Full accounts made up to 31 January 2005 (15 pages) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
11 October 2004 | Secretary resigned (1 page) |
28 September 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
30 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2004 | Return made up to 05/07/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
23 July 2003 | Return made up to 05/07/03; full list of members
|
14 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Return made up to 05/07/02; full list of members
|
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
8 July 2002 | Secretary resigned (1 page) |
19 November 2001 | Auditor's resignation (1 page) |
29 July 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
10 July 2001 | Full accounts made up to 31 July 2000 (17 pages) |
28 June 2001 | Return made up to 05/07/01; full list of members
|
23 May 2001 | Registered office changed on 23/05/01 from: 8-14 vine hill london EC1R 5DX (1 page) |
25 April 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
11 January 2001 | Company name changed gameplay (europe) LIMITED\certificate issued on 11/01/01 (2 pages) |
8 January 2001 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
19 September 2000 | Full accounts made up to 31 July 1999 (13 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 05/07/00; full list of members
|
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Company name changed interactive commercial enterpris es LTD.\certificate issued on 18/05/00 (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New secretary appointed;new director appointed (3 pages) |
8 October 1999 | New director appointed (3 pages) |
2 September 1999 | Return made up to 05/07/99; no change of members (4 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 July 1998 | Return made up to 05/07/98; no change of members
|
7 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
20 March 1997 | Director's particulars changed (1 page) |
11 July 1996 | Secretary resigned (1 page) |
5 July 1996 | Incorporation (21 pages) |