Company NameGameplay (GB) Limited
Company StatusDissolved
Company Number03221027
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 9 months ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)
Previous NamesInteractive Commercial Enterprises Ltd. and Gameplay (Europe) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Paul John Blunden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 01 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameDylan Wilk
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleComputer Software Consultant
Correspondence Address42 Woodville Court
Park Villas
Leeds
West Yorkshire
LS8 1JA
Secretary NameStasia Wilk
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address43 Wilmer Road
Bradford
West Yorkshire
BD9 4RX
Director NameMark Douglas Strachan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressWales House
Wales, Queen Camel
Yeovil
Somerset
BA22 7PA
Director NameMr Mark Jonathan Bernstein
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Nock Verges
Stoney Stanton
Leicestershire
LE5 4DA
Director NameMr Theodor Robert Bechman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Conway Road
Wimbledon
London
SW20 8PA
Secretary NameMr Theodor Robert Bechman
NationalityBritish
StatusResigned
Appointed22 July 1999(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Conway Road
Wimbledon
London
SW20 8PA
Director NameMr Stephen Nicholas Clark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 September 2000)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Jacks Lane
Harefield
Uxbridge
Middlesex
UB9 6HE
Director NameMr Richard Warren
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2001)
RoleDirector On Line
Country of ResidenceEngland
Correspondence Address27 Green Road
Reading
Berkshire
RG6 7BS
Director NameSteven Blackburn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 November 2000)
RoleMarketing Director
Correspondence AddressFlat 204,Zinc House
19-25 Cowcross Street
London
EC1M 6DH
Director NameColin Duffy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 April 2000)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address77 Dean Court Road
Rottingdean
East Sussex
BN2 7DL
Director NameMichael Graham Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2001)
RolePurchasing Director
Correspondence Address1 Sycamore Court
Oakwood
Leeds
West Yorkshire
LS8 2NY
Director NameMr Andrew Mee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 May 2006)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Grove
Linton Lane, Linton
Wetherby
West Yorkshire
LS22 4HL
Director NameCharles Anthony Roberts
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2001)
RoleOperations Director
Correspondence Address5 Fernhurst Crescent
Mirfield
West Yorkshire
WF14 9TE
Director NameTimothy Richard Coles
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 2000)
RoleManaging Director
Correspondence Address19 Stanley Avenue
Chesham
Buckinghamshire
HP5 2JG
Secretary NameAmanda Julie Couper
NationalityBritish
StatusResigned
Appointed23 August 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address129 Tottenham Road
London
N1 4EA
Director NameLisa Jane Burke
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 October 2005)
RoleJoint Managing Director
Correspondence AddressWood Grove
Linton Lane
Linton
LS22 4HL
Director NameAndrew James Doyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address24 Curzon Road
Muswell Hill
London
N10 2RA
Secretary NameLisa Jane Burke
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 12 months after company formation)
Appointment Duration2 years (resigned 26 July 2004)
RoleJoint Managing Director
Correspondence Address11 Garsdale Fold
Collingham
West Yorkshire
LS22 5LT
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm Drive
The Webb Estate
Purley
Surrey
CR8 3LP
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed26 July 2004(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameLisa Jayne Morgan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 April 2010)
RoleCompany Director
Correspondence AddressCobwebs
Longwater Road
Eversley
Hampshire
RG27 0NW
Director NameMr Alexander Bernard James Croft
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthleven House
19 Rydens Road
Walton On Thames
Surrey
KT12 3AB
Director NameMr Peter Charles Crowne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Fitzroy Road
Fleet
Hampshire
GU51 4JW
Secretary NameVivienne Ruth Hemming
NationalityBritish
StatusResigned
Appointed21 February 2008(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 March 2012)
RoleCompany Director
Correspondence Address25 St Johns Road
Wallingford
Oxon
OX10 9AW
Director NameMr Benjamin White
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAnvil Cottage The Row
Redlynch
Nr Salisbury
Hampshire
SP5 2JT
Director NameMr Ian Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(15 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House
Telford Road
Basingstoke
Hampshire
RG21 6YJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.game.co.uk

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Game Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£81,696,000
Gross Profit£13,580,000
Net Worth£12,884,000
Cash£73,000
Current Liabilities£1,637,000

Accounts

Latest Accounts29 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Administrator's progress report to 7 September 2015 (9 pages)
1 October 2015Administrator's progress report to 7 September 2015 (9 pages)
1 October 2015Notice of move from Administration to Dissolution on 25 September 2015 (12 pages)
24 September 2015Notice of resignation of an administrator (1 page)
11 September 2015 (1 page)
11 September 2015Notice of appointment of replacement/additional administrator (1 page)
17 April 2015Administrator's progress report to 7 March 2015 (18 pages)
17 April 2015Administrator's progress report to 7 March 2015 (18 pages)
16 October 2014Administrator's progress report to 7 September 2014 (17 pages)
16 October 2014Administrator's progress report to 7 September 2014 (17 pages)
17 September 2014Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages)
17 September 2014Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages)
27 March 2014Administrator's progress report to 15 February 2014 (18 pages)
27 March 2014Notice of extension of period of Administration (1 page)
27 March 2014Administrator's progress report to 7 March 2014 (18 pages)
27 March 2014Administrator's progress report to 7 March 2014 (18 pages)
19 September 2013Administrator's progress report to 15 August 2013 (19 pages)
15 April 2013Administrator's progress report to 15 February 2013 (17 pages)
21 March 2013Notice of extension of period of Administration (1 page)
29 October 2012Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 29 October 2012 (2 pages)
26 October 2012Administrator's progress report to 25 September 2012 (19 pages)
20 August 2012Termination of appointment of Ian Shepherd as a director (2 pages)
14 June 2012Statement of affairs with form 2.14B (9 pages)
14 June 2012Notice of deemed approval of proposals (1 page)
25 May 2012Statement of administrator's proposal (29 pages)
3 April 2012Appointment of an administrator (1 page)
22 March 2012Termination of appointment of Vivienne Hemming as a secretary (1 page)
20 March 2012Appointment of Mr Ian Shepherd as a director (2 pages)
20 March 2012Appointment of Mr Paul John Blunden as a director (2 pages)
2 March 2012Termination of appointment of Peter Crowne as a director (1 page)
5 October 2011Full accounts made up to 29 January 2011 (19 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(5 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(5 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 6 (24 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
5 October 2010Full accounts made up to 30 January 2010 (18 pages)
1 September 2010Termination of appointment of Alexander Croft as a director (1 page)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
13 November 2009Full accounts made up to 31 January 2009 (14 pages)
27 October 2009Register inspection address has been changed (1 page)
15 September 2009Return made up to 05/07/09; full list of members (4 pages)
8 September 2009Director's change of particulars / benjamin white / 08/09/2009 (1 page)
25 August 2009Director's change of particulars / peter crowne / 25/08/2009 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
2 July 2009Appointment terminated director david thomas (1 page)
10 October 2008Full accounts made up to 31 January 2008 (14 pages)
7 October 2008Director appointed benjamin white (1 page)
30 September 2008Return made up to 05/07/08; full list of members (4 pages)
4 July 2008Director's change of particulars / david thomas / 25/06/2008 (1 page)
28 March 2008Secretary appointed vivienne ruth hemming (1 page)
28 March 2008Location of register of members (1 page)
28 March 2008Appointment terminated secretary jeremy gorman (1 page)
2 December 2007Full accounts made up to 31 January 2007 (14 pages)
31 July 2007Return made up to 05/07/07; full list of members (3 pages)
11 May 2007Particulars of mortgage/charge (14 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Full accounts made up to 31 January 2006 (14 pages)
26 October 2006Director's particulars changed (1 page)
29 September 2006Return made up to 05/07/06; full list of members (3 pages)
29 September 2006Location of register of members (1 page)
28 September 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: the mill building cross chancellor street leeds west yorkshire LS6 2TG (1 page)
6 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2005Full accounts made up to 31 January 2005 (15 pages)
21 April 2005New secretary appointed (1 page)
21 April 2005New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
11 October 2004Secretary resigned (1 page)
28 September 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
30 July 2004Full accounts made up to 30 September 2003 (14 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Return made up to 05/07/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
23 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Full accounts made up to 30 September 2002 (16 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
8 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Full accounts made up to 30 September 2001 (18 pages)
8 July 2002Secretary resigned (1 page)
19 November 2001Auditor's resignation (1 page)
29 July 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
10 July 2001Full accounts made up to 31 July 2000 (17 pages)
28 June 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Registered office changed on 23/05/01 from: 8-14 vine hill london EC1R 5DX (1 page)
25 April 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
11 January 2001Company name changed gameplay (europe) LIMITED\certificate issued on 11/01/01 (2 pages)
8 January 2001Director resigned (1 page)
10 December 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
19 September 2000Full accounts made up to 31 July 1999 (13 pages)
30 August 2000Director resigned (1 page)
30 August 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 August 2000Director resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000New director appointed (2 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
17 May 2000Company name changed interactive commercial enterpris es LTD.\certificate issued on 18/05/00 (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
14 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999New secretary appointed;new director appointed (3 pages)
8 October 1999New director appointed (3 pages)
2 September 1999Return made up to 05/07/99; no change of members (4 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 July 1997Return made up to 05/07/97; full list of members (6 pages)
20 March 1997Director's particulars changed (1 page)
11 July 1996Secretary resigned (1 page)
5 July 1996Incorporation (21 pages)