Company NameInterplay Sports Marketing Limited
Company StatusDissolved
Company Number05127489
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick Jonathan Armstrong Gibbon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lees Farm Barn
Pyrford Road
Woking
Surrey
GU22 8UE
Director NameMr Kenneth Wood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tower Gardens
Claygate
Esher
Surrey
KT10 0HB
Secretary NameMr Kenneth Wood
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tower Gardens
Claygate
Esher
Surrey
KT10 0HB
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address94 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 10
(5 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 10
(5 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
28 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
12 March 2009Accounts made up to 31 May 2008 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 June 2008Return made up to 13/05/08; full list of members (4 pages)
17 June 2008Return made up to 13/05/08; full list of members (4 pages)
28 March 2008Accounts made up to 31 May 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 July 2007Return made up to 13/05/07; full list of members (2 pages)
5 July 2007Return made up to 13/05/07; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: unit 2B the quadrant courtyard quadrant way weybridge surrey KT13 8DR (1 page)
31 May 2007Registered office changed on 31/05/07 from: unit 2B the quadrant courtyard quadrant way weybridge surrey KT13 8DR (1 page)
31 May 2007Registered office changed on 31/05/07 from: 94 strand on the green london W4 3NN (1 page)
31 May 2007Registered office changed on 31/05/07 from: 94 strand on the green london W4 3NN (1 page)
13 February 2007Accounts made up to 31 May 2006 (2 pages)
13 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 June 2006Return made up to 13/05/06; full list of members (3 pages)
12 June 2006Return made up to 13/05/06; full list of members (3 pages)
22 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
22 September 2005Accounts made up to 31 May 2005 (1 page)
16 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 June 2005Return made up to 13/05/05; full list of members (3 pages)
22 June 2004Registered office changed on 22/06/04 from: wentworth 47B oatlands avenue weybridge surrey KT13 9SS (1 page)
22 June 2004Registered office changed on 22/06/04 from: wentworth 47B oatlands avenue weybridge surrey KT13 9SS (1 page)
22 June 2004Ad 13/05/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 June 2004Ad 13/05/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
1 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
13 May 2004Incorporation (12 pages)
13 May 2004Incorporation (12 pages)