UKBizDB.co.uk

GAMEPLAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gameplay Limited. The company was founded 25 years ago and was given the registration number 03734233. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GAMEPLAY LIMITED
Company Number:03734233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 March 1999
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57-63, Line Wall Road, Gibraltar, Gibraltar, FOREIGN

Corporate Secretary19 February 2003Active
57/63, Line Wall Road, Gibraltar, Gibraltar,

Director06 November 2008Active
57/63, Line Wall Road, Gibraltar, Gibraltar,

Director12 December 2011Active
57/63, Line Wall Road, Gibraltar, Gibraltar, FOREIGN

Director06 November 2008Active
14 Conway Road, Wimbledon, London, SW20 8PA

Secretary17 March 1999Active
129 Tottenham Road, London, N1 4EA

Secretary01 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 March 1999Active
14 Conway Road, Wimbledon, London, SW20 8PA

Director06 July 1999Active
The Old Rectory, Nock Verges, Stoney Stanton, LE5 4DA

Director17 March 1999Active
31 Lansdowne Road, London, W11 2LQ

Director02 August 1999Active
29 Beverley Road, London, E4 9PL

Director23 November 1999Active
77 Dean Court Road, Rottingdean, BN2 7DL

Director02 August 1999Active
520 East 87th Street, New York 10128, New York, FOREIGN

Director02 August 1999Active
14 Blattner Close, Allum Lane, Elstree, WD6 3PD

Director12 September 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 March 1999Active
57/63, Line Wall Road, Gibraltar, Gibraltar,

Director06 November 2008Active
Cranford Cottage, Duck Street, Wendens Ambo, CB11 4JU

Director02 February 2001Active
Wales House, Wales, Queen Camel, Yeovil, BA22 7PA

Director17 March 1999Active
Rogers Farm, Lunces Common, Haywards Heath, RH16 4QU

Director02 August 1999Active
42 Woodville Court, Park Villas, Leeds, LS8 1JA

Director02 August 1999Active
57/63 Line Wall Road, P.O.Box 199, Gibraltar,

Corporate Director19 February 2003Active
57-63 Line Wall Road, Gibraltar, FOREIGN

Corporate Director19 February 2003Active

People with Significant Control

Christopher George White
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:Gibraltar
Address:57/63, Line Wall Road, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Haim Judah Michael Levy
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Gibraltar
Address:57/63, Line Wall Road, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-23Gazette

Gazette dissolved liquidation.

Download
2021-07-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type small.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type small.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type full.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Address

Change sail address company with old address new address.

Download
2016-02-29Accounts

Accounts with accounts type full.

Download
2015-04-10Officers

Change person director company with change date.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type full.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-19Address

Change sail address company with old address.

Download
2014-02-21Accounts

Accounts with accounts type full.

Download
2013-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-08Address

Change sail address company with old address.

Download

Copyright © 2024. All rights reserved.