GAMEPLAY RETAIL LIMITED
LONDON DSG GAMES (PROPERTIES) LIMITED DWSCO 2046 LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04005600
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100.99 ; Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floof 31 Chertsey Street Guildford Surrey GU1 4HD; Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN. The most likely internet sites of GAMEPLAY RETAIL LIMITED are www.gameplayretail.co.uk, and www.gameplay-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Gameplay Retail Limited is a Private Limited Company. The company registration number is 04005600. Gameplay Retail Limited has been working since 01 June 2000. The present status of the company is Active. The registered address of Gameplay Retail Limited is 55 Baker Street London W1u 7eu. . LINE SECRETARIES LIMITED is a Secretary of the company. ANAHORY, Moshe Jaacov is a Director of the company. BENISO, Elias Samuel Vidal is a Director of the company. FELICE, Ian Paul is a Director of the company. Secretary BECHMAN, Theodor Robert has been resigned. Secretary BUDD, Geoffrey David has been resigned. Secretary COUPER, Amanda Julie has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Director BERNSTEIN, Mark Jonathan has been resigned. Director BUDD, Geoffrey David has been resigned. Director BURKE, Lisa Jane has been resigned. Director COLES, Timothy Richard has been resigned. Director DOYLE, Andrew James has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director LIVINGSTON, Ian Paul has been resigned. Director MEE, Andrew has been resigned. Director MEECH, Martin Richard has been resigned. Director PICARDO, Fabian has been resigned. Director SIDDERS, Martin John has been resigned. Director CHEAM DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LINE SECRETARIES LIMITED
Appointed Date: 13 March 2003

Director
ANAHORY, Moshe Jaacov
Appointed Date: 06 November 2008
55 years old

Director
BENISO, Elias Samuel Vidal
Appointed Date: 12 December 2011
42 years old

Director
FELICE, Ian Paul
Appointed Date: 06 November 2008
48 years old

Resigned Directors

Secretary
BECHMAN, Theodor Robert
Resigned: 13 March 2003
Appointed Date: 31 May 2001

Secretary
BUDD, Geoffrey David
Resigned: 16 August 2000
Appointed Date: 04 July 2000

Secretary
COUPER, Amanda Julie
Resigned: 31 May 2001
Appointed Date: 16 August 2000

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 04 July 2000
Appointed Date: 01 June 2000

Director
BERNSTEIN, Mark Jonathan
Resigned: 19 February 2003
Appointed Date: 31 May 2001
65 years old

Director
BUDD, Geoffrey David
Resigned: 16 August 2000
Appointed Date: 04 July 2000
81 years old

Director
BURKE, Lisa Jane
Resigned: 31 May 2001
Appointed Date: 16 August 2000
52 years old

Director
COLES, Timothy Richard
Resigned: 19 December 2000
Appointed Date: 16 August 2000
67 years old

Director
DOYLE, Andrew James
Resigned: 30 March 2001
Appointed Date: 04 January 2001
57 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 04 July 2000
Appointed Date: 01 June 2000

Director
LIVINGSTON, Ian Paul
Resigned: 16 August 2000
Appointed Date: 04 July 2000
61 years old

Director
MEE, Andrew
Resigned: 31 May 2001
Appointed Date: 16 August 2000
62 years old

Director
MEECH, Martin Richard
Resigned: 16 August 2000
Appointed Date: 04 July 2000
68 years old

Director
PICARDO, Fabian
Resigned: 12 December 2011
Appointed Date: 06 November 2008
53 years old

Director
SIDDERS, Martin John
Resigned: 16 August 2000
Appointed Date: 04 July 2000
67 years old

Director
CHEAM DIRECTORS LIMITED
Resigned: 06 November 2008
Appointed Date: 13 March 2003

GAMEPLAY RETAIL LIMITED Events

16 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100.99

16 Jun 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floof 31 Chertsey Street Guildford Surrey GU1 4HD
15 Jun 2016
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
13 Jan 2016
Accounts for a dormant company made up to 31 May 2015
09 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100.99

...
... and 86 more events
17 Jul 2000
New director appointed
17 Jul 2000
New secretary appointed;new director appointed
07 Jul 2000
Memorandum and Articles of Association
30 Jun 2000
Company name changed dwsco 2046 LIMITED\certificate issued on 30/06/00
01 Jun 2000
Incorporation