INTERPLAY PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5TR
Company number 02783999
Status Active
Incorporation Date 27 January 1993
Company Type Private Limited Company
Address C/O HARRISON NORTH LIBERTY HOUSE, 222 REGENT STREET, LONDON, UNITED KINGDOM, W1B 5TR
Home Country United Kingdom
Nature of Business 59132 - Video distribution activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 16 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INTERPLAY PRODUCTIONS LIMITED are www.interplayproductions.co.uk, and www.interplay-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Interplay Productions Limited is a Private Limited Company. The company registration number is 02783999. Interplay Productions Limited has been working since 27 January 1993. The present status of the company is Active. The registered address of Interplay Productions Limited is C O Harrison North Liberty House 222 Regent Street London United Kingdom W1b 5tr. The company`s financial liabilities are £346.93k. It is £-40.2k against last year. The cash in hand is £0.09k. It is £-0.11k against last year. And the total assets are £12.84k, which is £0.62k against last year. HAL MANAGEMENT LIMITED is a Secretary of the company. CAEN, Herve is a Director of the company. Secretary LEHRBERG, Richard Stephen Feldman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILOTTA, Peter Alan has been resigned. Director FARGO, Frank Brian has been resigned. Director HARRISON, Shane has been resigned. Director LEHRBERG, Richard Stephen Feldman has been resigned. Director MARRERO, Manuel has been resigned. Director PECK, Nathan has been resigned. The company operates in "Video distribution activities".


interplay productions Key Finiance

LIABILITIES £346.93k
-11%
CASH £0.09k
-57%
TOTAL ASSETS £12.84k
+5%
All Financial Figures

Current Directors

Secretary
HAL MANAGEMENT LIMITED
Appointed Date: 30 April 2002

Director
CAEN, Herve
Appointed Date: 09 March 2004
64 years old

Resigned Directors

Secretary
LEHRBERG, Richard Stephen Feldman
Resigned: 21 December 2001
Appointed Date: 27 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1993
Appointed Date: 27 January 1993

Director
BILOTTA, Peter Alan
Resigned: 01 September 2000
Appointed Date: 22 February 1996
71 years old

Director
FARGO, Frank Brian
Resigned: 09 November 2001
Appointed Date: 27 January 1993
63 years old

Director
HARRISON, Shane
Resigned: 14 October 2003
Appointed Date: 08 January 2002
57 years old

Director
LEHRBERG, Richard Stephen Feldman
Resigned: 31 December 1999
Appointed Date: 27 January 1993
78 years old

Director
MARRERO, Manuel
Resigned: 21 November 2001
Appointed Date: 14 October 1999
68 years old

Director
PECK, Nathan
Resigned: 09 March 2004
Appointed Date: 08 January 2002
101 years old

INTERPLAY PRODUCTIONS LIMITED Events

28 Mar 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

16 Mar 2017
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 16 March 2017
21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

26 Jan 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
21 May 1993
Ad 26/02/93--------- £ si 998@1=998 £ ic 2/1000

28 Apr 1993
Registered office changed on 28/04/93 from: 19 crossley st islington london N7 8PE

28 Apr 1993
Accounting reference date notified as 30/04

04 Feb 1993
Secretary resigned

27 Jan 1993
Incorporation

INTERPLAY PRODUCTIONS LIMITED Charges

30 July 1999
Rent deposit deed
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: Virgin Interactive Entertainment Limited
Description: All the company's right title benefit and interest in and…
26 June 1998
Guarantee & debenture
Delivered: 1 July 1998
Status: Satisfied on 2 April 2005
Persons entitled: Greyrock Business Credit
Description: Fixed and floating charges over the undertaking and all…
16 June 1997
Debenture
Delivered: 3 July 1997
Status: Satisfied on 2 April 2005
Persons entitled: Greyrock Business Credit (A Division of Nationscredit Commercial Corporation)
Description: First fixed charge all present and future equipment; fixed…
7 October 1996
Fixed and floating charge
Delivered: 8 October 1996
Status: Satisfied on 14 June 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…