INTERPLAY UK LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » SL7 1LW

Company number 02799998
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address UNIT D, METER HOUSE, FIELDHOUSE, LANE, MARLOW, BUCKINGHAMSHIRE, SL7 1LW
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,669 . The most likely internet sites of INTERPLAY UK LIMITED are www.interplayuk.co.uk, and www.interplay-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Interplay Uk Limited is a Private Limited Company. The company registration number is 02799998. Interplay Uk Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Interplay Uk Limited is Unit D Meter House Fieldhouse Lane Marlow Buckinghamshire Sl7 1lw. . HINE, Barry is a Secretary of the company. AINSWORTH, Ross Michael is a Director of the company. Secretary AINSWORTH, Ross Michael has been resigned. Secretary BARSHAM, Julian David has been resigned. Secretary LEIGH QUINE, Peter Graeme has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BARSHAM, Julian David has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
HINE, Barry
Appointed Date: 26 July 2005

Director
AINSWORTH, Ross Michael
Appointed Date: 16 March 1993
67 years old

Resigned Directors

Secretary
AINSWORTH, Ross Michael
Resigned: 01 March 1995
Appointed Date: 16 March 1993

Secretary
BARSHAM, Julian David
Resigned: 29 May 1996
Appointed Date: 01 March 1995

Secretary
LEIGH QUINE, Peter Graeme
Resigned: 26 July 2005
Appointed Date: 29 May 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
BARSHAM, Julian David
Resigned: 29 May 1996
Appointed Date: 16 March 1993
66 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Persons With Significant Control

Mr Ross Michael Ainsworth
Notified on: 16 March 2017
67 years old
Nature of control: Ownership of shares – 75% or more

INTERPLAY UK LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,669

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,669

...
... and 77 more events
08 Apr 1994
Return made up to 16/03/94; full list of members
  • 363(287) ‐ Registered office changed on 08/04/94
  • 363(353) ‐ Location of register of members address changed

21 Apr 1993
Registered office changed on 21/04/93 from: 372 old st london EC1V 9LT

21 Apr 1993
Secretary resigned;new secretary appointed;new director appointed
21 Apr 1993
Director resigned;new director appointed
16 Mar 1993
Incorporation

INTERPLAY UK LIMITED Charges

9 September 2009
Rent deposit deed
Delivered: 14 September 2009
Status: Outstanding
Persons entitled: Brite Court Limited
Description: The sum of £8432.33 plus interest see image for full…
25 September 2007
All assets debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 January 2001
Debenture
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…