Company NameOutplay Entertainment Limited
Company StatusActive
Company NumberSC386157
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDouglas John Hare
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleVideo Game Industry Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameRichard Cowan Hare
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleVideo Game Industry Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameEdward Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleLlp Designated Member
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
Midlothian
EH2 4LH
Scotland
Director NameMrs Karen Ann Thomson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stafford Street
Edinburgh
Midlothian
EH3 7BJ
Scotland
Director NameMr David Edward Christian Mott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Stefan Karl Arne Lampinen
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed03 August 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameRandy Breen
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(1 year, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 November 2020)
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Martyn Andrew Holman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Cumnor Hill
Oxford
OX2 9PJ
Director NameDaniel Thomas Bradley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 2019)
RoleVenture Capital
Country of ResidenceScotland
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Robin Lewis Lincoln
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2021)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Craig Brian Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(9 years, 5 months after company formation)
Appointment Duration1 day (resigned 13 March 2020)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Craig Brian Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(11 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 June 2022)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland

Contact

Websitewww.outplay.com

Location

Registered AddressFloor 3
1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,145,485
Cash£857,407
Current Liabilities£227,889

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

28 August 2015Delivered on: 3 September 2015
Persons entitled: Harbert European Specialty Lending Company Limited

Classification: A registered charge
Particulars: None.
Outstanding
8 August 2011Delivered on: 13 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 December 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
27 November 2020Termination of appointment of Randy Breen as a director on 26 November 2020 (1 page)
16 November 2020Confirmation statement made on 29 September 2020 with updates (25 pages)
9 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 June 2020Second filing of Confirmation Statement dated 29/09/2018 (28 pages)
15 June 2020Second filing of Confirmation Statement dated 29/09/2019 (29 pages)
15 June 2020Second filing of Confirmation Statement dated 29/09/2017 (28 pages)
5 June 2020Cancellation of shares. Statement of capital on 7 May 2020
  • GBP 9,363.10
(22 pages)
5 June 2020Cancellation of shares. Statement of capital on 5 May 2020
  • GBP 8,251.45
(22 pages)
4 June 2020Particulars of variation of rights attached to shares (3 pages)
4 June 2020Particulars of variation of rights attached to shares (3 pages)
4 June 2020Change of share class name or designation (2 pages)
4 June 2020Particulars of variation of rights attached to shares (3 pages)
4 June 2020Change of share class name or designation (2 pages)
4 June 2020Change of share class name or designation (2 pages)
4 June 2020Change of share class name or designation (2 pages)
4 June 2020Particulars of variation of rights attached to shares (3 pages)
25 March 2020Termination of appointment of Craig Brian Anderson as a director on 13 March 2020 (1 page)
25 March 2020Appointment of Mr Craig Brian Anderson as a director on 12 March 2020 (2 pages)
24 March 2020Satisfaction of charge SC3861570002 in full (4 pages)
5 November 2019Appointment of Mr Robin Lewis Lincoln as a director on 23 October 2019 (2 pages)
1 November 2019Termination of appointment of Daniel Thomas Bradley as a director on 23 October 2019 (1 page)
4 October 2019Confirmation statement made on 29 September 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/06/2020
(3 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
11 January 2019Director's details changed for Edward Anderson on 18 December 2018 (2 pages)
15 October 2018Particulars of variation of rights attached to shares (2 pages)
15 October 2018Change of share class name or designation (2 pages)
15 October 2018Confirmation statement made on 29 September 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/06/2020
(7 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
12 October 2017Notification of a person with significant control statement (2 pages)
12 October 2017Notification of a person with significant control statement (2 pages)
12 October 2017Cessation of Pentech Fund Ii Limited Partnership as a person with significant control on 2 December 2016 (1 page)
12 October 2017Confirmation statement made on 29 September 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/06/2020
(7 pages)
12 October 2017Cessation of Share Nominees Limited as a person with significant control on 2 December 2016 (1 page)
12 October 2017Cessation of Pentech Fund Ii Limited Partnership as a person with significant control on 2 December 2016 (1 page)
12 October 2017Confirmation statement made on 29 September 2017 with updates (7 pages)
12 October 2017Cessation of Share Nominees Limited as a person with significant control on 2 December 2016 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (29 pages)
28 June 2017Full accounts made up to 31 December 2016 (29 pages)
27 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
27 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
6 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
8 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 9,363.10
(25 pages)
8 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 9,363.10
(25 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
19 October 2016Confirmation statement made on 29 September 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 29 September 2016 with updates (8 pages)
14 July 2016Memorandum and Articles of Association (49 pages)
14 July 2016Memorandum and Articles of Association (49 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 June 2016Director's details changed for Douglas John Hare on 6 June 2016 (2 pages)
29 June 2016Director's details changed for Richard Cowan Hare on 6 June 2016 (2 pages)
29 June 2016Director's details changed for Daniel Thomas Bradley on 6 June 2016 (2 pages)
29 June 2016Director's details changed for Daniel Thomas Bradley on 6 June 2016 (2 pages)
29 June 2016Director's details changed for Daniel Thomas Bradley on 6 June 2016 (2 pages)
29 June 2016Director's details changed for Richard Cowan Hare on 6 June 2016 (2 pages)
29 June 2016Director's details changed for Douglas John Hare on 6 June 2016 (2 pages)
29 June 2016Director's details changed for Daniel Thomas Bradley on 6 June 2016 (2 pages)
8 June 2016Appointment of Daniel Thomas Bradley as a director on 29 April 2016 (3 pages)
8 June 2016Appointment of Daniel Thomas Bradley as a director on 29 April 2016 (3 pages)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
20 May 2016Full accounts made up to 31 December 2015 (27 pages)
20 May 2016Full accounts made up to 31 December 2015 (27 pages)
4 May 2016Termination of appointment of Martyn Andrew Holman as a director on 11 April 2016 (2 pages)
4 May 2016Termination of appointment of Martyn Andrew Holman as a director on 11 April 2016 (2 pages)
2 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,819.57
(27 pages)
2 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,819.57
(27 pages)
29 September 2015Alterations to floating charge SC3861570002 (12 pages)
29 September 2015Alterations to floating charge SC3861570002 (12 pages)
26 September 2015Alterations to floating charge 1 (12 pages)
26 September 2015Alterations to floating charge 1 (12 pages)
3 September 2015Registration of charge SC3861570002, created on 28 August 2015 (17 pages)
3 September 2015Registration of charge SC3861570002, created on 28 August 2015 (17 pages)
7 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 November 2014Annual return made up to 29 September 2014 with a full list of shareholders (27 pages)
27 November 2014Annual return made up to 29 September 2014 with a full list of shareholders (27 pages)
19 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 7,819.57
(16 pages)
19 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 7,819.57
(16 pages)
2 June 2014Appointment of Mr Martyn Andrew Holman as a director (2 pages)
2 June 2014Appointment of Mr Martyn Andrew Holman as a director (2 pages)
2 June 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
2 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 5,906.25
(16 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
2 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 5,906.25
(16 pages)
2 June 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2014Memorandum and Articles of Association (58 pages)
7 April 2014Memorandum and Articles of Association (58 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (21 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (21 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
14 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 4,634.92
(16 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
14 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 4,634.92
(16 pages)
5 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (19 pages)
5 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (19 pages)
11 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2,967.78
(11 pages)
11 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2,967.78
(11 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
2 April 2012Appointment of Randy Breen as a director (7 pages)
2 April 2012Appointment of Randy Breen as a director (7 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Appointment of Mr Karen Ann Thomson as a director (3 pages)
10 January 2012Appointment of Mr Karen Ann Thomson as a director (3 pages)
26 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (17 pages)
26 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (17 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2011Appointment of Edward Anderson as a director (3 pages)
20 January 2011Appointment of Edward Anderson as a director (3 pages)
5 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,943.52
(12 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
5 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,943.52
(12 pages)
20 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,558.00
(4 pages)
20 December 2010Sub-division of shares on 15 December 2010 (5 pages)
20 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,558.00
(4 pages)
20 December 2010Sub-division of shares on 15 December 2010 (5 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)