Company NameGamer Events Limited
Company StatusDissolved
Company Number05957215
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 7 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NamesEurogamer Deutschland Limited and Eurogamer Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Director NameCorinne Crosnier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2021(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael William Kimber
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 15 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2020(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2022)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMr Paul Martin Loman
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Surrenden Crescent
Brighton
East Sussex
BN1 6WF
Director NameMr Rupert Adam Loman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 26 February 2018)
RoleOn-Line Media Publisher
Country of ResidenceUnited Kingdom
Correspondence Address18 Surrenden Crescent
Brighton
East Sussex
BN1 6WF
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Secretary NameMs Jacqueline Poole
StatusResigned
Appointed26 February 2018(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence Address168 Church Road
Hove
East Sussex
BN3 5DL
Director NameExtent Media Limited & Co.Kg (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address. Schaftnacher Weg 31
91126
Rednitzhembach
Germany
Director NameGamer Network Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websiteeurogamer.net
Email address[email protected]

Location

Registered AddressGateway House
28 The Quadrant
Richmond
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Gamer Network LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,504
Cash£336,983
Current Liabilities£594,234

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
22 November 2021Application to strike the company off the register (1 page)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2019 (17 pages)
2 February 2021Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages)
2 February 2021Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page)
2 February 2021Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 (1 page)
5 October 2020Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 April 2020Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page)
17 April 2020Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
14 April 2020Termination of appointment of Jacqueline Poole as a secretary on 1 April 2020 (1 page)
9 April 2020Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages)
23 March 2020Termination of appointment of Gamer Network Limited as a director on 26 February 2018 (1 page)
20 March 2020Full accounts made up to 31 December 2018 (19 pages)
16 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
14 June 2019Director's details changed for Gamer Network Limited on 6 April 2018 (1 page)
21 May 2019Full accounts made up to 30 April 2018 (18 pages)
29 November 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
19 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
13 April 2018Cessation of Nicholas James Loman as a person with significant control on 26 February 2018 (1 page)
13 April 2018Notification of Gamer Network Limited as a person with significant control on 26 February 2018 (2 pages)
13 April 2018Cessation of Rupert Adam Loman as a person with significant control on 26 February 2018 (1 page)
12 April 2018Termination of appointment of Paul Martin Loman as a secretary on 26 February 2018 (1 page)
12 April 2018Termination of appointment of Rupert Adam Loman as a director on 26 February 2018 (1 page)
12 April 2018Appointment of Ms Michele Ruth Tiley-Hill as a director on 26 February 2018 (2 pages)
12 April 2018Appointment of Mr Alexander David Stuart Bowden as a director on 26 February 2018 (2 pages)
12 April 2018Appointment of Ms Jacqueline Poole as a secretary on 26 February 2018 (2 pages)
12 April 2018Appointment of Mr Darren Geoffrey Johnson as a director on 26 February 2018 (2 pages)
12 April 2018Appointment of Mr Richard John Norman Mortimore as a director on 26 February 2018 (2 pages)
12 April 2018Registered office address changed from 168 Church Road Hove East Sussex BN3 5DL to Gateway House 28 the Quadrant Richmond TW9 1DN on 12 April 2018 (1 page)
5 February 2018Accounts for a small company made up to 30 April 2017 (13 pages)
27 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 February 2017Full accounts made up to 30 April 2016 (11 pages)
2 February 2017Full accounts made up to 30 April 2016 (11 pages)
6 December 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Director's details changed for Eurogamer Network Limited on 17 January 2013 (1 page)
17 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Director's details changed for Eurogamer Network Limited on 17 January 2013 (1 page)
13 February 2013Change of name notice (2 pages)
13 February 2013Company name changed eurogamer events LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
13 February 2013Change of name notice (2 pages)
13 February 2013Company name changed eurogamer events LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
17 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 December 2011Appointment of Mr Rupert Loman as a director (2 pages)
6 December 2011Appointment of Mr Rupert Adam Loman as a director (2 pages)
6 December 2011Appointment of Mr Rupert Adam Loman as a director (2 pages)
6 December 2011Appointment of Mr Rupert Loman as a director (2 pages)
10 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
12 September 2011Termination of appointment of Extent Media Limited & Co.Kg as a director (1 page)
12 September 2011Termination of appointment of Extent Media Limited & Co.Kg as a director (1 page)
8 September 2011Company name changed eurogamer deutschland LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
8 September 2011Change of name notice (2 pages)
8 September 2011Change of name notice (2 pages)
8 September 2011Company name changed eurogamer deutschland LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
7 September 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (2 pages)
7 September 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (2 pages)
23 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 December 2009Director's details changed for Eurogamer Network Limited on 5 October 2009 (2 pages)
18 December 2009Director's details changed for Eurogamer Network Limited on 5 October 2009 (2 pages)
18 December 2009Director's details changed for Eurogamer Network Limited on 5 October 2009 (2 pages)
18 December 2009Director's details changed for Extent Media Limited & Co.Kg on 5 October 2009 (2 pages)
18 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Extent Media Limited & Co.Kg on 5 October 2009 (2 pages)
18 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Extent Media Limited & Co.Kg on 5 October 2009 (2 pages)
18 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 January 2009Registered office changed on 23/01/2009 from 69 great hampton street birmingham B18 6EW (1 page)
23 January 2009Registered office changed on 23/01/2009 from 69 great hampton street birmingham B18 6EW (1 page)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
24 October 2008Return made up to 05/10/08; full list of members (4 pages)
24 October 2008Return made up to 05/10/08; full list of members (4 pages)
23 October 2007Return made up to 05/10/07; full list of members (2 pages)
23 October 2007Return made up to 05/10/07; full list of members (2 pages)
19 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
19 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
5 October 2006Incorporation (14 pages)
5 October 2006Incorporation (14 pages)