Richmond
TW9 1DN
Director Name | Corinne Crosnier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2021(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael William Kimber |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 February 2022) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Mr Paul Martin Loman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Surrenden Crescent Brighton East Sussex BN1 6WF |
Director Name | Mr Rupert Adam Loman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 February 2018) |
Role | On-Line Media Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Surrenden Crescent Brighton East Sussex BN1 6WF |
Director Name | Mr Darren Geoffrey Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond TW9 1DN |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond TW9 1DN |
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond TW9 1DN |
Secretary Name | Ms Jacqueline Poole |
---|---|
Status | Resigned |
Appointed | 26 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 168 Church Road Hove East Sussex BN3 5DL |
Director Name | Extent Media Limited & Co.Kg (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | . Schaftnacher Weg 31 91126 Rednitzhembach Germany |
Director Name | Gamer Network Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Website | eurogamer.net |
---|---|
Email address | [email protected] |
Registered Address | Gateway House 28 The Quadrant Richmond TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Gamer Network LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,504 |
Cash | £336,983 |
Current Liabilities | £594,234 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2021 | Application to strike the company off the register (1 page) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 31 December 2019 (17 pages) |
2 February 2021 | Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page) |
2 February 2021 | Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 (1 page) |
5 October 2020 | Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 April 2020 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page) |
17 April 2020 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
14 April 2020 | Termination of appointment of Jacqueline Poole as a secretary on 1 April 2020 (1 page) |
9 April 2020 | Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages) |
23 March 2020 | Termination of appointment of Gamer Network Limited as a director on 26 February 2018 (1 page) |
20 March 2020 | Full accounts made up to 31 December 2018 (19 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
14 June 2019 | Director's details changed for Gamer Network Limited on 6 April 2018 (1 page) |
21 May 2019 | Full accounts made up to 30 April 2018 (18 pages) |
29 November 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
19 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
13 April 2018 | Cessation of Nicholas James Loman as a person with significant control on 26 February 2018 (1 page) |
13 April 2018 | Notification of Gamer Network Limited as a person with significant control on 26 February 2018 (2 pages) |
13 April 2018 | Cessation of Rupert Adam Loman as a person with significant control on 26 February 2018 (1 page) |
12 April 2018 | Termination of appointment of Paul Martin Loman as a secretary on 26 February 2018 (1 page) |
12 April 2018 | Termination of appointment of Rupert Adam Loman as a director on 26 February 2018 (1 page) |
12 April 2018 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 26 February 2018 (2 pages) |
12 April 2018 | Appointment of Mr Alexander David Stuart Bowden as a director on 26 February 2018 (2 pages) |
12 April 2018 | Appointment of Ms Jacqueline Poole as a secretary on 26 February 2018 (2 pages) |
12 April 2018 | Appointment of Mr Darren Geoffrey Johnson as a director on 26 February 2018 (2 pages) |
12 April 2018 | Appointment of Mr Richard John Norman Mortimore as a director on 26 February 2018 (2 pages) |
12 April 2018 | Registered 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 2018 | Accounts for a small company made up to 30 April 2017 (13 pages) |
27 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (11 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (11 pages) |
6 December 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Eurogamer Network Limited on 17 January 2013 (1 page) |
17 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Eurogamer Network Limited on 17 January 2013 (1 page) |
13 February 2013 | Change of name notice (2 pages) |
13 February 2013 | Company name changed eurogamer events LIMITED\certificate issued on 13/02/13
|
13 February 2013 | Change of name notice (2 pages) |
13 February 2013 | Company name changed eurogamer events LIMITED\certificate issued on 13/02/13
|
17 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 December 2011 | Appointment of Mr Rupert Loman as a director (2 pages) |
6 December 2011 | Appointment of Mr Rupert Adam Loman as a director (2 pages) |
6 December 2011 | Appointment of Mr Rupert Adam Loman as a director (2 pages) |
6 December 2011 | Appointment of Mr Rupert Loman as a director (2 pages) |
10 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Termination of appointment of Extent Media Limited & Co.Kg as a director (1 page) |
12 September 2011 | Termination of appointment of Extent Media Limited & Co.Kg as a director (1 page) |
8 September 2011 | Company name changed eurogamer deutschland LIMITED\certificate issued on 08/09/11
|
8 September 2011 | Change of name notice (2 pages) |
8 September 2011 | Change of name notice (2 pages) |
8 September 2011 | Company name changed eurogamer deutschland LIMITED\certificate issued on 08/09/11
|
7 September 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (2 pages) |
7 September 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (2 pages) |
23 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Eurogamer Network Limited on 5 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Eurogamer Network Limited on 5 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Eurogamer Network Limited on 5 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Extent Media Limited & Co.Kg on 5 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Extent Media Limited & Co.Kg on 5 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Extent Media Limited & Co.Kg on 5 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 69 great hampton street birmingham B18 6EW (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 69 great hampton street birmingham B18 6EW (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
19 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
19 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
5 October 2006 | Incorporation (14 pages) |
5 October 2006 | Incorporation (14 pages) |