Richmond
TW9 1DN
Director Name | Mr Darren Geoffrey Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2018(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 February 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 | Closed |
Appointed | 26 February 2018(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond TW9 1DN |
Director Name | Ms Michele Ruth Tiley-Hill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2018(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond TW9 1DN |
Secretary Name | Ms Jacqueline Mary Poole |
---|---|
Status | Closed |
Appointed | 26 February 2018(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 February 2020) |
Role | Company Director |
Correspondence Address | Gateway House 28 The Quadrant Richmond TW9 1DN |
Director Name | Mr Kieron Michael Gillen |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2017) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 140a Brockley Grove London SE4 1EB |
Director Name | Mr Alec Ross Francis Meer |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 6 Whichelo Place Brighton Sussex BN2 9XF |
Director Name | Mr James Michael Rossignol |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 196 Greyfield Road High Littleton Bristol BS39 6XZ |
Director Name | Mr John Graham Walker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2017) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Ladoc Road Keynsham BS31 2DR |
Secretary Name | John Graham Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2017) |
Role | Journalist |
Correspondence Address | 25 St Ladoc Road Keynsham BS31 2DR |
Director Name | Mr Rupert Adam Loman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2017(9 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 6 Grand Parade Brighton BN2 9QB |
Secretary Name | Paul Martin Loman |
---|---|
Status | Resigned |
Appointed | 11 September 2017(9 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 February 2018) |
Role | Company Director |
Correspondence Address | 1 - 6 Grand Parade Brighton BN2 9QB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | rockpapershotgun.com |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | £98,865 |
Cash | £33,466 |
Current Liabilities | £51,386 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2019 | Application to strike the company off the register (3 pages) |
1 October 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
21 May 2019 | Full accounts made up to 30 April 2018 (18 pages) |
18 February 2019 | Resolutions
|
4 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
26 April 2018 | Notification of Gamer Network Limited as a person with significant control on 26 February 2018 (2 pages) |
26 April 2018 | Cessation of Rupert Adam Loman as a person with significant control on 26 February 2018 (1 page) |
26 April 2018 | Notification of Gamer Network Limited as a person with significant control on 26 February 2018 (2 pages) |
26 April 2018 | Cessation of Nicholas James Loman as a person with significant control on 26 February 2018 (1 page) |
20 April 2018 | Previous accounting period shortened from 30 September 2017 to 30 April 2017 (1 page) |
20 April 2018 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 26 February 2018 (2 pages) |
20 April 2018 | Registered office address changed from 1 - 6 Grand Parade Brighton BN2 9QB England to Gateway House 28 the Quadrant Richmond TW9 1DN on 20 April 2018 (1 page) |
20 April 2018 | Appointment of Ms Jacqueline Mary Poole as a secretary on 26 February 2018 (2 pages) |
20 April 2018 | Termination of appointment of Rupert Adam Loman as a director on 26 February 2018 (1 page) |
20 April 2018 | Appointment of Mr Richard John Norman Mortimore as a director on 26 February 2018 (2 pages) |
20 April 2018 | Appointment of Mr Alexander David Stuart Bowden as a director on 26 February 2018 (2 pages) |
20 April 2018 | Termination of appointment of Paul Martin Loman as a secretary on 26 February 2018 (1 page) |
20 April 2018 | Appointment of Mr Darren Geoffrey Johnson as a director on 26 February 2018 (2 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
12 September 2017 | Notification of Nicholas James Loman as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Rupert Adam Loman as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Rupert Adam Loman as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Nicholas James Loman as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Change of details for Nicholas James Loman as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Change of details for Nicholas James Loman as a person with significant control on 12 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 1 Second Avenue Bluebridge Halstead Essex CO9 2SU to 1 - 6 Grand Parade Brighton BN2 9QB on 11 September 2017 (1 page) |
11 September 2017 | Appointment of Paul Martin Loman as a secretary on 11 September 2017 (2 pages) |
11 September 2017 | Appointment of Paul Martin Loman as a secretary on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 1 Second Avenue Bluebridge Halstead Essex CO9 2SU to 1 - 6 Grand Parade Brighton BN2 9QB on 11 September 2017 (1 page) |
17 May 2017 | Termination of appointment of John Graham Walker as a director on 29 April 2017 (1 page) |
17 May 2017 | Appointment of Mr Rupert Adam Loman as a director on 29 April 2017 (2 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Termination of appointment of John Graham Walker as a secretary on 29 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Kieron Michael Gillen as a director on 29 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Alec Ross Francis Meer as a director on 29 April 2017 (1 page) |
17 May 2017 | Termination of appointment of James Michael Rossignol as a director on 29 April 2017 (1 page) |
17 May 2017 | Termination of appointment of John Graham Walker as a director on 29 April 2017 (1 page) |
17 May 2017 | Termination of appointment of James Michael Rossignol as a director on 29 April 2017 (1 page) |
17 May 2017 | Termination of appointment of John Graham Walker as a secretary on 29 April 2017 (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Termination of appointment of Alec Ross Francis Meer as a director on 29 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Kieron Michael Gillen as a director on 29 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Kieron Michael Gillen as a director on 29 April 2017 (1 page) |
17 May 2017 | Appointment of Mr Rupert Adam Loman as a director on 29 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Kieron Michael Gillen as a director on 29 April 2017 (1 page) |
28 March 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
28 March 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 January 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
29 January 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 September 2015 | Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 May 2014 | Director's details changed for Mr Alec Ross Francis Meer on 8 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Alec Ross Francis Meer on 8 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Alec Ross Francis Meer on 8 May 2014 (2 pages) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
23 September 2013 | Secretary's details changed for John Graham Walker on 1 August 2013 (2 pages) |
23 September 2013 | Secretary's details changed for John Graham Walker on 1 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr John Graham Walker on 1 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr John Graham Walker on 1 August 2013 (2 pages) |
23 September 2013 | Secretary's details changed for John Graham Walker on 1 August 2013 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 January 2013 | Director's details changed for Mr James Michael Rossignol on 6 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Mr James Michael Rossignol on 6 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Mr James Michael Rossignol on 6 December 2012 (2 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 December 2011 | Director's details changed for John Graham Walker on 13 October 2011 (2 pages) |
20 December 2011 | Director's details changed for Kieron Gillen on 1 November 2011 (2 pages) |
20 December 2011 | Director's details changed for John Graham Walker on 13 October 2011 (2 pages) |
20 December 2011 | Secretary's details changed for John Graham Walker on 13 October 2011 (2 pages) |
20 December 2011 | Director's details changed for Kieron Gillen on 1 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Kieron Gillen on 1 November 2011 (2 pages) |
20 December 2011 | Secretary's details changed for John Graham Walker on 13 October 2011 (2 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 October 2010 | Director's details changed for Alec Ross Francis Meer on 13 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Alec Ross Francis Meer on 13 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 September 2009 | Return made up to 19/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 19/09/09; full list of members (5 pages) |
17 August 2009 | Director's change of particulars / alec meer / 17/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / alec meer / 17/08/2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Location of register of members (1 page) |
25 November 2008 | Director's change of particulars / james rossignol / 07/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / james rossignol / 07/11/2008 (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 132 coronation avenue bath BA2 2JR (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 132 coronation avenue bath BA2 2JR (1 page) |
17 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
17 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
14 October 2008 | Director's change of particulars / james rossignol / 20/05/2008 (2 pages) |
14 October 2008 | Director's change of particulars / james rossignol / 20/05/2008 (2 pages) |
14 October 2008 | Director's change of particulars / kieron gillen / 20/05/2008 (1 page) |
14 October 2008 | Director's change of particulars / kieron gillen / 20/05/2008 (1 page) |
13 October 2008 | Ad 19/09/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
13 October 2008 | Ad 19/09/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | Incorporation (13 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Incorporation (13 pages) |
19 September 2007 | Director resigned (1 page) |