Company NameRPS Gaming Ltd
Company StatusDissolved
Company Number06374903
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 6 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)
Previous NameRock, Paper, Shotgun Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 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
StatusClosed
Appointed26 February 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Secretary NameMs Jacqueline Mary Poole
StatusClosed
Appointed26 February 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 2020)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Director NameMr Kieron Michael Gillen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(1 week, 4 days after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2017)
RoleWriter
Country of ResidenceEngland
Correspondence Address140a Brockley Grove
London
SE4 1EB
Director NameMr Alec Ross Francis Meer
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(1 week, 4 days after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence Address6 Whichelo Place
Brighton
Sussex
BN2 9XF
Director NameMr James Michael Rossignol
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(1 week, 4 days after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence Address196 Greyfield Road
High Littleton
Bristol
BS39 6XZ
Director NameMr John Graham Walker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(1 week, 4 days after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2017)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address25 St Ladoc Road
Keynsham
BS31 2DR
Secretary NameJohn Graham Walker
NationalityBritish
StatusResigned
Appointed30 September 2007(1 week, 4 days after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2017)
RoleJournalist
Correspondence Address25 St Ladoc Road
Keynsham
BS31 2DR
Director NameMr Rupert Adam Loman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2017(9 years, 7 months after company formation)
Appointment Duration10 months (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 6 Grand Parade
Brighton
BN2 9QB
Secretary NamePaul Martin Loman
StatusResigned
Appointed11 September 2017(9 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 February 2018)
RoleCompany Director
Correspondence Address1 - 6 Grand Parade
Brighton
BN2 9QB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiterockpapershotgun.com
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

Financials

Year2012
Net Worth£98,865
Cash£33,466
Current Liabilities£51,386

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
15 November 2019Application to strike the company off the register (3 pages)
1 October 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
21 May 2019Full accounts made up to 30 April 2018 (18 pages)
18 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
(3 pages)
4 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
26 April 2018Notification of Gamer Network Limited as a person with significant control on 26 February 2018 (2 pages)
26 April 2018Cessation of Rupert Adam Loman as a person with significant control on 26 February 2018 (1 page)
26 April 2018Notification of Gamer Network Limited as a person with significant control on 26 February 2018 (2 pages)
26 April 2018Cessation of Nicholas James Loman as a person with significant control on 26 February 2018 (1 page)
20 April 2018Previous accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
20 April 2018Appointment of Ms Michele Ruth Tiley-Hill as a director on 26 February 2018 (2 pages)
20 April 2018Registered 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 2018Appointment of Ms Jacqueline Mary Poole as a secretary on 26 February 2018 (2 pages)
20 April 2018Termination of appointment of Rupert Adam Loman as a director on 26 February 2018 (1 page)
20 April 2018Appointment of Mr Richard John Norman Mortimore as a director on 26 February 2018 (2 pages)
20 April 2018Appointment of Mr Alexander David Stuart Bowden as a director on 26 February 2018 (2 pages)
20 April 2018Termination of appointment of Paul Martin Loman as a secretary on 26 February 2018 (1 page)
20 April 2018Appointment of Mr Darren Geoffrey Johnson as a director on 26 February 2018 (2 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
12 September 2017Notification of Nicholas James Loman as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Notification of Rupert Adam Loman as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Notification of Rupert Adam Loman as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Nicholas James Loman as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Change of details for Nicholas James Loman as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Change of details for Nicholas James Loman as a person with significant control on 12 September 2017 (2 pages)
11 September 2017Registered 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 2017Appointment of Paul Martin Loman as a secretary on 11 September 2017 (2 pages)
11 September 2017Appointment of Paul Martin Loman as a secretary on 11 September 2017 (2 pages)
11 September 2017Registered 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 2017Termination of appointment of John Graham Walker as a director on 29 April 2017 (1 page)
17 May 2017Appointment of Mr Rupert Adam Loman as a director on 29 April 2017 (2 pages)
17 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2017Termination of appointment of John Graham Walker as a secretary on 29 April 2017 (1 page)
17 May 2017Termination of appointment of Kieron Michael Gillen as a director on 29 April 2017 (1 page)
17 May 2017Termination of appointment of Alec Ross Francis Meer as a director on 29 April 2017 (1 page)
17 May 2017Termination of appointment of James Michael Rossignol as a director on 29 April 2017 (1 page)
17 May 2017Termination of appointment of John Graham Walker as a director on 29 April 2017 (1 page)
17 May 2017Termination of appointment of James Michael Rossignol as a director on 29 April 2017 (1 page)
17 May 2017Termination of appointment of John Graham Walker as a secretary on 29 April 2017 (1 page)
17 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2017Termination of appointment of Alec Ross Francis Meer as a director on 29 April 2017 (1 page)
17 May 2017Termination of appointment of Kieron Michael Gillen as a director on 29 April 2017 (1 page)
17 May 2017Termination of appointment of Kieron Michael Gillen as a director on 29 April 2017 (1 page)
17 May 2017Appointment of Mr Rupert Adam Loman as a director on 29 April 2017 (2 pages)
17 May 2017Termination of appointment of Kieron Michael Gillen as a director on 29 April 2017 (1 page)
28 March 2017Micro company accounts made up to 30 September 2016 (4 pages)
28 March 2017Micro company accounts made up to 30 September 2016 (4 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 January 2016Micro company accounts made up to 30 September 2015 (5 pages)
29 January 2016Micro company accounts made up to 30 September 2015 (5 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(8 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(8 pages)
23 September 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(8 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(8 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 May 2014Director's details changed for Mr Alec Ross Francis Meer on 8 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Alec Ross Francis Meer on 8 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Alec Ross Francis Meer on 8 May 2014 (2 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(8 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(8 pages)
23 September 2013Secretary's details changed for John Graham Walker on 1 August 2013 (2 pages)
23 September 2013Secretary's details changed for John Graham Walker on 1 August 2013 (2 pages)
23 September 2013Director's details changed for Mr John Graham Walker on 1 August 2013 (2 pages)
23 September 2013Director's details changed for Mr John Graham Walker on 1 August 2013 (2 pages)
23 September 2013Secretary's details changed for John Graham Walker on 1 August 2013 (2 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 January 2013Director's details changed for Mr James Michael Rossignol on 6 December 2012 (2 pages)
30 January 2013Director's details changed for Mr James Michael Rossignol on 6 December 2012 (2 pages)
30 January 2013Director's details changed for Mr James Michael Rossignol on 6 December 2012 (2 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 December 2011Director's details changed for John Graham Walker on 13 October 2011 (2 pages)
20 December 2011Director's details changed for Kieron Gillen on 1 November 2011 (2 pages)
20 December 2011Director's details changed for John Graham Walker on 13 October 2011 (2 pages)
20 December 2011Secretary's details changed for John Graham Walker on 13 October 2011 (2 pages)
20 December 2011Director's details changed for Kieron Gillen on 1 November 2011 (2 pages)
20 December 2011Director's details changed for Kieron Gillen on 1 November 2011 (2 pages)
20 December 2011Secretary's details changed for John Graham Walker on 13 October 2011 (2 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
12 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10
(3 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 October 2010Director's details changed for Alec Ross Francis Meer on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Alec Ross Francis Meer on 13 October 2010 (2 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 September 2009Return made up to 19/09/09; full list of members (5 pages)
29 September 2009Return made up to 19/09/09; full list of members (5 pages)
17 August 2009Director's change of particulars / alec meer / 17/08/2009 (1 page)
17 August 2009Director's change of particulars / alec meer / 17/08/2009 (1 page)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 November 2008Location of register of members (1 page)
28 November 2008Location of register of members (1 page)
25 November 2008Director's change of particulars / james rossignol / 07/11/2008 (1 page)
25 November 2008Director's change of particulars / james rossignol / 07/11/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from 132 coronation avenue bath BA2 2JR (1 page)
25 November 2008Registered office changed on 25/11/2008 from 132 coronation avenue bath BA2 2JR (1 page)
17 October 2008Return made up to 19/09/08; full list of members (5 pages)
17 October 2008Return made up to 19/09/08; full list of members (5 pages)
14 October 2008Director's change of particulars / james rossignol / 20/05/2008 (2 pages)
14 October 2008Director's change of particulars / james rossignol / 20/05/2008 (2 pages)
14 October 2008Director's change of particulars / kieron gillen / 20/05/2008 (1 page)
14 October 2008Director's change of particulars / kieron gillen / 20/05/2008 (1 page)
13 October 2008Ad 19/09/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
13 October 2008Ad 19/09/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
4 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007New secretary appointed;new director appointed (2 pages)
19 September 2007Incorporation (13 pages)
19 September 2007Director resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Incorporation (13 pages)
19 September 2007Director resigned (1 page)