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(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 December 2019) |
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(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 December 2019) |
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(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 December 2019) |
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(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | Gateway House 28 The Quadrant Richmond TW9 1DN |
Director Name | Mr Patrick Charles Garratt |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Online Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chemin Des Oiseaux 88400 Gerardmer Lorraine France |
Director Name | Mr Rupert Adam Loman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Online Publisher |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond TW9 1DN |
Secretary Name | Mr Paul Martin Loman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Surrenden Crescent Brighton East Sussex BN1 6WF |
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 |
1 at £1 | Gamer Network LTD 50.00% Ordinary |
---|---|
1 at £1 | Patrick Charles Garratt 50.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
26 April 2018 | Cessation of Rupert Adam Loman as a person with significant control on 26 February 2018 (1 page) |
26 April 2018 | Cessation of Nicholas James 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) |
20 April 2018 | Appointment of Ms Michele Ruth Tiley-Hill as a director 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 Darren Geoffrey Johnson as a director on 26 February 2018 (2 pages) |
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 | Appointment of Ms Jacqueline Mary Poole as a secretary 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 | Registered office address changed from 168 Church Road Hove BN3 2DL to Gateway House 28 the Quadrant Richmond TW9 1DN on 20 April 2018 (1 page) |
17 January 2018 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
17 January 2018 | Cessation of Patrick Charles Garratt as a person with significant control on 25 September 2017 (1 page) |
17 January 2018 | Termination of appointment of Patrick Charles Garratt as a director on 25 September 2017 (1 page) |
17 January 2018 | Cessation of Patrick Charles Garratt as a person with significant control on 25 September 2017 (1 page) |
17 January 2018 | Termination of appointment of Patrick Charles Garratt as a director on 25 September 2017 (1 page) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Rupert Adam Loman on 14 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Rupert Adam Loman on 14 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Patrick Charles Garratt on 14 November 2011 (2 pages) |
17 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Mr Patrick Charles Garratt on 14 November 2011 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Mr Patrick Charles Garratt on 14 November 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Patrick Charles Garratt on 14 November 2011 (2 pages) |
11 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Patrick Charles Garratt on 14 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Patrick Charles Garratt on 14 November 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 January 2009 | Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page) |
23 January 2009 | Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page) |
14 November 2008 | Incorporation (13 pages) |
14 November 2008 | Incorporation (13 pages) |