Company NameGamer Edition Limited
Company StatusDissolved
Company Number09390192
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2020(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 06 October 2020)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Rupert Adam Loman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameMr Paul Martin Loman
StatusResigned
Appointed15 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address18 Surrenden Crescent
Brighton
East Sussex
Secretary NameJaqueline Mary Poole
StatusResigned
Appointed26 February 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websitewww.eurogamer.net
Email address[email protected]

Location

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

Shareholders

1 at £1Gamer Network LTD
100.00%
Ordinary

Accounts

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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2020Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
17 April 2020Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page)
14 April 2020Termination of appointment of Jaqueline Mary Poole as a secretary on 1 April 2020 (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
9 April 2020Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages)
6 April 2020Application to strike the company off the register (1 page)
19 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 May 2019Full accounts made up to 30 April 2018 (15 pages)
9 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
9 April 2018Notification of Gamer Network Limited as a person with significant control on 26 February 2018 (2 pages)
9 April 2018Cessation of Nicholas James Loman as a person with significant control on 26 February 2018 (1 page)
9 April 2018Cessation of Rupert Adam Loman as a person with significant control on 26 February 2018 (1 page)
19 March 2018Appointment of Mr Richard John Norman Mortimore as a director on 26 February 2018 (3 pages)
19 March 2018Appointment of Ms Michele Ruth Tiley-Hill as a director on 26 February 2018 (3 pages)
19 March 2018Termination of appointment of Paul Martin Loman as a secretary on 26 February 2018 (2 pages)
19 March 2018Appointment of Jaqueline Mary Poole as a secretary on 26 February 2018 (3 pages)
19 March 2018Appointment of Mr Darren Geoffrey Johnson as a director on 26 February 2018 (3 pages)
19 March 2018Appointment of Alexander David Stuart Bowden as a director on 26 February 2018 (3 pages)
19 March 2018Termination of appointment of Rupert Adam Loman as a director on 26 February 2018 (2 pages)
19 March 2018Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 19 March 2018 (2 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
27 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
5 February 2015Registered office address changed from 3Rd Floor, 1-6 Grand Parade Brighton East Sussex BN2 9QB England to 168 Church Road Hove East Sussex BN3 2DL on 5 February 2015 (1 page)
5 February 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
5 February 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
5 February 2015Registered office address changed from 3Rd Floor, 1-6 Grand Parade Brighton East Sussex BN2 9QB England to 168 Church Road Hove East Sussex BN3 2DL on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 3Rd Floor, 1-6 Grand Parade Brighton East Sussex BN2 9QB England to 168 Church Road Hove East Sussex BN3 2DL on 5 February 2015 (1 page)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)