Richmond
Surrey
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(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey 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(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Quadrant Richmond Surrey 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(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 06 October 2020) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Rupert Adam Loman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Mr Paul Martin Loman |
---|---|
Status | Resigned |
Appointed | 15 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Surrenden Crescent Brighton East Sussex |
Secretary Name | Jaqueline Mary Poole |
---|---|
Status | Resigned |
Appointed | 26 February 2018(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Website | www.eurogamer.net |
---|---|
Email address | [email protected] |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey 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 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2020 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
17 April 2020 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page) |
14 April 2020 | Termination of appointment of Jaqueline Mary Poole as a secretary on 1 April 2020 (1 page) |
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2020 | Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages) |
6 April 2020 | Application to strike the company off the register (1 page) |
19 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 30 April 2018 (15 pages) |
9 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
10 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
9 April 2018 | Notification of Gamer Network Limited as a person with significant control on 26 February 2018 (2 pages) |
9 April 2018 | Cessation of Nicholas James Loman as a person with significant control on 26 February 2018 (1 page) |
9 April 2018 | Cessation of Rupert Adam Loman as a person with significant control on 26 February 2018 (1 page) |
19 March 2018 | Appointment of Mr Richard John Norman Mortimore as a director on 26 February 2018 (3 pages) |
19 March 2018 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 26 February 2018 (3 pages) |
19 March 2018 | Termination of appointment of Paul Martin Loman as a secretary on 26 February 2018 (2 pages) |
19 March 2018 | Appointment of Jaqueline Mary Poole as a secretary on 26 February 2018 (3 pages) |
19 March 2018 | Appointment of Mr Darren Geoffrey Johnson as a director on 26 February 2018 (3 pages) |
19 March 2018 | Appointment of Alexander David Stuart Bowden as a director on 26 February 2018 (3 pages) |
19 March 2018 | Termination of appointment of Rupert Adam Loman as a director on 26 February 2018 (2 pages) |
19 March 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 February 2015 | Registered 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 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
5 February 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
5 February 2015 | Registered 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 2015 | Registered 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 2015 | Incorporation Statement of capital on 2015-01-15
|
15 January 2015 | Incorporation Statement of capital on 2015-01-15
|