Company NameOut There Gaming Limited
Company StatusActive
Company Number09640728
CategoryPrivate Limited Company
Incorporation Date16 June 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Andy Farrant
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael Colm James Channell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Jane Mei-Ling Douglas
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Simon McClure Maxwell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRe Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2020(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Rupert Adam Loman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleOnline Publisher
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameMr Paul Martin Loman
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameJacqueline Mary Poole
StatusResigned
Appointed26 February 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN

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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 4 weeks ago)
Next Return Due28 June 2024 (1 month, 2 weeks from now)

Filing History

17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
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 Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page)
14 April 2020Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages)
20 March 2020Full accounts made up to 30 April 2019 (18 pages)
14 August 2019Director's details changed for Ms Jane Mei-Ling Douglas on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Michael Colm James Channell on 14 August 2019 (2 pages)
1 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 30 April 2018 (18 pages)
20 December 2018Appointment of Mr Simon Maxwell as a director on 1 December 2018 (2 pages)
20 December 2018Termination of appointment of Rupert Adam Loman as a director on 1 December 2018 (1 page)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 April 2018Notification of Gamer Network Limited as a person with significant control on 26 February 2018 (2 pages)
18 April 2018Cessation of Rupert Adam Loman as a person with significant control on 18 February 2018 (1 page)
18 April 2018Cessation of Nicholas James Loman as a person with significant control on 26 February 2018 (1 page)
20 March 2018Registered office address changed from 168 Church Road Brighton and Hove BN3 2DL United Kingdom to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 20 March 2018 (2 pages)
20 March 2018Appointment of Jacqueline Mary Poole as a secretary on 26 February 2018 (3 pages)
20 March 2018Termination of appointment of Paul Martin Loman as a secretary on 26 February 2018 (2 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (15 pages)
25 July 2017Notification of Rupert Adam Loman as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Nicholas James Loman as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Nicholas James Loman as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
25 July 2017Notification of Rupert Adam Loman as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 July 2016Director's details changed for Mr Mike Channel on 16 June 2016 (2 pages)
20 July 2016Director's details changed for Ms Jane Douglas on 16 June 2016 (2 pages)
20 July 2016Director's details changed for Mr Mike Channel on 16 June 2016 (2 pages)
20 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(7 pages)
20 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(7 pages)
20 July 2016Director's details changed for Ms Jane Douglas on 16 June 2016 (2 pages)
16 June 2015Current accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
16 June 2015Current accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
16 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-16
  • GBP 10
(25 pages)
16 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-16
  • GBP 10
(25 pages)