Advanced company searchLink opens in new window

GAMER NETWORK LIMITED

Company number 03882481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2019 AA Group of companies' accounts made up to 30 April 2018
19 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
29 Nov 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
20 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2018
  • GBP 100.00
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2018
06 Apr 2018 PSC02 Notification of Reed Exhibitions Limited as a person with significant control on 26 February 2018
06 Apr 2018 TM02 Termination of appointment of Paul Martin Loman as a secretary on 26 February 2018
06 Apr 2018 TM01 Termination of appointment of Barbara Myers as a director on 26 February 2018
06 Apr 2018 AP01 Appointment of Mr Darren Geoffrey Johnson as a director on 26 February 2018
06 Apr 2018 AP01 Appointment of Mr Richard John Norman Mortimore as a director on 26 February 2018
06 Apr 2018 AP01 Appointment of Ms Michele Ruth Tiley-Hill as a director on 26 February 2018
06 Apr 2018 AD01 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Gateway House the Quadrant Richmond TW9 1DN on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of Nicholas James Loman as a director on 26 February 2018
06 Apr 2018 TM01 Termination of appointment of Paul Martin Loman as a director on 26 February 2018
06 Apr 2018 TM01 Termination of appointment of Rupert Adam Loman as a director on 26 February 2018
06 Apr 2018 AP03 Appointment of Ms Jacqueline Mary Poole as a secretary on 26 February 2018
06 Apr 2018 AP01 Appointment of Mr Alexander David Stuart Bowden as a director on 26 February 2018
19 Mar 2018 PSC07 Cessation of Nicholas James Loman as a person with significant control on 26 February 2018
19 Mar 2018 PSC07 Cessation of Rupert Adam Loman as a person with significant control on 26 February 2018
05 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
17 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
01 Feb 2017 AA Full accounts made up to 30 April 2016
22 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 90