- Company Overview for GAMER NETWORK LIMITED (03882481)
- Filing history for GAMER NETWORK LIMITED (03882481)
- People for GAMER NETWORK LIMITED (03882481)
- Registers for GAMER NETWORK LIMITED (03882481)
- More for GAMER NETWORK LIMITED (03882481)
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
|
|
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 February 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
|