RPS GAMING LTD

Company Documents

DateDescription
21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

18/02/1918 February 2019 COMPANY NAME CHANGED ROCK, PAPER, SHOTGUN LTD CERTIFICATE ISSUED ON 18/02/19

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

01/06/181 June 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAMER NETWORK LIMITED

View Document

26/04/1826 April 2018 CESSATION OF NICHOLAS JAMES LOMAN AS A PSC

View Document

26/04/1826 April 2018 CESSATION OF RUPERT ADAM LOMAN AS A PSC

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAMER NETWORK LIMITED

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY PAUL LOMAN

View Document

20/04/1820 April 2018 SECRETARY APPOINTED MS JACQUELINE MARY POOLE

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR ALEXANDER DAVID STUART BOWDEN

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR DARREN GEOFFREY JOHNSON

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MS MICHELE RUTH TILEY-HILL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR RICHARD JOHN NORMAN MORTIMORE

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 1 - 6 GRAND PARADE BRIGHTON BN2 9QB ENGLAND

View Document

20/04/1820 April 2018 PREVSHO FROM 30/09/2017 TO 30/04/2017

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT LOMAN

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES LOMAN

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / NICHOLAS JAMES LOMAN / 12/09/2017

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT ADAM LOMAN

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 1 SECOND AVENUE BLUEBRIDGE HALSTEAD ESSEX CO9 2SU

View Document

11/09/1711 September 2017 SECRETARY APPOINTED PAUL MARTIN LOMAN

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY JOHN WALKER

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR RUPERT ADAM LOMAN

View Document

17/05/1717 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALEC MEER

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ROSSIGNOL

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR KIERON GILLEN

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR KIERON GILLEN

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

29/01/1629 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

12/10/1512 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM MOUNT NEBO BRICKWALL FARM SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC ROSS FRANCIS MEER / 08/05/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM WALKER / 01/08/2013

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM WALKER / 01/08/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ROSSIGNOL / 06/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM WALKER / 13/10/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIERON GILLEN / 01/11/2011

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM WALKER / 13/10/2011

View Document

21/09/1121 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 10

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC ROSS FRANCIS MEER / 13/10/2010

View Document

13/10/1013 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEC MEER / 17/08/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 132 CORONATION AVENUE BATH BA2 2JR

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSSIGNOL / 07/11/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSSIGNOL / 20/05/2008

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIERON GILLEN / 20/05/2008

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company