22 Percy Street
London
W1T 2BU
Director Name | Ian David Fraser Proctor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9HP |
Secretary Name | Jonathan Seeley |
---|---|
Status | Closed |
Appointed | 17 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 September 2023) |
Role | Company Director |
Correspondence Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9HP |
Director Name | John Leslie Duthie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 October 2011) |
Role | TV Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wisley Road London SW11 6NF |
Secretary Name | John Leslie Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(1 month after company formation) |
Appointment Duration | 1 month (resigned 06 April 2004) |
Role | TV Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wisley Road London SW11 6NF |
Secretary Name | Charlotte Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2010) |
Role | Journaliet |
Correspondence Address | 13 Wisley Road London SW11 6NF |
Director Name | Pinhas Schapira |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Belgravia Court Belgravia Road Onchan Isle Of Man IM3 1HJ |
Director Name | Mr Michael Hazel |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2014(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2015) |
Role | Finance Director |
Country of Residence | Isle Of Man |
Correspondence Address | The Met Building 10th Floor 22 Percy Street London W1T 2BU |
Director Name | Mr Rafael Ashkenazi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli,British |
Status | Resigned |
Appointed | 09 November 2015(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | The Met Building 10th Floor 22 Percy Street London W1T 2BU |
Director Name | Mr Guy Nigel Lethbridge Templer |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2020) |
Role | Group Strategy Director |
Country of Residence | Isle Of Man |
Correspondence Address | The Met Building 10th Floor 22 Percy Street London W1T 2BU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 October 2013) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2013(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 March 2021) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
Website | www.europeanpokertour.com |
---|---|
Telephone | 01250 100838 |
Telephone region | Blairgowrie |
Registered Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9HP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
24.5k at £0.0001 | Halords Media (Iom) LTD 81.67% Ordinary |
---|---|
5.5k at £0.0001 | Oldford Group LTD 18.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,660,605 |
Gross Profit | £159,269 |
Net Worth | -£1,870,935 |
Cash | £243 |
Current Liabilities | £22,634 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2023 | Application to strike the company off the register (3 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
25 March 2021 | Appointment of Jonathan Seeley as a secretary on 17 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Neptune Secretaries Limited as a secretary on 17 March 2021 (1 page) |
25 March 2021 | Register(s) moved to registered office address Waterfront Hammersmith Embankment Chancellors Road London W6 9HP (1 page) |
25 March 2021 | Registered office address changed from The Met Building 10th Floor 22 Percy Street London W1T 2BU to Waterfront Hammersmith Embankment Chancellors Road London W6 9HP on 25 March 2021 (1 page) |
2 February 2021 | Director's details changed for Mr Trystan Michael Forrest on 30 January 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
11 November 2020 | Termination of appointment of Guy Nigel Lethbridge Templer as a director on 2 November 2020 (1 page) |
4 June 2020 | Appointment of Ian David Fraser Proctor as a director on 28 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Rafael Ashkenazi as a director on 28 May 2020 (1 page) |
21 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
4 November 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
24 April 2019 | Appointment of Mr Trystan Michael Forrest as a director on 4 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
5 March 2018 | Notification of a person with significant control statement (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
24 October 2016 | Appointment of Mr Guy Nigel Lethbridge Templer as a director on 3 August 2016 (2 pages) |
24 October 2016 | Appointment of Mr Guy Nigel Lethbridge Templer as a director on 3 August 2016 (2 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
7 December 2015 | Appointment of Mr Rafael Ashkenazi as a director on 9 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Rafael Ashkenazi as a director on 9 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Michael Hazel as a director on 9 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Michael Hazel as a director on 9 November 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
5 January 2015 | Section 519 (1 page) |
5 January 2015 | Section 519 (1 page) |
1 September 2014 | Appointment of Mr Michael Hazel as a director on 1 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Pinhas Schapira as a director on 1 August 2014 (1 page) |
1 September 2014 | Appointment of Mr Michael Hazel as a director on 1 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Michael Hazel as a director on 1 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Pinhas Schapira as a director on 1 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Pinhas Schapira as a director on 1 August 2014 (1 page) |
26 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 November 2013 | Register(s) moved to registered inspection location (1 page) |
12 November 2013 | Register(s) moved to registered inspection location (1 page) |
12 November 2013 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
12 November 2013 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
8 November 2013 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG United Kingdom on 8 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary (1 page) |
6 November 2013 | Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary (1 page) |
6 November 2013 | Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Appointment of Neptune Secretaries Limited as a secretary (2 pages) |
6 November 2013 | Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Appointment of Neptune Secretaries Limited as a secretary (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 February 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Registered office address changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (1 page) |
29 February 2012 | Registered office address changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 29 February 2012 (1 page) |
29 February 2012 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
29 February 2012 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
29 February 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (1 page) |
29 February 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (1 page) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Termination of appointment of John Duthie as a director (2 pages) |
15 November 2011 | Termination of appointment of John Duthie as a director (2 pages) |
14 November 2011 | Termination of appointment of John Duthie as a director (1 page) |
14 November 2011 | Termination of appointment of John Duthie as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Registered office address changed from C/O Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
2 February 2011 | Registered office address changed from C/O Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from C/O Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
1 February 2011 | Director's details changed for John Leslie Duthie on 1 January 2011 (2 pages) |
1 February 2011 | Director's details changed for John Leslie Duthie on 1 January 2011 (2 pages) |
1 February 2011 | Director's details changed for John Leslie Duthie on 1 January 2011 (2 pages) |
3 November 2010 | Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE on 3 November 2010 (1 page) |
3 November 2010 | Register(s) moved to registered office address (1 page) |
3 November 2010 | Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE on 3 November 2010 (1 page) |
3 November 2010 | Register(s) moved to registered office address (1 page) |
18 October 2010 | Appointment of Hammonds Secretarial Services Limited as a secretary (3 pages) |
18 October 2010 | Appointment of Hammonds Secretarial Services Limited as a secretary (3 pages) |
18 October 2010 | Termination of appointment of Charlotte Duthie as a secretary (2 pages) |
18 October 2010 | Termination of appointment of Charlotte Duthie as a secretary (2 pages) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 3 February 2010 (14 pages) |
20 July 2010 | Annual return made up to 3 February 2010 (14 pages) |
20 July 2010 | Annual return made up to 3 February 2010 (14 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2009 | Return made up to 03/02/09; full list of members (10 pages) |
5 March 2009 | Return made up to 03/02/09; full list of members (10 pages) |
28 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
28 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 102 fulham palace road london W6 9PL (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 102 fulham palace road london W6 9PL (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
22 September 2007 | S-div 20/06/07 (2 pages) |
22 September 2007 | S-div 20/06/07 (2 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
2 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2007 | Ad 05/06/05--------- £ si 2@1 (2 pages) |
27 March 2007 | Ad 05/06/05--------- £ si 2@1 (2 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
3 April 2006 | Return made up to 03/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 03/02/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 June 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 13 wisley road london SW11 6NF (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 13 wisley road london SW11 6NF (1 page) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
3 February 2004 | Incorporation (13 pages) |
3 February 2004 | Incorporation (13 pages) |