Company NameEURO Poker Tour Limited
Company StatusDissolved
Company Number05033402
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trystan Michael Forrest
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 05 September 2023)
RoleSenior Director, Group Legal & Business Affairs
Country of ResidenceEngland
Correspondence AddressThe Met Building 10th Floor
22 Percy Street
London
W1T 2BU
Director NameIan David Fraser Proctor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road
London
W6 9HP
Secretary NameJonathan Seeley
StatusClosed
Appointed17 March 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2023)
RoleCompany Director
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road
London
W6 9HP
Director NameJohn Leslie Duthie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 28 October 2011)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wisley Road
London
SW11 6NF
Secretary NameJohn Leslie Duthie
NationalityBritish
StatusResigned
Appointed05 March 2004(1 month after company formation)
Appointment Duration1 month (resigned 06 April 2004)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wisley Road
London
SW11 6NF
Secretary NameCharlotte Duthie
NationalityBritish
StatusResigned
Appointed06 April 2004(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2010)
RoleJournaliet
Correspondence Address13 Wisley Road
London
SW11 6NF
Director NamePinhas Schapira
Date of BirthJune 1944 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed05 November 2007(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address5 Belgravia Court
Belgravia Road
Onchan
Isle Of Man
IM3 1HJ
Director NameMr Michael Hazel
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2015)
RoleFinance Director
Country of ResidenceIsle Of Man
Correspondence AddressThe Met Building 10th Floor
22 Percy Street
London
W1T 2BU
Director NameMr Rafael Ashkenazi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli,British
StatusResigned
Appointed09 November 2015(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThe Met Building 10th Floor
22 Percy Street
London
W1T 2BU
Director NameMr Guy Nigel Lethbridge Templer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2020)
RoleGroup Strategy Director
Country of ResidenceIsle Of Man
Correspondence AddressThe Met Building 10th Floor
22 Percy Street
London
W1T 2BU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 2013)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2013(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 March 2021)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales

Contact

Websitewww.europeanpokertour.com
Telephone01250 100838
Telephone regionBlairgowrie

Location

Registered AddressWaterfront Hammersmith Embankment
Chancellors Road
London
W6 9HP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

24.5k at £0.0001Halords Media (Iom) LTD
81.67%
Ordinary
5.5k at £0.0001Oldford Group LTD
18.33%
Ordinary

Financials

Year2014
Turnover£2,660,605
Gross Profit£159,269
Net Worth-£1,870,935
Cash£243
Current Liabilities£22,634

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
13 June 2023Application to strike the company off the register (3 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
25 March 2021Appointment of Jonathan Seeley as a secretary on 17 March 2021 (2 pages)
25 March 2021Termination of appointment of Neptune Secretaries Limited as a secretary on 17 March 2021 (1 page)
25 March 2021Register(s) moved to registered office address Waterfront Hammersmith Embankment Chancellors Road London W6 9HP (1 page)
25 March 2021Registered 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 2021Director's details changed for Mr Trystan Michael Forrest on 30 January 2021 (2 pages)
2 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
11 November 2020Termination of appointment of Guy Nigel Lethbridge Templer as a director on 2 November 2020 (1 page)
4 June 2020Appointment of Ian David Fraser Proctor as a director on 28 May 2020 (2 pages)
3 June 2020Termination of appointment of Rafael Ashkenazi as a director on 28 May 2020 (1 page)
21 February 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
3 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
4 November 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
24 April 2019Appointment of Mr Trystan Michael Forrest as a director on 4 March 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
5 March 2018Notification of a person with significant control statement (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (14 pages)
19 July 2017Full accounts made up to 31 December 2016 (14 pages)
20 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 October 2016Appointment of Mr Guy Nigel Lethbridge Templer as a director on 3 August 2016 (2 pages)
24 October 2016Appointment of Mr Guy Nigel Lethbridge Templer as a director on 3 August 2016 (2 pages)
3 August 2016Full accounts made up to 31 December 2015 (12 pages)
3 August 2016Full accounts made up to 31 December 2015 (12 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(5 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(5 pages)
7 December 2015Appointment of Mr Rafael Ashkenazi as a director on 9 November 2015 (2 pages)
7 December 2015Appointment of Mr Rafael Ashkenazi as a director on 9 November 2015 (2 pages)
4 December 2015Termination of appointment of Michael Hazel as a director on 9 November 2015 (1 page)
4 December 2015Termination of appointment of Michael Hazel as a director on 9 November 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
24 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(5 pages)
24 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(5 pages)
24 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(5 pages)
5 January 2015Section 519 (1 page)
5 January 2015Section 519 (1 page)
1 September 2014Appointment of Mr Michael Hazel as a director on 1 August 2014 (2 pages)
1 September 2014Termination of appointment of Pinhas Schapira as a director on 1 August 2014 (1 page)
1 September 2014Appointment of Mr Michael Hazel as a director on 1 August 2014 (2 pages)
1 September 2014Appointment of Mr Michael Hazel as a director on 1 August 2014 (2 pages)
1 September 2014Termination of appointment of Pinhas Schapira as a director on 1 August 2014 (1 page)
1 September 2014Termination of appointment of Pinhas Schapira as a director on 1 August 2014 (1 page)
26 June 2014Full accounts made up to 31 December 2013 (10 pages)
26 June 2014Full accounts made up to 31 December 2013 (10 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
12 November 2013Register(s) moved to registered inspection location (1 page)
12 November 2013Register(s) moved to registered inspection location (1 page)
12 November 2013Register 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 2013Register 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 2013Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG United Kingdom on 8 November 2013 (1 page)
6 November 2013Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary (1 page)
6 November 2013Registered 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 2013Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary (1 page)
6 November 2013Registered 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 2013Appointment of Neptune Secretaries Limited as a secretary (2 pages)
6 November 2013Registered 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 2013Appointment of Neptune Secretaries Limited as a secretary (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
7 February 2013Registered 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 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 February 2013Registered 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 2013Registered 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 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Registered 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 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (1 page)
29 February 2012Registered 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 2012Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
29 February 2012Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
29 February 2012Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (1 page)
29 February 2012Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (1 page)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
15 November 2011Termination of appointment of John Duthie as a director (2 pages)
15 November 2011Termination of appointment of John Duthie as a director (2 pages)
14 November 2011Termination of appointment of John Duthie as a director (1 page)
14 November 2011Termination of appointment of John Duthie as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Registered 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 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
2 February 2011Registered 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 2011Registered 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 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
2 February 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
1 February 2011Director's details changed for John Leslie Duthie on 1 January 2011 (2 pages)
1 February 2011Director's details changed for John Leslie Duthie on 1 January 2011 (2 pages)
1 February 2011Director's details changed for John Leslie Duthie on 1 January 2011 (2 pages)
3 November 2010Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE on 3 November 2010 (1 page)
3 November 2010Register(s) moved to registered office address (1 page)
3 November 2010Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE on 3 November 2010 (1 page)
3 November 2010Register(s) moved to registered office address (1 page)
18 October 2010Appointment of Hammonds Secretarial Services Limited as a secretary (3 pages)
18 October 2010Appointment of Hammonds Secretarial Services Limited as a secretary (3 pages)
18 October 2010Termination of appointment of Charlotte Duthie as a secretary (2 pages)
18 October 2010Termination of appointment of Charlotte Duthie as a secretary (2 pages)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 3 February 2010 (14 pages)
20 July 2010Annual return made up to 3 February 2010 (14 pages)
20 July 2010Annual return made up to 3 February 2010 (14 pages)
14 July 2010Full accounts made up to 31 December 2009 (13 pages)
14 July 2010Full accounts made up to 31 December 2009 (13 pages)
15 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
15 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2009Return made up to 03/02/09; full list of members (10 pages)
5 March 2009Return made up to 03/02/09; full list of members (10 pages)
28 January 2009Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
28 January 2009Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 102 fulham palace road london W6 9PL (1 page)
5 January 2009Registered office changed on 05/01/2009 from 102 fulham palace road london W6 9PL (1 page)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2008Return made up to 03/02/08; full list of members (2 pages)
13 February 2008Return made up to 03/02/08; full list of members (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
22 September 2007S-div 20/06/07 (2 pages)
22 September 2007S-div 20/06/07 (2 pages)
22 September 2007Resolutions
  • RES13 ‐ Sub divided 20/06/07
(2 pages)
22 September 2007Resolutions
  • RES13 ‐ Sub divided 20/06/07
(2 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2007Ad 05/06/05--------- £ si 2@1 (2 pages)
27 March 2007Ad 05/06/05--------- £ si 2@1 (2 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
3 April 2006Return made up to 03/02/06; full list of members (2 pages)
3 April 2006Return made up to 03/02/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 June 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 March 2005Return made up to 03/02/05; full list of members (6 pages)
18 March 2005Return made up to 03/02/05; full list of members (6 pages)
17 February 2005Registered office changed on 17/02/05 from: 13 wisley road london SW11 6NF (1 page)
17 February 2005Registered office changed on 17/02/05 from: 13 wisley road london SW11 6NF (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
3 February 2004Incorporation (13 pages)
3 February 2004Incorporation (13 pages)