Company NameThe Poker Channel Limited
DirectorHenry William Haywood Chamberlain
Company StatusActive
Company Number05259957
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)
Previous NameWilsco 482 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Henry William Haywood Chamberlain
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RolePartner In Private Equity Fund
Country of ResidenceUnited Kingdom
Correspondence Address22 Soho Square
London
W1D 4NS
Director NameMr Crispin Francis Nieboer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address48 Sedgeford Road
London
W12 0NB
Director NameMr Crispin Francis Nieboer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address48 Sedgeford Road
London
W12 0NB
Director NameMr Justin David Elliott Byam Shaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Northmoor Road
Oxford
Oxfordshire
OX2 6UR
Director NameRupam Deb
Date of BirthApril 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed08 February 2005(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2006)
RoleMarketing Director
Correspondence Address530 Eurotowers
Gibraltar
Director NameMartin Weigold
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2006)
RoleFinance Director
Correspondence AddressTamarin
Long Hill
The Sands
Surrey
GU10 1NQ
Director NameDavid Alen Lang
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 November 2006)
RoleBusiness Develop Director
Correspondence Address3 Dexterous House Ordnance Wharf
Queensway Quay
Gibraltar
Director NameMr Shaun Robert Barron
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address361 King Street
Hammersmith
London
W6 9NA
Director NameChristopher White
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address361 King Street
Hammersmith
London
W6 9NA
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB

Contact

Websitegamingmediagroup.co.uk

Location

Registered AddressUnit 8 Acorn Production Centre
R/O 105 Blundell Street
London
N7 9BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

65k at £0.01Ginx Tv LTD
65.00%
Ordinary A
35k at £0.01Ginx Tv LTD
35.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 February 2023 (1 year, 2 months ago)
Next Return Due14 March 2024 (overdue)

Charges

15 August 2011Delivered on: 2 September 2011
Persons entitled: Qh Tours (UK) Limited

Classification: Rent deposit deed
Secured details: £34,687 due or to become due from the company to the chargee.
Particulars: By way of a first fixed charge the deposit balance.
Outstanding
4 December 2006Delivered on: 12 December 2006
Persons entitled: Interactive Media Services Limited Justin David Elliott Byam Shaw Amex Investment Bv Petermiklos Magyar

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The proceeds account and the goodwill and uncalled capital for the time being of the company and by way of floating charge. See the mortgage charge document for full details.
Outstanding
8 May 2006Delivered on: 26 May 2006
Persons entitled: Interactive Media Services Limited,Justin Byam Shaw,Amex Investment Bv and Peter Miklos Magyar

Classification: Debenture
Secured details: £250,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all revenues due from time to time under the terms of an agreement dated 8TH january 2005. see the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 December 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Registered office address changed from Third Floor 2-5 Benjamin Street London EC1M 5QL to Unit 8 Acorn Production Centre R/O 105 Blundell Street London N7 9BN on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Third Floor 2-5 Benjamin Street London EC1M 5QL to Unit 8 Acorn Production Centre R/O 105 Blundell Street London N7 9BN on 23 June 2016 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 July 2015Registered office address changed from Unit 1L Woodstock Studios 36 Woodstock Grove London W12 8LE to Third Floor 2-5 Benjamin Street London EC1M 5QL on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Unit 1L Woodstock Studios 36 Woodstock Grove London W12 8LE to Third Floor 2-5 Benjamin Street London EC1M 5QL on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Unit 1L Woodstock Studios 36 Woodstock Grove London W12 8LE to Third Floor 2-5 Benjamin Street London EC1M 5QL on 3 July 2015 (2 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
14 January 2014Registered office address changed from 361 King Street Hammersmith London W6 9NA United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 361 King Street Hammersmith London W6 9NA United Kingdom on 14 January 2014 (1 page)
14 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
14 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
6 January 2014Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary (1 page)
6 January 2014Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary (1 page)
28 October 2013Termination of appointment of Shaun Barron as a director (1 page)
28 October 2013Termination of appointment of Crispin Nieboer as a director (1 page)
28 October 2013Termination of appointment of Shaun Barron as a director (1 page)
28 October 2013Termination of appointment of Crispin Nieboer as a director (1 page)
23 October 2013Appointment of Mr Henry William Haywood Chamberlain as a director (2 pages)
23 October 2013Appointment of Mr Henry William Haywood Chamberlain as a director (2 pages)
5 August 2013Full accounts made up to 31 October 2012 (14 pages)
5 August 2013Full accounts made up to 31 October 2012 (14 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
17 October 2012Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages)
17 October 2012Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages)
15 August 2012Director's details changed for Shaun Robert Barron on 31 March 2010 (2 pages)
15 August 2012Director's details changed for Shaun Robert Barron on 31 March 2010 (2 pages)
2 August 2012Full accounts made up to 31 October 2011 (14 pages)
2 August 2012Full accounts made up to 31 October 2011 (14 pages)
1 March 2012Termination of appointment of Christopher White as a director (1 page)
1 March 2012Termination of appointment of Christopher White as a director (1 page)
1 March 2012Appointment of Mr Crispin Francis Nieboer as a director (2 pages)
1 March 2012Appointment of Mr Crispin Francis Nieboer as a director (2 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
2 September 2011Registered office address changed from 1 Down Place Hammersmith London W6 9JH on 2 September 2011 (1 page)
2 September 2011Director's details changed for Shaun Robert Barron on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Christopher White on 1 September 2011 (2 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 September 2011Director's details changed for Shaun Robert Barron on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Christopher White on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Shaun Robert Barron on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Christopher White on 1 September 2011 (2 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 September 2011Registered office address changed from 1 Down Place Hammersmith London W6 9JH on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 1 Down Place Hammersmith London W6 9JH on 2 September 2011 (1 page)
4 May 2011Full accounts made up to 31 October 2010 (14 pages)
4 May 2011Full accounts made up to 31 October 2010 (14 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 31 October 2009 (14 pages)
5 August 2010Full accounts made up to 31 October 2009 (14 pages)
27 October 2009Director's details changed for Christopher White on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Wilsons (Company Secretaries) Limited on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Wilsons (Company Secretaries) Limited on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Christopher White on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Christopher White on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Wilsons (Company Secretaries) Limited on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher White on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher White on 26 October 2009 (2 pages)
22 April 2009Appointment terminated director crispin nieboer (1 page)
22 April 2009Appointment terminated director crispin nieboer (1 page)
31 March 2009Full accounts made up to 31 October 2008 (14 pages)
31 March 2009Full accounts made up to 31 October 2008 (14 pages)
27 November 2008Return made up to 14/10/08; full list of members (6 pages)
27 November 2008Return made up to 14/10/08; full list of members (6 pages)
8 July 2008Registered office changed on 08/07/2008 from 26-28 hammersmith grove london W6 7BA (1 page)
8 July 2008Registered office changed on 08/07/2008 from 26-28 hammersmith grove london W6 7BA (1 page)
28 April 2008Director appointed christopher white (1 page)
28 April 2008Director appointed christopher white (1 page)
21 April 2008Full accounts made up to 31 October 2007 (14 pages)
21 April 2008Full accounts made up to 31 October 2007 (14 pages)
25 February 2008Reduction of iss capital and minute (oc) \gbp ic 1000/1000 (2 pages)
25 February 2008Certificate of cancellation of share premium account (1 page)
25 February 2008Resolutions
  • RES13 ‐ Cancel shar prem/misc 31/10/2007
(2 pages)
25 February 2008Certificate of cancellation of share premium account (1 page)
25 February 2008Resolutions
  • RES13 ‐ Cancel shar prem/misc 31/10/2007
(2 pages)
25 February 2008Reduction of iss capital and minute (oc) \gbp ic 1000/1000 (2 pages)
30 November 2007Return made up to 14/10/07; full list of members (4 pages)
30 November 2007Return made up to 14/10/07; full list of members (4 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
8 August 2007Registered office changed on 08/08/07 from: queens wharf queen caroline street london W6 9RJ (1 page)
8 August 2007Registered office changed on 08/08/07 from: queens wharf queen caroline street london W6 9RJ (1 page)
20 December 2006Full accounts made up to 31 October 2005 (16 pages)
20 December 2006Full accounts made up to 31 October 2005 (16 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
8 December 2006Return made up to 14/10/06; full list of members (3 pages)
8 December 2006Registered office changed on 08/12/06 from: 48 sedgeford road london W12 0NB (1 page)
8 December 2006Registered office changed on 08/12/06 from: 48 sedgeford road london W12 0NB (1 page)
8 December 2006Return made up to 14/10/06; full list of members (3 pages)
20 July 2006Nc inc already adjusted 19/05/06 (1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2006Nc inc already adjusted 19/05/06 (1 page)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
7 March 2005Ad 08/02/05--------- £ si [email protected]=507 £ ic 150/657 (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 March 2005Ad 08/02/05--------- £ si [email protected]=53 £ ic 945/998 (2 pages)
7 March 2005Ad 08/02/05--------- £ si [email protected]=277 £ ic 657/934 (2 pages)
7 March 2005Ad 08/02/05--------- £ si [email protected]=507 £ ic 150/657 (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Ad 08/02/05--------- £ si [email protected]=277 £ ic 657/934 (2 pages)
7 March 2005Ad 08/02/05--------- £ si [email protected]=11 £ ic 934/945 (2 pages)
7 March 2005Ad 08/02/05--------- £ si [email protected]=53 £ ic 945/998 (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Ad 08/02/05--------- £ si [email protected]=11 £ ic 934/945 (2 pages)
7 March 2005New director appointed (2 pages)
19 October 2004Company name changed wilsco 482 LIMITED\certificate issued on 19/10/04 (2 pages)
19 October 2004Company name changed wilsco 482 LIMITED\certificate issued on 19/10/04 (2 pages)
14 October 2004Incorporation (18 pages)
14 October 2004Incorporation (18 pages)