Company NameJoyeux Films Limited
Company StatusDissolved
Company Number02944643
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJill Cammisa
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(same day as company formation)
RoleAdvertising Producer
Correspondence Address3220 N.E. 164th Street
North Miami Beach
Fl33160
United States
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 July 1994(same day as company formation)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Nabarro
3-4 Great Marlborough Street
London
W1V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£552
Net Worth-£1,043
Cash£196
Current Liabilities£1,239

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Application for striking-off (1 page)
28 June 2002Registered office changed on 28/06/02 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
30 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
30 April 2002Director's particulars changed (1 page)
29 August 2001Return made up to 30/06/01; full list of members (6 pages)
21 February 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 30 June 2000 (15 pages)
9 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Ad 07/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1999Full accounts made up to 30 June 1999 (15 pages)
1 October 1999Return made up to 30/06/99; full list of members (6 pages)
3 November 1998Full accounts made up to 30 June 1998 (15 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
13 November 1997Full accounts made up to 30 June 1997 (15 pages)
25 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 October 1996Full accounts made up to 30 June 1996 (13 pages)
12 July 1996Return made up to 30/06/96; full list of members (6 pages)
13 February 1996Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page)
23 October 1995Full accounts made up to 30 June 1995 (13 pages)
17 July 1995Return made up to 30/06/95; full list of members (6 pages)