Company NameJoy Films Limited
Company StatusDissolved
Company Number03043676
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameDesley Ann Gregory
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed07 April 1995(same day as company formation)
RoleProducer
Correspondence Address41 Camden Mews
London
NW1 9BY
Director NameJeremy Lang Barnes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address13 Kingswood Road
Wimbledon
London
SW19 3ND
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed03 April 2003(7 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 27 December 2005)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT
Director NameMohammed Mehdi Norowzian
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address100 Hanley Road
London
N4 3DW
Secretary NameDesley Ann Gregory
NationalityAustralian
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleProducer
Correspondence Address41 Camden Mews
London
NW1 9BY
Secretary NameAnita Overland
NationalityBritish
StatusResigned
Appointed08 April 1995(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2002)
RoleProducer
Correspondence Address6a Benbow Road
London
Greater London
W6 0AG
Secretary NameJeremy Lang Barnes
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2003)
RoleCompany Director
Correspondence Address13 Kingswood Road
Wimbledon
London
SW19 3ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
1 August 2005Application for striking-off (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Return made up to 07/04/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 June 2003Secretary resigned (1 page)
27 May 2003Return made up to 07/04/03; full list of members (7 pages)
8 May 2003New secretary appointed (2 pages)
11 March 2003Ad 02/01/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 March 2003New director appointed (2 pages)
6 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 April 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
2 April 2002Secretary resigned (1 page)
4 March 2002New secretary appointed (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 07/04/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 April 2000Return made up to 07/04/00; full list of members (6 pages)
19 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
24 April 1999Return made up to 07/04/99; no change of members (4 pages)
1 December 1998Accounts for a medium company made up to 31 March 1998 (13 pages)
16 April 1998Return made up to 07/04/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
(6 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 April 1997Return made up to 07/04/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 March 1996 (13 pages)
19 April 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 September 1995New secretary appointed (2 pages)
24 May 1995Accounting reference date notified as 31/03 (1 page)
24 May 1995Director resigned (2 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
7 April 1995Incorporation (38 pages)