Company NameJoytech Europe Limited
DirectorsJohn Sebastian Belcher and Andrew John Wood
Company StatusActive
Company Number03376299
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months 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 John Sebastian Belcher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(10 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTake-Two House 30 Cleveland Street
London
W1T 4JD
Director NameMr Andrew John Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(20 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTake-Two House 30 Cleveland Street
London
W1T 4JD
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed17 October 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Satnam Singh Thandi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Greenleys
Maidenhead
Berkshire
SL6 7EZ
Director NameLee Marcel Guinchard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Bretton Ridge Road
Mount Kisco
Ny 10549
United States
Secretary NameMr Anil Khosla
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Osidge Lane
Southgate
Middlesex
N14 5JL
Secretary NameLisa Marie Guinchard
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address97 Cotefield Drive
Leighton Buzzard
Bedfordshire
LU7 8DN
Director NameRoy Edward Newcombe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2000)
RoleAccountant
Correspondence Address49 Alwins Field
Leighton Buzzard
Bedfordshire
LU7 7UF
Director NameMatthew Arthur Lamprell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2002)
RoleSalesman
Correspondence Address24b Dingwall Gardens
Golders Green
London
NW11 7ET
Director NameGary Lewis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 July 2006)
RoleCompany Director
Correspondence Address14 Shelly Lane
West Harrison
Ny 10604
United States
Director NameKelly Galvin Sumner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressChimneys
27 Oatsland Close
Weybridge
Surrey
KT13 9EE
Director NameMr Gerald Louis Tucker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Burleigh Gardens
Southgate
London
N14 5AH
Secretary NameMr Gerald Louis Tucker
NationalityBritish
StatusResigned
Appointed03 February 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Burleigh Gardens
Southgate
London
N14 5AH
Secretary NameKelly Galvin Sumner
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressChimneys
27 Oatsland Close
Weybridge
Surrey
KT13 9EE
Secretary NameSimon Little
NationalityBritish
StatusResigned
Appointed03 September 2001(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 June 2007)
RoleManager
Correspondence Address43a Chemin De La Blonde
1253 Vandoeuvres
1253
Director NameMr Timothy Edward Brion
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 High Street
Wollaston
Northamptonshire
NN29 7QG
Director NameJames Anthony Ellingford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 2007)
RoleManaging Director
Correspondence Address37 Rte Du Creux-De-Genthod
1294 Genthod
1294
Director NameDaniel Peter Emerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2007(10 years after company formation)
Appointment Duration10 years, 6 months (resigned 08 January 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Secretary NameDaniel Emerson
NationalityAmerican
StatusResigned
Appointed22 June 2007(10 years after company formation)
Appointment Duration10 years, 6 months (resigned 08 January 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address622 Broadway
New York
Ny 10012
Director NameSimon Little
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(10 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2008)
RoleCompany Director
Correspondence Address43a Chemin De La Blonde
1253 Vandoeuvres
1253

Contact

Websitejoytech.net

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Take Two International Gmbh
100.00%
Ordinary

Financials

Year2014
Cash£50

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

16 November 2007Delivered on: 26 November 2007
Persons entitled: Wells Fargo Foothill,Inc

Classification: Supplement to security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its assets including,all property of the type,commercial tort claims,copyrights,intellectual property licences,patents,pledged companies. See the mortgage charge document for full details.
Outstanding
16 November 2007Delivered on: 23 November 2007
Persons entitled: Wells Fargo Foothill, Inc (The Agent)

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 27 October 2006
Satisfied on: 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 7 february 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
28 September 2005Delivered on: 12 October 2005
Satisfied on: 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 7TH february 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account.
Fully Satisfied
24 January 2001Delivered on: 27 January 2001
Satisfied on: 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 September 1999Delivered on: 1 October 1999
Satisfied on: 4 September 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 May 2016Secretary's details changed for Daniel Emerson on 18 May 2016 (1 page)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50
(5 pages)
27 May 2016Director's details changed for Daniel Peter Emerson on 18 May 2016 (2 pages)
29 January 2016Secretary's details changed for Daniel Emerson on 28 January 2016 (1 page)
28 January 2016Director's details changed for Daniel Peter Emerson on 28 January 2016 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
(5 pages)
21 April 2015Director's details changed for Daniel Emerson on 15 April 2015 (2 pages)
20 April 2015Director's details changed for John Sebastian Belcher on 15 April 2015 (2 pages)
27 March 2015Full accounts made up to 31 March 2014 (13 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50
(5 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Full accounts made up to 31 March 2013 (13 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 19 May 2009 with a full list of shareholders (6 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 19 May 2012 (16 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 19 May 2010 (16 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 19 May 2011 (16 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 20 May 2012 (2 pages)
5 October 2012Director's details changed for Daniel Emerson on 20 May 2012 (2 pages)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2013
(6 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2013
(6 pages)
27 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
5 August 2010Full accounts made up to 31 October 2009 (12 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2013
(6 pages)
8 September 2009Full accounts made up to 31 October 2008 (12 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
24 March 2009Full accounts made up to 31 October 2007 (17 pages)
1 November 2008Full accounts made up to 31 October 2006 (17 pages)
27 October 2008Registered office changed on 27/10/2008 from, saxon house, 2-4 victoria street, windsor, berkshire, SL4 1EN (1 page)
27 October 2008Secretary appointed hal management LIMITED (2 pages)
23 October 2008Return made up to 19/05/08; full list of members (5 pages)
23 October 2008Appointment terminated director simon little (1 page)
18 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2007Memorandum and Articles of Association (5 pages)
26 November 2007Particulars of mortgage/charge (26 pages)
23 November 2007Particulars of mortgage/charge (9 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2007New director appointed (1 page)
28 July 2007Full accounts made up to 31 October 2005 (17 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
12 July 2007Return made up to 19/05/07; full list of members (2 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Secretary's particulars changed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006Return made up to 19/05/06; full list of members (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
20 March 2006Full accounts made up to 31 October 2004 (17 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
26 May 2005Return made up to 19/05/05; full list of members (7 pages)
10 May 2005Full accounts made up to 31 October 2003 (17 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
6 October 2004New director appointed (1 page)
28 May 2004Return made up to 19/05/04; full list of members (7 pages)
27 March 2004Full accounts made up to 31 October 2002 (17 pages)
4 September 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
23 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Director's particulars changed (1 page)
22 March 2003Auditor's resignation (1 page)
8 September 2002Director resigned (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2002Full accounts made up to 31 October 2001 (14 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Return made up to 19/05/02; full list of members (6 pages)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
4 September 2001Full accounts made up to 31 October 2000 (11 pages)
24 August 2001Return made up to 19/05/01; full list of members (7 pages)
8 March 2001Full accounts made up to 31 October 1999 (12 pages)
2 February 2001New secretary appointed (2 pages)
27 January 2001Particulars of mortgage/charge (7 pages)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001New secretary appointed (2 pages)
14 November 2000Accounting reference date shortened from 03/02/00 to 31/10/99 (1 page)
23 May 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2000Director resigned (1 page)
29 November 1999Full accounts made up to 3 February 1999 (12 pages)
29 November 1999Full accounts made up to 3 February 1999 (12 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 19/05/99; no change of members (4 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Accounting reference date shortened from 31/03/99 to 03/02/99 (1 page)
19 March 1999Registered office changed on 19/03/99 from: 2 chartmoor road, leighton buzzard, bedfordshire LU7 8WG (1 page)
1 December 1998Registered office changed on 01/12/98 from: 12 firbank way, chartwell business park, leighton buzzard, bedfordshire LU7 8FL (1 page)
24 May 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 May 1998Full accounts made up to 31 March 1998 (8 pages)
18 March 1998New director appointed (2 pages)
17 March 1998Ad 16/03/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
16 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
16 March 1998Registered office changed on 16/03/98 from: 94 midland road, luton, LU2 0BL (1 page)
12 March 1998New director appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997New director appointed (2 pages)
27 May 1997Incorporation (10 pages)