Company NameJoella Productions Limited
DirectorsJohn Patrick Deery and Kieran Mohally
Company StatusActive
Company Number04057889
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr John Patrick Deery
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(same day as company formation)
RoleProducer / Director
Country of ResidenceEngland
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMrs Patricia Anne Deery
NationalityBritish
StatusCurrent
Appointed23 October 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameMr Kieran Mohally
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2007(7 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameMartin Brendan Rainey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleWriter
Correspondence Address50 Goddard Place
London
N19 5GS
Secretary NameJohn Patrick Deery
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleProducer / Director
Correspondence Address59 Dovercourt Road
Dulwich
London
SE22 8SS
Secretary NameEsther Randall
NationalityBritish
StatusResigned
Appointed04 August 2003(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 October 2003)
RoleCompany Director
Correspondence Address16 Ayrsome Road
London
N16 0RD
Director NameMartin Rainey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2008)
RoleCreative Director
Correspondence AddressFlat 6 168-173 Malden Road
London
NW5 4HT

Contact

Websitewww.joellaproductions.com
Email address[email protected]

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1John Patrick Deery
55.00%
Ordinary
45 at £1Kieran Mohally
45.00%
Ordinary

Financials

Year2014
Net Worth-£1,886,189
Cash£439
Current Liabilities£13,726

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
4 May 2023Change of details for Mr John Patrick Deery as a person with significant control on 21 April 2023 (2 pages)
3 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
5 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
8 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
27 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
6 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
2 March 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
2 March 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
21 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
26 February 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
26 February 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
31 January 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
31 January 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
12 April 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
12 April 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
26 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 April 2012Secretary's details changed for Mrs Patricia Anne Deery on 16 March 2012 (1 page)
30 April 2012Director's details changed for Kieran Mohally on 16 March 2012 (2 pages)
30 April 2012Director's details changed for Mr John Patrick Deery on 16 March 2012 (2 pages)
30 April 2012Secretary's details changed for Mrs Patricia Anne Deery on 16 March 2012 (1 page)
30 April 2012Director's details changed for Mr John Patrick Deery on 16 March 2012 (2 pages)
30 April 2012Director's details changed for Kieran Mohally on 16 March 2012 (2 pages)
23 January 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
23 January 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Kieran Mohally on 22 August 2011 (2 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Kieran Mohally on 22 August 2011 (2 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
3 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for John Patrick Deery on 22 August 2010 (2 pages)
2 September 2010Director's details changed for Kieran Mohally on 22 August 2010 (2 pages)
2 September 2010Director's details changed for Kieran Mohally on 22 August 2010 (2 pages)
2 September 2010Director's details changed for John Patrick Deery on 22 August 2010 (2 pages)
2 September 2010Secretary's details changed for Mrs Patricia Anne Deery on 22 August 2010 (2 pages)
2 September 2010Secretary's details changed for Mrs Patricia Anne Deery on 22 August 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
5 November 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
9 September 2009Director's change of particulars / kieran mohally / 22/08/2009 (1 page)
9 September 2009Return made up to 22/08/09; full list of members (5 pages)
9 September 2009Return made up to 22/08/09; full list of members (5 pages)
9 September 2009Director's change of particulars / kieran mohally / 22/08/2009 (1 page)
18 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
18 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
27 August 2008Return made up to 22/08/08; full list of members (5 pages)
27 August 2008Return made up to 22/08/08; full list of members (5 pages)
5 August 2008Appointment terminated director martin rainey (1 page)
5 August 2008Appointment terminated director martin rainey (1 page)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2007New director appointed (2 pages)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 22/08/07; full list of members (3 pages)
15 November 2007Return made up to 22/08/07; full list of members (3 pages)
25 April 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
25 April 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
7 September 2006Return made up to 22/08/06; full list of members (3 pages)
7 September 2006Return made up to 22/08/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
15 December 2005New director appointed (3 pages)
15 December 2005New director appointed (3 pages)
27 September 2005Full accounts made up to 31 August 2004 (11 pages)
27 September 2005Full accounts made up to 31 August 2004 (11 pages)
21 September 2005Return made up to 22/08/05; full list of members (3 pages)
21 September 2005Return made up to 22/08/05; full list of members (3 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
25 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
25 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
27 September 2004Registered office changed on 27/09/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
27 September 2004Return made up to 22/08/04; full list of members (6 pages)
27 September 2004Return made up to 22/08/04; full list of members (6 pages)
27 September 2004Registered office changed on 27/09/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Return made up to 22/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(8 pages)
15 September 2003Return made up to 22/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(8 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 September 2002Return made up to 22/08/02; full list of members (6 pages)
5 September 2002Return made up to 22/08/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 May 2002Registered office changed on 05/05/02 from: 15 golden square london W1F 9JG (1 page)
5 May 2002Registered office changed on 05/05/02 from: 15 golden square london W1F 9JG (1 page)
27 September 2001Return made up to 22/08/01; full list of members (6 pages)
27 September 2001Return made up to 22/08/01; full list of members (6 pages)
20 June 2001Registered office changed on 20/06/01 from: 59 dovercourt road london SE22 8SS (1 page)
20 June 2001Registered office changed on 20/06/01 from: 59 dovercourt road london SE22 8SS (1 page)
22 August 2000Incorporation (18 pages)
22 August 2000Incorporation (18 pages)