Company NameJoyce Ong Limited
DirectorJoyce Ong
Company StatusActive
Company Number05599865
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Previous NameSHEA Media Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Joyce Ong
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySingaporean
StatusCurrent
Appointed15 November 2005(3 weeks, 4 days after company formation)
Appointment Duration18 years, 5 months
RoleImmigration Consultant
Country of ResidenceEngland
Correspondence AddressCanbury Business Park, Units 5-7 Elm Crescent
Kingston Upon Thames
KT2 6HJ
Secretary NameLieske Kremer
NationalityBritish
StatusResigned
Appointed24 November 2005(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 2011)
RoleCompany Director
Correspondence Address24 Bucklands Road
Teddington
Middlesex
TW11 9QR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Contact

Websitewww.the-london-link.com/
Telephone07 891980881
Telephone regionMobile

Location

Registered AddressCanbury Business Park, Units 5-7
Elm Crescent
Kingston Upon Thames
KT2 6HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

1 at £1Joyce Ong
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,420
Cash£8,098
Current Liabilities£33,394

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 October

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2017Confirmation statement made on 4 November 2017 with updates (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 January 2016Registered office address changed from No 6 Claremont Business Centre Claremont Road Surbiton Surrey KT6 4QU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 January 2016 (1 page)
12 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
14 November 2012Amended accounts made up to 31 October 2011 (4 pages)
14 November 2012Amended accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
16 November 2011Director's details changed for Ms Joyce Ong on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from No 6 Claremont Business Centre Claremont Road Surbiton KT6 4RA United Kingdom on 16 November 2011 (1 page)
16 November 2011Termination of appointment of Lieske Kremer as a secretary (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 January 2011Registered office address changed from 23 the Avenue Surbiton Surrey KT5 8JW on 28 January 2011 (1 page)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Director's details changed for Joyce Ong on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 November 2008Return made up to 21/10/08; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from 46 st james road surbiton surrey KT6 4QL (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 23 the avenue surbiton surrey KT5 8JW (1 page)
19 December 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 21/10/07; full list of members (2 pages)
27 October 2007Registered office changed on 27/10/07 from: 46 st james road surbiton surrey KT6 4QL (1 page)
4 September 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
1 December 2006Secretary's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
30 November 2006Return made up to 21/10/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
24 November 2005Company name changed shea media services LIMITED\certificate issued on 24/11/05 (2 pages)
21 October 2005Incorporation (7 pages)