London
N5 2RE
Director Name | Mr Raphael Jonas Scott Warner |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 40 Avenue Southgate London N14 4EE |
Secretary Name | Mr Raphael Jonas Scott Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 40 Avenue Southgate London N14 4EE |
Website | www.jokedisco.com |
---|
Registered Address | C/O Modhas Battle House 1 East Barnet Road New Barnet Herts EN4 8RR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
500 at £1 | Joseph Edward Tucker 50.00% Ordinary |
---|---|
500 at £1 | Raphael Jonas Scott Warner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,177 |
Cash | £5,801 |
Current Liabilities | £21,556 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 December 2017 | Withdrawal of a person with significant control statement on 27 December 2017 (2 pages) |
---|---|
27 December 2017 | Withdrawal of a person with significant control statement on 27 December 2017 (2 pages) |
22 December 2017 | Notification of Joseph Edward Tucker as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Notification of Raphael Jonas Scott Warner as a person with significant control on 6 April 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 April 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
25 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
14 April 2015 | Micro company accounts made up to 31 July 2014 (5 pages) |
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Director's details changed for Mr Joseph Edward Tucker on 3 December 2012 (2 pages) |
19 December 2013 | Director's details changed for Mr Joseph Edward Tucker on 3 December 2012 (2 pages) |
19 December 2013 | Director's details changed for Mr Raphael Jonas Scott Warner on 11 July 2013 (2 pages) |
19 December 2013 | Secretary's details changed for Mr Raphael Jonas Scott Warner on 11 July 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 December 2009 | Director's details changed for Joseph Edward Tucker on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Raphael Jonas Scott Warner on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Raphael Jonas Scott Warner on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Joseph Edward Tucker on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 40 gerrard street london W1D 5QE (1 page) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
1 December 2008 | Director and secretary's change of particulars / raphael warner / 01/12/2008 (2 pages) |
25 July 2007 | Incorporation (18 pages) |