Company NameJoke Disco Films Limited
Company StatusDissolved
Company Number06323689
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Joseph Edward Tucker
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleFilm Director / Animator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 36 Petherton Road
London
N5 2RE
Director NameMr Raphael Jonas Scott Warner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address40 Avenue
Southgate
London
N14 4EE
Secretary NameMr Raphael Jonas Scott Warner
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address40 Avenue
Southgate
London
N14 4EE

Contact

Websitewww.jokedisco.com

Location

Registered AddressC/O Modhas
Battle House 1 East Barnet Road
New Barnet
Herts
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

500 at £1Joseph Edward Tucker
50.00%
Ordinary
500 at £1Raphael Jonas Scott Warner
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,177
Cash£5,801
Current Liabilities£21,556

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 December 2017Withdrawal of a person with significant control statement on 27 December 2017 (2 pages)
27 December 2017Withdrawal of a person with significant control statement on 27 December 2017 (2 pages)
22 December 2017Notification of Joseph Edward Tucker as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Notification of Raphael Jonas Scott Warner as a person with significant control on 6 April 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
22 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
19 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
25 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
14 April 2015Micro company accounts made up to 31 July 2014 (5 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
19 December 2013Director's details changed for Mr Joseph Edward Tucker on 3 December 2012 (2 pages)
19 December 2013Director's details changed for Mr Joseph Edward Tucker on 3 December 2012 (2 pages)
19 December 2013Director's details changed for Mr Raphael Jonas Scott Warner on 11 July 2013 (2 pages)
19 December 2013Secretary's details changed for Mr Raphael Jonas Scott Warner on 11 July 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 December 2009Director's details changed for Joseph Edward Tucker on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Raphael Jonas Scott Warner on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Raphael Jonas Scott Warner on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Joseph Edward Tucker on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 March 2009Registered office changed on 26/03/2009 from 40 gerrard street london W1D 5QE (1 page)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
1 December 2008Director and secretary's change of particulars / raphael warner / 01/12/2008 (2 pages)
25 July 2007Incorporation (18 pages)