London
N1 8LN
Director Name | Mrs Sally Jean Laycock |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suncourt House Essex Road London N1 8LN |
Director Name | Mr Dave Rosowsky |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 April 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Suncourt House Level 3 Essex Road London N1 8LN |
Secretary Name | Mrs Sally Jean Laycock |
---|---|
Status | Closed |
Appointed | 19 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Suncourt House Essex Road London N1 8LN |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Director Name | Christopher Estey Wilson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 80 Park Avenue #17p New York Ny 10016 United States |
Registered Address | 16th Floor, The Bower 207-211 Old Street London EC1V 9NR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
10k at £0.01 | Joystick Interactive Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,751 |
Cash | £7,161 |
Current Liabilities | £19,779 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 July 2018 | Delivered on: 6 August 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
5 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
---|---|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page) |
23 October 2012 | Director's details changed for Christopher Estey Wilson on 4 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Christopher Estey Wilson on 4 October 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
27 October 2010 | Appointment of Christopher Estey Wilson as a director (3 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
27 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages) |
4 October 2010 | Incorporation
|