Company NameJoystick Interactive Europe Ltd
Company StatusDissolved
Company Number07396095
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Sara Francis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2018(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 April 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuncourt House Essex Road
London
N1 8LN
Director NameMrs Sally Jean Laycock
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2018(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuncourt House Essex Road
London
N1 8LN
Director NameMr Dave Rosowsky
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2018(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 April 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressSuncourt House Level 3 Essex Road
London
N1 8LN
Secretary NameMrs Sally Jean Laycock
StatusClosed
Appointed19 July 2018(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressSuncourt House Essex Road
London
N1 8LN
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre Mead Lane
Hertford
SG13 7BJ
Director NameChristopher Estey Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80 Park Avenue #17p
New York
Ny 10016
United States

Location

Registered Address16th Floor, The Bower
207-211 Old Street
London
EC1V 9NR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10k at £0.01Joystick Interactive Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,751
Cash£7,161
Current Liabilities£19,779

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 July 2018Delivered on: 6 August 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
29 October 2012Registered 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 2012Director's details changed for Christopher Estey Wilson on 4 October 2012 (2 pages)
23 October 2012Director's details changed for Christopher Estey Wilson on 4 October 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
27 October 2010Termination of appointment of Joanna Saban as a director (2 pages)
27 October 2010Appointment of Christopher Estey Wilson as a director (3 pages)
27 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(4 pages)
27 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)