Company NameJoe J Young Ltd
DirectorJoseph Young
Company StatusActive
Company Number08463366
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)
Previous NamesTrance Productions Limited and Young Productions Limited

Business Activity

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

Director

Director NameJoseph Young
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Joseph Young
100.00%
Ordinary

Financials

Year2014
Net Worth£3,754
Cash£5
Current Liabilities£25,042

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

30 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
24 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 5 April 2019 (2 pages)
5 July 2019Registered office address changed from 32 / 33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 5 July 2019 (1 page)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
14 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 April 2018Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA to 32 / 33 Gosfield Street London W1W 6HL on 27 April 2018 (1 page)
11 January 2018Change of name notice (2 pages)
11 January 2018Change of name notice (2 pages)
11 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-07
(2 pages)
11 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-07
(2 pages)
16 October 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
21 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-23
(1 page)
21 September 2017Change of name notice (2 pages)
21 September 2017Change of name notice (2 pages)
21 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-23
(1 page)
13 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 April 2015Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page)
9 April 2015Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page)
9 April 2015Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Director's details changed for Joseph Young on 1 March 2014 (2 pages)
20 May 2014Director's details changed for Joseph Young on 1 March 2014 (2 pages)
22 May 2013Change of name notice (2 pages)
22 May 2013Company name changed trance productions LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
(2 pages)
22 May 2013Change of name notice (2 pages)
22 May 2013Company name changed trance productions LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
(2 pages)
26 March 2013Incorporation (36 pages)
26 March 2013Incorporation (36 pages)