Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOYTECH EUROPE LIMITED
Company Information for

JOYTECH EUROPE LIMITED

7 SAVOY COURT, LONDON, WC2R 0EX,
Company Registration Number
03376299
Private Limited Company
Active

Company Overview

About Joytech Europe Ltd
JOYTECH EUROPE LIMITED was founded on 1997-05-27 and has its registered office in London. The organisation's status is listed as "Active". Joytech Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOYTECH EUROPE LIMITED
 
Legal Registered Office
7 SAVOY COURT
LONDON
WC2R 0EX
Other companies in W1S
 
Filing Information
Company Number 03376299
Company ID Number 03376299
Date formed 1997-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 22:11:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOYTECH EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOYTECH EUROPE LIMITED

Current Directors
Officer Role Date Appointed
HAL MANAGEMENT LIMITED
Company Secretary 2008-10-17
JOHN SEBASTIAN BELCHER
Director 2008-02-08
ANDREW JOHN WOOD
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL EMERSON
Company Secretary 2007-06-22 2018-01-08
DANIEL PETER EMERSON
Director 2007-06-22 2018-01-08
SIMON LITTLE
Director 2007-11-07 2008-07-31
TIMOTHY EDWARD BRION
Director 2004-09-17 2008-01-07
SIMON LITTLE
Company Secretary 2001-09-03 2007-06-22
JAMES ANTHONY ELLINGFORD
Director 2006-07-19 2007-06-22
LEE MARCEL GUINCHARD
Director 1997-05-27 2006-07-19
GARY LEWIS
Director 1999-02-03 2006-07-19
MATTHEW ARTHUR LAMPRELL
Director 1998-03-16 2002-08-30
KELLY GALVIN SUMNER
Company Secretary 2000-12-01 2002-05-17
KELLY GALVIN SUMNER
Director 1999-02-03 2001-08-31
GERALD LOUIS TUCKER
Company Secretary 1999-02-03 2000-12-01
GERALD LOUIS TUCKER
Director 1999-02-03 2000-12-01
ROY EDWARD NEWCOMBE
Director 1998-03-11 2000-05-10
LISA MARIE GUINCHARD
Company Secretary 1997-05-27 1999-02-03
ANIL KHOSLA
Nominated Secretary 1997-05-27 1997-05-27
SATNAM SINGH THANDI
Nominated Director 1997-05-27 1997-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAL MANAGEMENT LIMITED WITBE LTD Company Secretary 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED HANGAR 13 UK LIMITED Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS 2 LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
HAL MANAGEMENT LIMITED THE PURE LAND FOUNDATION Company Secretary 2017-07-14 CURRENT 2015-05-08 Active
HAL MANAGEMENT LIMITED 72 DRAGONS LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active
HAL MANAGEMENT LIMITED BHST UK ONE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active
HAL MANAGEMENT LIMITED TAKE-TWO UK HOLDINGS LIMITED Company Secretary 2017-01-26 CURRENT 2017-01-11 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION MUSIC LTD Company Secretary 2016-11-17 CURRENT 2016-11-17 Active
HAL MANAGEMENT LIMITED DCG BRANDS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
HAL MANAGEMENT LIMITED APEX ELECTRONIC SPORTS LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
HAL MANAGEMENT LIMITED CLOWDER FILMS LTD Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED MCNUTT FILM PRODUCTIONS LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED THE VIMAL GROUP LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
HAL MANAGEMENT LIMITED MADNEWS LTD Company Secretary 2016-03-15 CURRENT 2016-02-22 Active
HAL MANAGEMENT LIMITED WIZZED MEDIA LTD Company Secretary 2016-03-02 CURRENT 2015-02-10 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED PUTTSHACK LTD Company Secretary 2016-01-21 CURRENT 2015-11-17 Active
HAL MANAGEMENT LIMITED TV ASSOCIATES LIMITED Company Secretary 2015-08-28 CURRENT 2015-07-15 Active
HAL MANAGEMENT LIMITED PULSER ENTERTAINMENT SERVICES UK LTD Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-08-09
HAL MANAGEMENT LIMITED BOUNCE ALZHEIMER'S THERAPY (BAT) UK Company Secretary 2015-07-16 CURRENT 2013-10-30 Active
HAL MANAGEMENT LIMITED LOCKSMITH FILMS LTD Company Secretary 2015-06-24 CURRENT 2013-02-19 Active
HAL MANAGEMENT LIMITED BOUNCE FARRINGDON LTD Company Secretary 2015-06-19 CURRENT 2011-02-25 Active
HAL MANAGEMENT LIMITED TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED Company Secretary 2015-04-22 CURRENT 2015-04-22 Active
HAL MANAGEMENT LIMITED BOUNCE PING PONG LTD Company Secretary 2015-03-14 CURRENT 2015-03-14 Active
HAL MANAGEMENT LIMITED STATE OF PLAY HOSPITALITY LIMITED Company Secretary 2015-03-10 CURRENT 2014-10-01 Active
HAL MANAGEMENT LIMITED BOUNCE OLD STREET LIMITED Company Secretary 2015-03-10 CURRENT 2011-08-23 Active
HAL MANAGEMENT LIMITED METOOO LIMITED Company Secretary 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-11-01
HAL MANAGEMENT LIMITED RAKUTEN ICHIBA U.K. LIMITED Company Secretary 2014-12-19 CURRENT 2008-05-14 Liquidation
HAL MANAGEMENT LIMITED GREEN PARK SNACKS LIMITED Company Secretary 2014-11-11 CURRENT 2014-11-11 Active
HAL MANAGEMENT LIMITED RAKUTEN U.K. LIMITED Company Secretary 2014-09-23 CURRENT 2008-05-14 Dissolved 2016-09-27
HAL MANAGEMENT LIMITED WISTLA LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION LIMITED Company Secretary 2014-05-27 CURRENT 2013-04-23 Active
HAL MANAGEMENT LIMITED HAL 10001 LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-10-20
HAL MANAGEMENT LIMITED SIXTH MUSIC LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED NEWCO HAL 1 LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED FANSHAW PROPERTY LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Active
HAL MANAGEMENT LIMITED GORLAN LTD Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2017-11-14
HAL MANAGEMENT LIMITED LIFEPLUS EUROPE LIMITED Company Secretary 2013-11-01 CURRENT 1996-07-31 Active
HAL MANAGEMENT LIMITED JESSOP AVENUE (NO 3) LIMITED Company Secretary 2013-10-28 CURRENT 2012-09-07 Active
HAL MANAGEMENT LIMITED PATCHY LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-05-30
HAL MANAGEMENT LIMITED RIGHT TRACKS MUSIC LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
HAL MANAGEMENT LIMITED BING BUNNY COLLECTIONS LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
HAL MANAGEMENT LIMITED WATHOS LIMITED Company Secretary 2012-12-14 CURRENT 2012-09-27 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
HAL MANAGEMENT LIMITED CAKE MARKETING UK LTD. Company Secretary 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED ROCKSTAR INTERNATIONAL LIMITED Company Secretary 2012-11-05 CURRENT 2005-10-06 Active
HAL MANAGEMENT LIMITED RDIO UK LTD. Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-11-29
HAL MANAGEMENT LIMITED ROCKSTAR LONDON LIMITED Company Secretary 2012-10-05 CURRENT 2006-08-10 Active
HAL MANAGEMENT LIMITED ROCKSTAR LEEDS LIMITED Company Secretary 2012-10-05 CURRENT 1998-04-15 Active
HAL MANAGEMENT LIMITED ROCKSTAR LINCOLN LIMITED Company Secretary 2012-10-05 CURRENT 2006-12-12 Active
HAL MANAGEMENT LIMITED DMA DESIGN HOLDINGS LIMITED Company Secretary 2012-10-05 CURRENT 1999-03-19 Active
HAL MANAGEMENT LIMITED ROCKSTAR GAMES UK LIMITED Company Secretary 2012-10-05 CURRENT 1997-02-04 Active
HAL MANAGEMENT LIMITED BLJ ENTERTAINMENT LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-06-21
HAL MANAGEMENT LIMITED THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED SAPIENCE COMMUNICATIONS LTD Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
HAL MANAGEMENT LIMITED DD RIGHTS LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED UNIONE FOUNDATION Company Secretary 2010-04-01 CURRENT 2010-04-01 Dissolved 2015-06-23
HAL MANAGEMENT LIMITED CARTE BLANCHE PLUS LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
HAL MANAGEMENT LIMITED IQPC SHARED SERVICES LIMITED Company Secretary 2009-02-26 CURRENT 2005-09-28 Active
HAL MANAGEMENT LIMITED BRAND RELIEF LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
HAL MANAGEMENT LIMITED TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1992-08-14 Active
HAL MANAGEMENT LIMITED TAKE TWO EUROPE (HOLDINGS) LIMITED Company Secretary 2008-10-17 CURRENT 1998-06-01 Active
HAL MANAGEMENT LIMITED VENOM GAMES LIMITED Company Secretary 2008-10-17 CURRENT 2003-01-22 Active
HAL MANAGEMENT LIMITED TAKE-TWO GB LIMITED Company Secretary 2008-10-17 CURRENT 2006-07-13 Active
HAL MANAGEMENT LIMITED TERRY ELDRIDGE LIMITED Company Secretary 2008-07-29 CURRENT 2008-07-29 Dissolved 2015-11-24
HAL MANAGEMENT LIMITED THE LONDON SCHOOLS GROUP LIMITED Company Secretary 2008-07-08 CURRENT 2008-06-23 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED IAC SEARCH & MEDIA UK LTD Company Secretary 2008-05-15 CURRENT 1999-10-22 Liquidation
HAL MANAGEMENT LIMITED LADIES' EUROPEAN TOUR ENTERPRISES LIMITED Company Secretary 2007-09-13 CURRENT 1998-09-18 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED LADIES EUROPEAN TOUR LIMITED Company Secretary 2007-08-13 CURRENT 1988-02-19 Active
HAL MANAGEMENT LIMITED HAIRSPRAY UK COMPANY LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-03-18
HAL MANAGEMENT LIMITED ISOTOPE FILMS LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Dissolved 2014-04-13
HAL MANAGEMENT LIMITED THE FREEDOM OF SPEECH FOUNDATION UNITED KINGDOM Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
HAL MANAGEMENT LIMITED AEROQUEST (UK) LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2014-08-05
HAL MANAGEMENT LIMITED THE CHILDREN'S GARDEN PARTY LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-03-03
HAL MANAGEMENT LIMITED ACAMAR MEDIA LIMITED Company Secretary 2005-05-06 CURRENT 2001-08-02 Dissolved 2013-10-22
HAL MANAGEMENT LIMITED ACAMAR FILMS LIMITED Company Secretary 2005-05-06 CURRENT 2002-03-20 Active
HAL MANAGEMENT LIMITED SPLIT INFINITIVE TRUST Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
HAL MANAGEMENT LIMITED VISIT LONDON LIMITED Company Secretary 2004-07-08 CURRENT 1963-05-16 Dissolved 2017-02-25
HAL MANAGEMENT LIMITED MAJORARCH LIMITED Company Secretary 2004-05-11 CURRENT 1992-01-30 Active
HAL MANAGEMENT LIMITED EIGF LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Dissolved 2016-11-08
HAL MANAGEMENT LIMITED INTERPLAY PRODUCTIONS LIMITED Company Secretary 2002-04-30 CURRENT 1993-01-27 Active
HAL MANAGEMENT LIMITED VENGEANCE FILMS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED KAYE BJ MANAGEMENT LIMITED Company Secretary 2000-03-08 CURRENT 2000-03-08 Active
HAL MANAGEMENT LIMITED TALKCAST CORPORATION PLC Company Secretary 1999-06-30 CURRENT 1998-12-11 Dissolved 2013-08-03
HAL MANAGEMENT LIMITED IQPC LIMITED Company Secretary 1997-03-19 CURRENT 1997-03-19 Active
HAL MANAGEMENT LIMITED WAGGINGTAIL ENTERTAINMENT LIMITED Company Secretary 1997-02-12 CURRENT 1997-01-28 Active
HAL MANAGEMENT LIMITED WORLDWIDE BUSINESS RESEARCH LIMITED Company Secretary 1996-02-28 CURRENT 1996-02-02 Active
HAL MANAGEMENT LIMITED INTERNATIONAL QUALITY AND PRODUCTIVITY CENTRE LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
HAL MANAGEMENT LIMITED PETALCROWN LIMITED Company Secretary 1994-01-18 CURRENT 1994-01-18 Dissolved 2016-02-27
HAL MANAGEMENT LIMITED MAYFAIR POINT LIMITED Company Secretary 1993-03-16 CURRENT 1991-04-08 Active
HAL MANAGEMENT LIMITED PBJ MANAGEMENT LIMITED Company Secretary 1993-03-07 CURRENT 1987-08-13 Active
HAL MANAGEMENT LIMITED METAL AGENCIES LIMITED Company Secretary 1993-01-01 CURRENT 1990-06-28 Active
HAL MANAGEMENT LIMITED THE SISTERS OF MERCY LIMITED Company Secretary 1992-12-31 CURRENT 1987-06-18 Active
HAL MANAGEMENT LIMITED THE REPTILE HOUSE LIMITED Company Secretary 1992-11-17 CURRENT 1988-11-17 Active
HAL MANAGEMENT LIMITED MARGARET RAMSAY LIMITED Company Secretary 1992-10-29 CURRENT 1963-04-11 Dissolved 2017-10-10
HAL MANAGEMENT LIMITED SLAM JAM PRODUCTIONS LIMITED Company Secretary 1992-08-04 CURRENT 1988-08-04 Active
HAL MANAGEMENT LIMITED WHEELSHARE LIMITED Company Secretary 1992-05-27 CURRENT 1967-10-23 Active
HAL MANAGEMENT LIMITED THEATRE CENTRE LIMITED Company Secretary 1991-11-14 CURRENT 1957-06-18 Active
HAL MANAGEMENT LIMITED PLANET FILMS LIMITED Company Secretary 1991-06-03 CURRENT 1991-05-14 Dissolved 2015-08-04
JOHN SEBASTIAN BELCHER HANGAR 13 UK LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
JOHN SEBASTIAN BELCHER TAKE-TWO UK HOLDINGS LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
JOHN SEBASTIAN BELCHER TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
JOHN SEBASTIAN BELCHER TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED Director 2008-02-08 CURRENT 1992-08-14 Active
JOHN SEBASTIAN BELCHER TAKE TWO EUROPE (HOLDINGS) LIMITED Director 2008-02-08 CURRENT 1998-06-01 Active
JOHN SEBASTIAN BELCHER VENOM GAMES LIMITED Director 2008-02-08 CURRENT 2003-01-22 Active
JOHN SEBASTIAN BELCHER TAKE-TWO GB LIMITED Director 2008-02-08 CURRENT 2006-07-13 Active
ANDREW JOHN WOOD TAKE TWO EUROPE (HOLDINGS) LIMITED Director 2018-01-08 CURRENT 1998-06-01 Active
ANDREW JOHN WOOD VENOM GAMES LIMITED Director 2018-01-08 CURRENT 2003-01-22 Active
ANDREW JOHN WOOD TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED Director 2016-02-15 CURRENT 1992-08-14 Active
ANDREW JOHN WOOD TAKE-TWO GB LIMITED Director 2016-02-15 CURRENT 2006-07-13 Active
ANDREW JOHN WOOD TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-27DIRECTOR APPOINTED PAUL JOSEPH COLLINS
2023-06-27APPOINTMENT TERMINATED, DIRECTOR JOHN SEBASTIAN BELCHER
2023-05-26CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-26CH01Director's details changed for Andrew John Wood on 2022-07-26
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-27CH01Director's details changed for Andrew John Wood on 2021-04-26
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-24CH03Secretary's details changed
2019-10-23CH01Director's details changed for Daniel Peter Emerson on 2018-01-01
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Hanover House 14 Hanover Square London W1S 1HP
2019-07-26CH04SECRETARY'S DETAILS CHNAGED FOR HAL MANAGEMENT LIMITED on 2019-07-26
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 50
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-03-27PSC05Change of details for Take Two Interactive Software Inc. as a person with significant control on 2018-03-26
2018-01-11TM02Termination of appointment of Daniel Emerson on 2018-01-08
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EMERSON
2018-01-10AP01DIRECTOR APPOINTED ANDREW JOHN WOOD
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EMERSON
2018-01-10AP01DIRECTOR APPOINTED ANDREW JOHN WOOD
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 50
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-31AR0119/05/16 ANNUAL RETURN FULL LIST
2016-05-31CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL EMERSON on 2016-05-18
2016-05-27CH01Director's details changed for Daniel Peter Emerson on 2016-05-18
2016-01-29CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL EMERSON on 2016-01-28
2016-01-28CH01Director's details changed for Daniel Peter Emerson on 2016-01-28
2015-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 50
2015-05-05AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-21CH01Director's details changed for Daniel Emerson on 2015-04-15
2015-04-20CH01Director's details changed for John Sebastian Belcher on 2015-04-15
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 50
2014-05-29AR0119/05/14 ANNUAL RETURN FULL LIST
2014-04-12DISS40Compulsory strike-off action has been discontinued
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-11AR0119/05/13 ANNUAL RETURN FULL LIST
2013-01-08AR0119/05/09 ANNUAL RETURN FULL LIST
2013-01-07RP04SECOND FILING WITH MUD 19/05/12 FOR FORM AR01
2013-01-07RP04SECOND FILING WITH MUD 19/05/11 FOR FORM AR01
2013-01-07RP04SECOND FILING WITH MUD 19/05/10 FOR FORM AR01
2013-01-07ANNOTATIONClarification
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EMERSON / 20/05/2012
2012-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL EMERSON / 20/05/2012
2012-06-21AR0119/05/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0119/05/11 FULL LIST
2010-10-27AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-04AR0119/05/10 FULL LIST
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-19363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM, SAXON HOUSE, 2-4 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EN
2008-10-27288aSECRETARY APPOINTED HAL MANAGEMENT LIMITED
2008-10-23363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON LITTLE
2008-02-18288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2007-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-26395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08288aNEW DIRECTOR APPOINTED
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/10/05
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bSECRETARY RESIGNED
2007-07-12363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25288cSECRETARY'S PARTICULARS CHANGED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-05-28363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-09-04244DELIVERY EXT'D 3 MTH 31/10/02
2003-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-23363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-16288cDIRECTOR'S PARTICULARS CHANGED
2003-03-22AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOYTECH EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against JOYTECH EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENT TO SECURITY AGREEMENT 2007-11-26 Outstanding WELLS FARGO FOOTHILL,INC
DEBENTURE 2007-11-23 Outstanding WELLS FARGO FOOTHILL, INC (THE AGENT)
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7 FEBRUARY 2001 2006-10-24 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7TH FEBRUARY 2001 2005-09-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-01-24 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 1999-09-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOYTECH EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of JOYTECH EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOYTECH EUROPE LIMITED
Trademarks
We have not found any records of JOYTECH EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOYTECH EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JOYTECH EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JOYTECH EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJOYTECH EUROPE LIMITEDEvent Date2014-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOYTECH EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOYTECH EUROPE LIMITED any grants or awards.
Ownership
    • TAKE TWO INTERACTIVE SOFTWARE INC : Ultimate parent company : US
      • T2 GB Ltd
      • T2 GB, Ltd
      • Take Two Interactive Software Europe Limited
      • Take Two Interactive Software Europe Ltd
      • Take-Two Interactive Software Europe Limited
      • Take-Two Interactive Software Europe Ltd
      • Rockstar Leeds Ltd
      • Rockstar Lincoln Ltd
      • Rockstar Lincoln, Ltd
      • Rockstar London Ltd
      • Rockstar London, Ltd
      • Rockstar North Ltd
      • Rockstar North Ltd.
      • DMA Design Holdings Limited
      • DMA Design Holdings Ltd
      • Joytech Europe
      • Joytech Europe Limited
      • Joytech Europe Ltd
      • Rockstar International Ltd
      • Rockstar Leeds Ltd (formally Mobius Entertainment Ltd)
      • Rockstar Leeds Ltd. (formally Mobius Entertainment Ltd)
      • Silvero Ltd
      • Take Two Europe (Holdings) Ltd
      • Take-Two Europe (Holdings) Ltd
      • Take Two Europe (Holdings) Ltd (formally Silvero Ltd & Goldweb Services Ltd)
      • Take-Two Europe (Holdings) Ltd (formally Silvero Ltd and Goldweb Services Ltd)
      • Take Two Great Britain Ltd
      • Take-Two Great Britain Ltd
      • Take-Two Great Britain, Ltd
      • Take Two Interactive Holdings Ltd (formally Silvero Ltd formerly Goldweb Services)
      • Take-Two Interactive Holdings Ltd (formally Silvero Ltd, formerly Goldweb Services)
      • Venom Games Limited
      • Venom Games Ltd
      • Take Two GB Ltd
      • Take-Two GB Limited
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.