Joke Disco Films Limited

General information

Name:

Joke Disco Films Ltd

Office Address:

C/o Modhas Battle House EN4 8RR New Barnet

Number: 06323689

Incorporation date: 2007-07-25

Dissolution date: 2020-01-14

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Joke Disco Films started its operations in 2007 as a Private Limited Company with reg. no. 06323689. This company's headquarters was situated in New Barnet at C/o Modhas. This particular Joke Disco Films Limited business had been offering its services for thirteen years.

The executives were as follow: Raphael W. arranged to perform management duties in 2007 in July and Joseph T. arranged to perform management duties on 2007-07-25.

Executives who had significant control over the firm were: Raphael W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Joseph T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Raphael W.

Role: Director

Appointed: 25 July 2007

Latest update: 4 April 2024

Raphael W.

Role: Secretary

Appointed: 25 July 2007

Latest update: 4 April 2024

Joseph T.

Role: Director

Appointed: 25 July 2007

Latest update: 4 April 2024

People with significant control

Raphael W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 15 December 2019
Confirmation statement last made up date 01 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 1 April 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 April 2016
Annual Accounts 14 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 25 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 25 February 2013
Annual Accounts 29 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59120 : Motion picture, video and television programme post-production activities
12
Company Age

Similar companies nearby

Closest companies