JOY COLLECTIVE LTD

58 120 Gowers Walk, London, E1 8GG
StatusACTIVE
Company No.08758417
CategoryPrivate Limited Company
Incorporated01 Nov 2013
Age10 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

JOY COLLECTIVE LTD is an active private limited company with number 08758417. It was incorporated 10 years, 6 months, 21 days ago, on 01 November 2013. The company address is 58 120 Gowers Walk, London, E1 8GG.



Company Fillings

Gazette filings brought up to date

Date: 26 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2024

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allovermedia LTD\certificate issued on 07/03/23

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2023

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-05

Psc name: David Speed

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2023

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Iona Haf Thomas

Change date: 2022-12-05

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2023

Action Date: 05 Dec 2022

Category: Capital

Type: SH01

Capital : 198 GBP

Date: 2022-12-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2020

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Iona Thomas

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Iona Haf Thomas

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Old address: 26 Cheshire Street London London E2 6EH

Change date: 2016-01-06

New address: 58 120 Gowers Walk London E1 8GG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMC SOCIAL WORK LIMITED

PENNY LANE BUSINESS CENTRE, 374,LIVERPOOL,L15 5AN

Number:10162778
Status:ACTIVE
Category:Private Limited Company

EQT III UK NO.5 LIMITED PARTNERSHIP

LEVEL 4 NORTH ST JULIAN'S COURT ST JULIAN'S AVENUE,GUERNSEY,GY1 1WA

Number:LP007241
Status:ACTIVE
Category:Limited Partnership

FFOREST LAND LIMITED

BRIDGE WAREHOUSE CASTLE STREET,CARDIGAN,SA43 3AA

Number:11122242
Status:ACTIVE
Category:Private Limited Company

MBA NETWORKS LIMITED

WYNDLEY CHURCH ROAD,CHIPPING NORTON,OX7 6LF

Number:06442288
Status:ACTIVE
Category:Private Limited Company

SOLO SWIM LIMITED

DOVE COTTAGE 18 CHURCHGATE,SOUTHPORT,PR9 7JJ

Number:07265949
Status:ACTIVE
Category:Private Limited Company

THE WILLIAM IV (NORWICH) LTD

33 QUEBEC ROAD,NORWICH,NR1 4AU

Number:07817681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source