Joytech Europe Limited LONDON


Joytech Europe started in year 1997 as Private Limited Company with registration number 03376299. The Joytech Europe company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 7 Savoy Court. Postal code: WC2R 0EX.

The company has 2 directors, namely Paul C., Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 8 January 2018 and Paul C. has been with the company for the least time - from 31 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Joytech Europe Limited Address / Contact

Office Address 7 Savoy Court
Town London
Post code WC2R 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03376299
Date of Incorporation Tue, 27th May 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Paul C.

Position: Director

Appointed: 31 May 2023

Andrew W.

Position: Director

Appointed: 08 January 2018

Hal Management Limited

Position: Corporate Secretary

Appointed: 17 October 2008

John B.

Position: Director

Appointed: 08 February 2008

Resigned: 31 May 2023

Simon L.

Position: Director

Appointed: 07 November 2007

Resigned: 31 July 2008

Daniel E.

Position: Director

Appointed: 22 June 2007

Resigned: 08 January 2018

Daniel E.

Position: Secretary

Appointed: 22 June 2007

Resigned: 08 January 2018

James E.

Position: Director

Appointed: 19 July 2006

Resigned: 22 June 2007

Timothy B.

Position: Director

Appointed: 17 September 2004

Resigned: 07 January 2008

Simon L.

Position: Secretary

Appointed: 03 September 2001

Resigned: 22 June 2007

Kelly S.

Position: Secretary

Appointed: 01 December 2000

Resigned: 17 May 2002

Gary L.

Position: Director

Appointed: 03 February 1999

Resigned: 19 July 2006

Kelly S.

Position: Director

Appointed: 03 February 1999

Resigned: 31 August 2001

Gerald T.

Position: Secretary

Appointed: 03 February 1999

Resigned: 01 December 2000

Gerald T.

Position: Director

Appointed: 03 February 1999

Resigned: 01 December 2000

Matthew L.

Position: Director

Appointed: 16 March 1998

Resigned: 30 August 2002

Roy N.

Position: Director

Appointed: 11 March 1998

Resigned: 10 May 2000

Satnam T.

Position: Nominee Director

Appointed: 27 May 1997

Resigned: 27 May 1997

Lee G.

Position: Director

Appointed: 27 May 1997

Resigned: 19 July 2006

Anil K.

Position: Nominee Secretary

Appointed: 27 May 1997

Resigned: 27 May 1997

Lisa G.

Position: Secretary

Appointed: 27 May 1997

Resigned: 03 February 1999

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Take Two Interactive Software Inc. from Wilmington, United States. The abovementioned PSC is classified as "a corporate" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Take Two Interactive Software Inc.

251 Little Falls Drive, Wilmington, Delaware, 19808, United States

Legal authority United States (Delaware)
Legal form Corporate
Country registered Delaware
Place registered Delaware
Registration number 2353224
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth5050
Balance Sheet
Cash Bank In Hand5050
Net Assets Liabilities Including Pension Asset Liability5050
Reserves/Capital
Shareholder Funds5050
Other
Number Shares Allotted 50
Par Value Share 1
Share Capital Allotted Called Up Paid5050

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (1 page)

Company search