About

Registered Number: 08059675
Date of Incorporation: 08/05/2012 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (5 years and 6 months ago)
Registered Address: Apt 2593, Chynoweth House Trevissome Park, Truro, Cornwall, TR4 8UN

 

Joint Effort Studios Ltd was founded on 08 May 2012 and are based in Truro. There are 5 directors listed as Butcher, Joshua Nathan Andrew, Thompson, Daniel Gale, Smith, Andrew Jonathan, Aldous, Joseph James, Smith, Andrew Jonathan for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Joshua Nathan Andrew 08 May 2012 - 1
THOMPSON, Daniel Gale 08 May 2012 - 1
ALDOUS, Joseph James 08 May 2012 01 December 2012 1
SMITH, Andrew Jonathan 08 May 2012 26 January 2019 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Andrew Jonathan 08 May 2012 01 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 26 January 2019
PSC07 - N/A 07 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 21 May 2018
AA01 - Change of accounting reference date 27 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 27 February 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AA01 - Change of accounting reference date 29 February 2016
CH01 - Change of particulars for director 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 28 February 2015
CH01 - Change of particulars for director 15 December 2014
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 07 February 2014
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
NEWINC - New incorporation documents 08 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.