Background WavePink WaveYellow Wave

JOY ENTERTAINMENT GROUP LTD (13350716)

JOY ENTERTAINMENT GROUP LTD (13350716) is an active UK company. incorporated on 22 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JOY ENTERTAINMENT GROUP LTD has been registered for 4 years. Current directors include DRISCOLL, Adam Charles, GOLDING, Shelley, MCKEOWN, James Joseph.

Company Number
13350716
Status
active
Type
ltd
Incorporated
22 April 2021
Age
4 years
Address
The Hat Factory, London, NW1 9PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DRISCOLL, Adam Charles, GOLDING, Shelley, MCKEOWN, James Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOY ENTERTAINMENT GROUP LTD

JOY ENTERTAINMENT GROUP LTD is an active company incorporated on 22 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JOY ENTERTAINMENT GROUP LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13350716

LTD Company

Age

4 Years

Incorporated 22 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

MCKEOWN ASSET LTD
From: 22 April 2021To: 30 August 2024
Contact
Address

The Hat Factory 166-168 Camden Street London, NW1 9PT,

Previous Addresses

168 Church Road Hove East Sussex BN3 2DL United Kingdom
From: 22 April 2021To: 10 July 2025
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Feb 24
Loan Secured
Mar 25
Director Joined
Oct 25
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DRISCOLL, Adam Charles

Active
166-168 Camden Street, LondonNW1 9PT
Born August 1968
Director
Appointed 06 Feb 2024

GOLDING, Shelley

Active
166-168 Camden Street, LondonNW1 9PT
Born March 1995
Director
Appointed 08 Oct 2025

MCKEOWN, James Joseph

Active
166-168 Camden Street, LondonNW1 9PT
Born July 1985
Director
Appointed 22 Apr 2021

Persons with significant control

2

Camden Street, LondonNW1 9PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Feb 2024

Mr James Joseph Mckeown

Active
166-168 Camden Street, LondonNW1 9PT
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 July 2024
MAMA
Resolution
18 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Resolution
17 April 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Incorporation Company
22 April 2021
NEWINCIncorporation