JUICE DIGITAL LTD

Giant's Basin Giant's Basin, Manchester, M3 4NB, England
StatusACTIVE
Company No.06695476
CategoryPrivate Limited Company
Incorporated11 Sep 2008
Age15 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

JUICE DIGITAL LTD is an active private limited company with number 06695476. It was incorporated 15 years, 9 months, 24 days ago, on 11 September 2008. The company address is Giant's Basin Giant's Basin, Manchester, M3 4NB, England.



Company Fillings

Cessation of a person with significant control

Date: 28 May 2024

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tangerine Public Relations Limited

Cessation date: 2017-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-19

Old address: 3rd Floor Giants Basin Potato Wharf Castlefield Manchester M3 4NB

New address: Giant's Basin Potato Wharf Manchester M3 4NB

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tangerine Partnership Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Lindsay

Termination date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Lindsay

Appointment date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Louise Keane

Termination date: 2015-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Lindsay

Appointment date: 2015-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Louise Keane

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Downes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Gazette notice compulsary

Date: 18 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-10

Old address: Unit 6 Hyde Point Dunkirk Lane Hyde Stockport Cheshire SK14 4NL England

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2010

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Daring

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Keefe

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Cook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 22/09/2009 from kelvin house chester street chestergate stockport cheshire SK3 0BQ

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 06/11/08\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 22 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 16/10/2008 from 4 park road moseley birmingham west midlands B13 8AB

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan myles keefe

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ian kelvin cook

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed stephen downes

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed william daring

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director creditreform (directors) LIMITED

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital juice LIMITED\certificate issued on 25/09/08

Documents

View document PDF

Incorporation company

Date: 11 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

105 SO31 5HG LIMITED

TWO WAYS COTTAGE SOUTH STREET,GILLINGHAM,SP8 5ET

Number:07719083
Status:ACTIVE
Category:Private Limited Company

CAIRDEAS LIMITED

CLODHODDLE COTTAGE,ELSTREE,WD6 3EP

Number:11402912
Status:ACTIVE
Category:Private Limited Company

SCAFFOLDING PLANKS SUPPLY LIMITED

OLD BANK CHAMBERS, 2, GAFFNEYS CHARTERED ACCOUNTAN,BURY,BL0 9TD

Number:11149003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SELAP LIMITED

8 YORK ROAD,,SE1 7NA

Number:00226969
Status:ACTIVE
Category:Private Limited Company

SUSSEX CREATIVE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10313474
Status:ACTIVE
Category:Private Limited Company

THE KARMA ACADEMY LTD

2 THE RISE,AMERSHAM,HP7 9AG

Number:06019020
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