Company NameJuice Music UK Limited
DirectorsRachel Sharon Williams and Maxine Louise Gardner
Company StatusActive
Company Number05518785
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Previous NameJuice Music Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Rachel Sharon Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(9 years after company formation)
Appointment Duration9 years, 9 months
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed09 December 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Filip William Cieslik
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Cross Flatts Avenue
Beeston
Leeds
West Yorkshire
LS11 7BG
Director NameIan Roe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleDirector Of Finance
Correspondence AddressWeeton
Valley Road
Darrington
West Yorkshire
WF8 3BX
Director NameJudith Mary Lynne Marquiss
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleHead Of Music Publishing
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Ishaq Fatani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Bonser Road
Twickenham
Middlesex
TW1 4RG
Director NameMs Katharine Rebecca Little
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(6 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Caroline Lindsay Cooper
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Itv Studios LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,544,050
Gross Profit£2,153,122
Net Worth£7,765,396
Current Liabilities£595,310

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
12 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
26 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
26 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (175 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
3 March 2015Section 519 (3 pages)
4 February 2015Auditor's resignation (2 pages)
9 December 2014Appointment of Maxine Louise Gardner as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Maxine Louise Gardner as a director on 9 December 2014 (2 pages)
27 November 2014Termination of appointment of Caroline Lindsay Cooper as a director on 7 November 2014 (1 page)
27 November 2014Termination of appointment of Caroline Lindsay Cooper as a director on 7 November 2014 (1 page)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 September 2014Appointment of Ms Rachel Sharon Williams as a director on 31 July 2014 (2 pages)
8 September 2014Termination of appointment of Judith Mary Lynne Marquiss as a director on 31 July 2014 (1 page)
12 August 2014Director's details changed for Ms Caroline Lindsay Cooper on 12 August 2014 (2 pages)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
7 October 2013Accounts made up to 31 December 2012 (11 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
29 August 2012Accounts made up to 31 December 2011 (12 pages)
10 April 2012Termination of appointment of Paul Campbell-White as a director (1 page)
3 April 2012Termination of appointment of Paul Campbell-White as a director (1 page)
3 April 2012Appointment of Ms Caroline Lindsay Cooper as a director (2 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
3 October 2011Accounts made up to 31 December 2010 (12 pages)
22 September 2011Appointment of Paul Alexander Campbell-White as a director (2 pages)
22 September 2011Termination of appointment of Katherine Little as a director (1 page)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
22 September 2010Accounts made up to 31 December 2009 (11 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
22 June 2010Statement of company's objects (2 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
29 October 2009Director's details changed for Judith Mary Lynne Marquiss on 16 October 2009 (2 pages)
29 October 2009Accounts made up to 31 December 2008 (11 pages)
29 October 2009Director's details changed for Paul Alexander Campbell-White on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Katherine Rebecca Little on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009 (1 page)
9 September 2009Return made up to 26/07/09; full list of members (3 pages)
29 April 2009Director appointed paul alexander campbell-white (1 page)
29 April 2009Director appointed katherine rebecca little (2 pages)
28 April 2009Appointment terminated director ishaq fatani (1 page)
28 April 2009Appointment terminated director filip cieslik (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 August 2008Return made up to 26/07/08; full list of members (4 pages)
21 July 2008Accounts made up to 31 December 2007 (11 pages)
28 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
6 March 2008Director appointed ishaq fatani (2 pages)
6 March 2008Appointment terminated director ian roe (1 page)
8 August 2007Accounts made up to 31 December 2006 (11 pages)
1 August 2007Return made up to 26/07/07; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
25 July 2006Return made up to 26/07/06; full list of members (2 pages)
10 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
22 February 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
12 December 2005Company name changed juice music LIMITED\certificate issued on 12/12/05 (2 pages)
26 July 2005Incorporation (23 pages)