Company NameJuiciebyte Limited
DirectorYakir Jacob Azizi Elia
Company StatusActive
Company Number08890975
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Yakir Jacob Azizi Elia
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pembroke Terrace Queens Grove
London
NW8 6EH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed12 February 2014(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressVictoria House
18 Dalston Gardens
Stanmore
HA7 1BU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mapa Management & Administration Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

13 July 2023Micro company accounts made up to 31 July 2022 (2 pages)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 4 August 2021 (2 pages)
26 January 2023Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Victoria House 18 Dalston Gardens Stanmore HA7 1BU on 26 January 2023 (1 page)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
2 November 2022Previous accounting period shortened from 4 August 2022 to 31 July 2022 (1 page)
2 August 2022Previous accounting period shortened from 5 August 2021 to 4 August 2021 (1 page)
4 May 2022Previous accounting period shortened from 6 August 2021 to 5 August 2021 (1 page)
23 March 2022Director's details changed for Mr Yakir Jacob Azizi Elia on 5 January 2022 (2 pages)
22 March 2022Change of details for Mr Yakir Jacob Azizi Elia as a person with significant control on 5 January 2022 (2 pages)
22 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
2 July 2021Compulsory strike-off action has been discontinued (1 page)
1 July 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
20 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
23 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
1 June 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
2 May 2018Previous accounting period shortened from 7 August 2017 to 6 August 2017 (1 page)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 February 2017Previous accounting period shortened from 8 August 2016 to 7 August 2016 (1 page)
1 February 2017Previous accounting period shortened from 8 August 2016 to 7 August 2016 (1 page)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
10 June 2016Appointment of Mr Yakir Jacob Azizi Elia as a director on 1 April 2015 (2 pages)
10 June 2016Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 April 2015 (1 page)
10 June 2016Termination of appointment of Marilyn Lesley Smulovitch as a director on 1 April 2015 (1 page)
10 June 2016Appointment of Mr Yakir Jacob Azizi Elia as a director on 1 April 2015 (2 pages)
10 June 2016Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 April 2015 (1 page)
10 June 2016Termination of appointment of Marilyn Lesley Smulovitch as a director on 1 April 2015 (1 page)
6 June 2016Current accounting period extended from 28 February 2016 to 8 August 2016 (1 page)
6 June 2016Current accounting period extended from 28 February 2016 to 8 August 2016 (1 page)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
12 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
2 July 2014Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages)
2 July 2014Appointment of Miss Marilyn Lesley Smulovitch as a director (3 pages)
2 July 2014Appointment of Miss Marilyn Lesley Smulovitch as a director (3 pages)
2 July 2014Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages)
26 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
26 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
19 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 June 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)