Company NameJuice Holdco Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number09514551
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years ago)
Previous NameDe Facto 2183 Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(8 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameRichard Rolland Spedding
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUtv Media (Gb) Limited Ground Floor, 401 Faraday S
Birchwood Park
Warrington
Cheshire
WA3 6GA
Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed21 April 2015(3 weeks, 3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Anthony David Tompkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(3 weeks, 3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Will Harding
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2020)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameJonathan Beak
StatusResigned
Appointed09 November 2015(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

2 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
2 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
2 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages)
2 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
9 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
20 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
20 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (25 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
6 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (30 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
4 January 2021Termination of appointment of Will Harding as a director on 31 December 2020 (1 page)
7 April 2020Change of details for Global Radio Holdings Limited as a person with significant control on 7 April 2020 (2 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (26 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 April 2019Director's details changed for Mr Will Harding on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Will Harding on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Will Harding on 23 April 2019 (2 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 January 2019Memorandum and Articles of Association (7 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (25 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 April 2018Director's details changed for Chief Strategy Officer Will Harding on 23 April 2018 (2 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000,000
(7 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000,000
(7 pages)
4 December 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (3 pages)
4 December 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (3 pages)
4 December 2015Appointment of Jonathan Beak as a secretary on 9 November 2015 (3 pages)
4 December 2015Appointment of Jonathan Beak as a secretary on 9 November 2015 (3 pages)
19 October 2015Termination of appointment of Scott William Taunton as a director on 8 October 2015 (1 page)
19 October 2015Termination of appointment of Anthony David Tompkins as a director on 8 October 2015 (1 page)
19 October 2015Appointment of Mr Stephen Gabriel Miron as a director on 8 October 2015 (2 pages)
19 October 2015Termination of appointment of Anthony David Tompkins as a director on 8 October 2015 (1 page)
19 October 2015Appointment of Mr Will Harding as a director on 8 October 2015 (2 pages)
19 October 2015Appointment of Mr Will Harding as a director on 8 October 2015 (2 pages)
19 October 2015Termination of appointment of Scott William Taunton as a director on 8 October 2015 (1 page)
19 October 2015Termination of appointment of Anthony David Tompkins as a director on 8 October 2015 (1 page)
19 October 2015Appointment of Mr Stephen Gabriel Miron as a director on 8 October 2015 (2 pages)
19 October 2015Termination of appointment of Scott William Taunton as a director on 8 October 2015 (1 page)
19 October 2015Appointment of Mr Will Harding as a director on 8 October 2015 (2 pages)
19 October 2015Appointment of Mr Stephen Gabriel Miron as a director on 8 October 2015 (2 pages)
16 October 2015Registered office address changed from Utv Media (Gb) Limited Ground Floor, 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA England to 30 Leicester Square London WC2H 7LA on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Utv Media (Gb) Limited Ground Floor, 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA England to 30 Leicester Square London WC2H 7LA on 16 October 2015 (1 page)
10 July 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 5,000,000
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 5,000,000
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 5,000,000
(4 pages)
26 June 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 June 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 April 2015Termination of appointment of Richard Rolland Spedding as a director on 21 April 2015 (1 page)
22 April 2015Termination of appointment of Travers Smith Limited as a director on 21 April 2015 (1 page)
22 April 2015Appointment of Mr Anthony Tompkins as a director on 21 April 2015 (2 pages)
22 April 2015Registered office address changed from 10 Snow Hill London EC1A 2AL England to Utv Media (Gb) Limited Ground Floor, 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Travers Smith Secretaries Limited as a secretary on 21 April 2015 (1 page)
22 April 2015Termination of appointment of Richard Rolland Spedding as a director on 21 April 2015 (1 page)
22 April 2015Termination of appointment of Travers Smith Secretaries Limited as a director on 21 April 2015 (1 page)
22 April 2015Appointment of Mr Scott William Taunton as a director on 21 April 2015 (2 pages)
22 April 2015Company name changed de facto 2183 LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
22 April 2015Termination of appointment of Travers Smith Secretaries Limited as a director on 21 April 2015 (1 page)
22 April 2015Appointment of Mr Anthony Tompkins as a director on 21 April 2015 (2 pages)
22 April 2015Termination of appointment of Travers Smith Limited as a director on 21 April 2015 (1 page)
22 April 2015Termination of appointment of Travers Smith Secretaries Limited as a secretary on 21 April 2015 (1 page)
22 April 2015Company name changed de facto 2183 LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
22 April 2015Appointment of Mr Scott William Taunton as a director on 21 April 2015 (2 pages)
22 April 2015Registered office address changed from 10 Snow Hill London EC1A 2AL England to Utv Media (Gb) Limited Ground Floor, 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA on 22 April 2015 (1 page)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
(16 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
(16 pages)