About

Registered Number: 06695476
Date of Incorporation: 11/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Giant's Basin, Potato Wharf, Manchester, M3 4NB,

 

Founded in 2008, Juice Digital Ltd are based in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at Juice Digital Ltd. Creditreform (Secretaries) Limited, Keane, Andrea Louise, Creditreform (Directors) Limited are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Andrea Louise 14 May 2012 15 January 2015 1
CREDITREFORM (DIRECTORS) LIMITED 11 September 2008 14 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 11 September 2008 14 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 19 September 2019
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 15 November 2017
PSC02 - N/A 10 October 2017
CS01 - N/A 10 October 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 03 August 2016
TM01 - Termination of appointment of director 24 May 2016
AP01 - Appointment of director 18 November 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 27 July 2015
MR04 - N/A 26 June 2015
TM01 - Termination of appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 06 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 07 December 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
AR01 - Annual Return 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 15 June 2010
AD01 - Change of registered office address 10 June 2010
AA01 - Change of accounting reference date 08 June 2010
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AR01 - Annual Return 26 November 2009
287 - Change in situation or address of Registered Office 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
395 - Particulars of a mortgage or charge 22 November 2008
287 - Change in situation or address of Registered Office 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
CERTNM - Change of name certificate 25 September 2008
NEWINC - New incorporation documents 11 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.