About

Registered Number: 05808704
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Juicey Films Ltd was registered on 08 May 2006 and are based in East Sussex. We don't know the number of employees at the company. Lambert, Bruce is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Bruce 18 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 26 March 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 13 May 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 March 2018
CH01 - Change of particulars for director 26 October 2017
PSC04 - N/A 26 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 11 February 2015
AD01 - Change of registered office address 15 January 2015
CH01 - Change of particulars for director 30 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 June 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AA01 - Change of accounting reference date 16 December 2011
AD01 - Change of registered office address 01 December 2011
DISS16(SOAS) - N/A 18 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 17 February 2011
TM02 - Termination of appointment of secretary 15 December 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 08 March 2008
CERTNM - Change of name certificate 28 December 2007
363s - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
225 - Change of Accounting Reference Date 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
GAZ1 - First notification of strike-off action in London Gazette 11 December 2007
CERTNM - Change of name certificate 30 August 2007
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.