Background WavePink WaveYellow Wave

JUICE MUSIC UK LIMITED (05518785)

JUICE MUSIC UK LIMITED (05518785) is an active UK company. incorporated on 26 July 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JUICE MUSIC UK LIMITED has been registered for 20 years. Current directors include GARDNER, Maxine Louise, WILLIAMS, Rachel Sharon.

Company Number
05518785
Status
active
Type
ltd
Incorporated
26 July 2005
Age
20 years
Address
Itv White City, London, W12 7RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARDNER, Maxine Louise, WILLIAMS, Rachel Sharon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUICE MUSIC UK LIMITED

JUICE MUSIC UK LIMITED is an active company incorporated on 26 July 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JUICE MUSIC UK LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05518785

LTD Company

Age

20 Years

Incorporated 26 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

JUICE MUSIC LIMITED
From: 26 July 2005To: 12 December 2005
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 6 June 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9LT
From: 16 October 2009To: 6 June 2018
200 Grays Inn Road London WC1X 8HF
From: 26 July 2005To: 16 October 2009
Timeline

10 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Dec 14
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 09 Dec 2014

WILLIAMS, Rachel Sharon

Active
201 Wood Lane, LondonW12 7RU
Born August 1966
Director
Appointed 31 Jul 2014

IRVING, Eleanor Kate

Resigned
Upper Ground, LondonSE1 9LT
Secretary
Appointed 26 Jul 2005
Resigned 03 Nov 2009

CAMPBELL-WHITE, Paul Alexander

Resigned
Upper Ground, LondonSE1 9LT
Born March 1973
Director
Appointed 05 Sept 2011
Resigned 31 Mar 2012

CAMPBELL-WHITE, Paul Alexander

Resigned
Upper Ground, LondonSE1 9LT
Born March 1973
Director
Appointed 30 Mar 2009
Resigned 31 Mar 2012

CIESLIK, Filip William

Resigned
42 Cross Flatts Avenue, LeedsLS11 7BG
Born January 1949
Director
Appointed 26 Jul 2005
Resigned 30 Mar 2009

COOPER, Caroline Lindsay

Resigned
Upper Ground, LondonSE1 9LT
Born February 1980
Director
Appointed 31 Mar 2012
Resigned 07 Nov 2014

FATANI, Ishaq

Resigned
12 Bonser Road, TwickenhamTW1 4RG
Born January 1971
Director
Appointed 31 Dec 2007
Resigned 30 Mar 2009

LITTLE, Katharine Rebecca

Resigned
Upper Ground, LondonSE1 9LT
Born October 1971
Director
Appointed 30 Mar 2009
Resigned 05 Sept 2011

MARQUISS, Judith Mary Lynne

Resigned
Upper Ground, LondonSE1 9LT
Born September 1949
Director
Appointed 26 Jul 2005
Resigned 31 Jul 2014

ROE, Ian

Resigned
Weeton, DarringtonWF8 3BX
Born January 1963
Director
Appointed 26 Jul 2005
Resigned 31 Dec 2007

Persons with significant control

1

Upper Ground, LondonSE1 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Legacy
26 May 2023
PARENT_ACCPARENT_ACC
Legacy
26 May 2023
GUARANTEE2GUARANTEE2
Legacy
26 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Legacy
26 June 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Legacy
30 April 2019
PARENT_ACCPARENT_ACC
Legacy
30 April 2019
AGREEMENT2AGREEMENT2
Legacy
30 April 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Legacy
17 May 2018
PARENT_ACCPARENT_ACC
Legacy
17 May 2018
GUARANTEE2GUARANTEE2
Legacy
17 May 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Legacy
12 May 2017
PARENT_ACCPARENT_ACC
Legacy
12 May 2017
GUARANTEE2GUARANTEE2
Legacy
12 May 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Legacy
26 April 2016
PARENT_ACCPARENT_ACC
Legacy
26 April 2016
GUARANTEE2GUARANTEE2
Legacy
26 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2015
AAAnnual Accounts
Legacy
1 July 2015
PARENT_ACCPARENT_ACC
Legacy
1 July 2015
AGREEMENT2AGREEMENT2
Legacy
1 July 2015
GUARANTEE2GUARANTEE2
Miscellaneous
3 March 2015
MISCMISC
Auditors Resignation Company
4 February 2015
AUDAUD
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Legacy
4 August 2014
AGREEMENT2AGREEMENT2
Legacy
9 July 2014
PARENT_ACCPARENT_ACC
Legacy
9 July 2014
GUARANTEE2GUARANTEE2
Resolution
23 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Made Up Date
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Made Up Date
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Made Up Date
22 September 2010
AAAnnual Accounts
Statement Of Companys Objects
22 June 2010
CC04CC04
Resolution
22 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Made Up Date
29 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
9 September 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
26 August 2008
363aAnnual Return
Accounts With Made Up Date
21 July 2008
AAAnnual Accounts
Legacy
28 May 2008
288cChange of Particulars
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
8 August 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
3 November 2006
287Change of Registered Office
Legacy
25 July 2006
363aAnnual Return
Legacy
10 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
22 February 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2005
NEWINCIncorporation