Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUICE MUSIC UK LIMITED
Company Information for

JUICE MUSIC UK LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
05518785
Private Limited Company
Active

Company Overview

About Juice Music Uk Ltd
JUICE MUSIC UK LIMITED was founded on 2005-07-26 and has its registered office in London. The organisation's status is listed as "Active". Juice Music Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JUICE MUSIC UK LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Previous Names
JUICE MUSIC LIMITED12/12/2005
Filing Information
Company Number 05518785
Company ID Number 05518785
Date formed 2005-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 13:52:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUICE MUSIC UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUICE MUSIC UK LIMITED

Current Directors
Officer Role Date Appointed
MAXINE LOUISE GARDNER
Director 2014-12-09
RACHEL SHARON WILLIAMS
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE LINDSAY COOPER
Director 2012-03-31 2014-11-07
JUDITH MARY LYNNE MARQUISS
Director 2005-07-26 2014-07-31
PAUL ALEXANDER CAMPBELL-WHITE
Director 2009-03-30 2012-03-31
PAUL ALEXANDER CAMPBELL-WHITE
Director 2011-09-05 2012-03-31
KATHARINE REBECCA LITTLE
Director 2009-03-30 2011-09-05
ELEANOR KATE IRVING
Company Secretary 2005-07-26 2009-11-03
FILIP WILLIAM CIESLIK
Director 2005-07-26 2009-03-30
ISHAQ FATANI
Director 2007-12-31 2009-03-30
IAN ROE
Director 2005-07-26 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXINE LOUISE GARDNER BOOM CYMRU TV LTD Director 2018-07-06 CURRENT 1994-06-07 Active
MAXINE LOUISE GARDNER WP ANNE LIMITED Director 2018-06-29 CURRENT 2017-12-13 Active
MAXINE LOUISE GARDNER ITV WILD BILL LIMITED Director 2018-06-27 CURRENT 2017-12-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV CONFESSION LIMITED Director 2018-04-26 CURRENT 2017-12-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WP LOD5 LIMITED Director 2018-03-07 CURRENT 2017-12-13 Active
MAXINE LOUISE GARDNER TELL ME EVERYTHING LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
MAXINE LOUISE GARDNER ITV THE BAY LIMITED Director 2018-01-18 CURRENT 2017-12-12 Active
MAXINE LOUISE GARDNER ITV VERA LIMITED Director 2018-01-18 CURRENT 2017-12-12 Active
MAXINE LOUISE GARDNER ITV LEILA LIMITED Director 2018-01-18 CURRENT 2017-12-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WP BODYGUARD LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS LIMITED Director 2017-04-28 CURRENT 1990-03-20 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (UNITED) LIMITED Director 2017-04-28 CURRENT 2010-09-14 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (NORTHERN IRELAND) LIMITED Director 2017-04-28 CURRENT 2011-03-14 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (GONE) LIMITED Director 2017-04-28 CURRENT 2014-05-30 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (DARK ANGEL) LIMITED Director 2017-04-28 CURRENT 2015-05-01 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (SCOTLAND) LIMITED Director 2017-04-28 CURRENT 2015-06-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER LINE OF DUTY 3 LIMITED Director 2017-04-28 CURRENT 2015-01-28 Active - Proposal to Strike off
MAXINE LOUISE GARDNER DARK ANGEL INVESTMENTS LIMITED Director 2017-04-28 CURRENT 2015-06-15 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (BTK) LIMITED Director 2017-04-28 CURRENT 2016-02-04 Active - Proposal to Strike off
MAXINE LOUISE GARDNER CAT'S ON THE ROOF MEDIA LIMITED Director 2017-02-09 CURRENT 2007-10-25 Active
MAXINE LOUISE GARDNER ITV THE MAN LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV BANCROFT LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MAXINE LOUISE GARDNER ITV TRAUMA LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MAXINE LOUISE GARDNER BGSS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
MAXINE LOUISE GARDNER ITV LOCH NESS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
MAXINE LOUISE GARDNER ITV DARK HEART LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV LITTLE BOY BLUE LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
MAXINE LOUISE GARDNER ITV T&B LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
MAXINE LOUISE GARDNER ITV TOP CLASS LIMITED Director 2016-02-15 CURRENT 2015-03-19 Active
MAXINE LOUISE GARDNER BIG TALK STUDIOS LIMITED Director 2016-02-01 CURRENT 2008-04-16 Active
MAXINE LOUISE GARDNER ITV TFG HOLDINGS LIMITED Director 2016-02-01 CURRENT 2015-03-19 Active
MAXINE LOUISE GARDNER SO TELEVISION LIMITED Director 2016-02-01 CURRENT 2000-05-11 Active
MAXINE LOUISE GARDNER BIG TALK PICTURES LIMITED Director 2016-02-01 CURRENT 1994-02-11 Active
MAXINE LOUISE GARDNER THE GARDEN PRODUCTIONS LIMITED Director 2016-02-01 CURRENT 2010-02-11 Active
MAXINE LOUISE GARDNER ITV BREATHLESS LIMITED Director 2015-07-02 CURRENT 1973-08-07 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV CRADLE LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV J&H LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV SPIRIT LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV CILLA LIMITED Director 2015-07-02 CURRENT 2001-05-02 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV LUCAN LIMITED Director 2015-07-02 CURRENT 2013-05-17 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV LEWIS LIMITED Director 2015-07-02 CURRENT 2013-10-08 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV JERICHO LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV JR LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV HOME FIRES LIMITED Director 2015-07-02 CURRENT 2001-04-27 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV BEOWULF LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV MOORSIDE LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV THUNDERBIRDS LIMITED Director 2015-07-02 CURRENT 2013-06-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER SOM (ITV) LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV TENNISON LIMITED Director 2015-03-26 CURRENT 2015-03-19 Active
MAXINE LOUISE GARDNER ITV TUT LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
MAXINE LOUISE GARDNER FILM LAB NORTH LIMITED Director 2014-12-09 CURRENT 1996-12-06 Dissolved 2016-12-20
MAXINE LOUISE GARDNER PRO-VISION FACILITIES LIMITED Director 2014-12-09 CURRENT 1989-10-09 Dissolved 2017-03-28
MAXINE LOUISE GARDNER ITV SHETLAND LIMITED Director 2014-12-09 CURRENT 2013-06-04 Active
MAXINE LOUISE GARDNER STANDARD MUSIC LIMITED Director 2014-12-09 CURRENT 1968-08-16 Active
MAXINE LOUISE GARDNER THE LONDON STUDIOS LIMITED Director 2014-12-09 CURRENT 1975-08-07 Active - Proposal to Strike off
MAXINE LOUISE GARDNER NOHO FILM AND TELEVISION LIMITED Director 2014-11-07 CURRENT 2012-02-03 Active
MAXINE LOUISE GARDNER ITV MR SELFRIDGE LIMITED Director 2013-02-19 CURRENT 2000-07-13 Active - Proposal to Strike off
MAXINE LOUISE GARDNER COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED Director 2012-03-31 CURRENT 1993-05-27 Dissolved 2016-01-19
MAXINE LOUISE GARDNER COSGROVE HALL FILMS LIMITED Director 2012-03-31 CURRENT 1993-09-13 Active
MAXINE LOUISE GARDNER CARBON MEDIA LIMITED Director 2012-03-31 CURRENT 2004-03-19 Active
MAXINE LOUISE GARDNER GRANADA TELEVISION OVERSEAS LIMITED Director 2012-03-31 CURRENT 1962-08-21 Active
RACHEL SHARON WILLIAMS STANDARD MUSIC LIMITED Director 1993-03-03 CURRENT 1968-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-31CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-05-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-16Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-06-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-04-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-04-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM The London Television Centre Upper Ground London SE1 9LT
2018-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-05-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-04-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-11AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-07-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-03-03MISCSECTION 519
2015-02-04AUDAUDITOR'S RESIGNATION
2014-12-09AP01DIRECTOR APPOINTED MAXINE LOUISE GARDNER
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE COOPER
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-06AR0101/11/14 FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION FULL
2014-09-09AP01DIRECTOR APPOINTED MS RACHEL SHARON WILLIAMS
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARQUISS
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LINDSAY COOPER / 12/08/2014
2014-08-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-07-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-07-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-23RES01ADOPT ARTICLES 17/12/2013
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-11AR0101/11/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-28AR0101/11/12 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL-WHITE
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL-WHITE
2012-04-03AP01DIRECTOR APPOINTED MS CAROLINE LINDSAY COOPER
2011-11-23AR0101/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LITTLE
2011-09-22AP01DIRECTOR APPOINTED PAUL ALEXANDER CAMPBELL-WHITE
2010-11-29AR0101/11/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-22RES01ADOPT MEM AND ARTS 07/06/2010
2009-11-24AR0101/11/09 FULL LIST
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR IRVING
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE REBECCA LITTLE / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER CAMPBELL-WHITE / 16/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY LYNNE MARQUISS / 16/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF
2009-09-09363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-29288aDIRECTOR APPOINTED PAUL ALEXANDER CAMPBELL-WHITE
2009-04-29288aDIRECTOR APPOINTED KATHERINE REBECCA LITTLE
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ISHAQ FATANI
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR FILIP CIESLIK
2009-01-12RES13SECTION 175 16/12/2008
2009-01-12RES01ADOPT ARTICLES 16/12/2008
2008-08-26363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28288cSECRETARY'S CHANGE OF PARTICULARS / ELEANOR IRVING / 01/01/2008
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR IAN ROE
2008-03-06288aDIRECTOR APPOINTED ISHAQ FATANI
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT
2006-07-25363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-03-10288cSECRETARY'S PARTICULARS CHANGED
2006-03-07288cSECRETARY'S PARTICULARS CHANGED
2006-02-22225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-12-12CERTNMCOMPANY NAME CHANGED JUICE MUSIC LIMITED CERTIFICATE ISSUED ON 12/12/05
2005-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JUICE MUSIC UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUICE MUSIC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUICE MUSIC UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JUICE MUSIC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUICE MUSIC UK LIMITED
Trademarks
We have not found any records of JUICE MUSIC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUICE MUSIC UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JUICE MUSIC UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JUICE MUSIC UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUICE MUSIC UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUICE MUSIC UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.