Company NameCreative Juice Collective Limited
DirectorMartin Ivan Ball
Company StatusActive
Company Number11521104
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 2018(5 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Martin Ivan Ball
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 South Street
Manningtree
CO11 1BB
Director NameMr Callum Runciman
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 South Street
Manningtree
CO11 1BB

Location

Registered Address18 South Street
Manningtree
CO11 1BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishManningtree
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaManningtree
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

2 January 2024Termination of appointment of Callum Runciman as a director on 2 January 2024 (1 page)
20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 August 2023Director's details changed for Mr Callum Runciman on 15 August 2023 (2 pages)
15 August 2023Change of details for Mr Martin Ball as a person with significant control on 10 November 2022 (2 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
15 August 2023Director's details changed for Mr Martin Ball on 10 November 2022 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
27 November 2022Registered office address changed from C/O Above Title Production Finance Limited, 4th Floor, Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 18 South Street Manningtree CO11 1BB on 27 November 2022 (1 page)
31 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
7 February 2022Registered office address changed from 3.24 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE England to C/O Above Title Production Finance Limited, 4th Floor, Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 7 February 2022 (1 page)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
16 January 2019Registered office address changed from 10 Owens Court 293 Lower Richmond Road London TW9 4NG to 3.24 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 16 January 2019 (1 page)
25 October 2018Appointment of Mr Callum Runciman as a director on 22 October 2018 (2 pages)
1 September 2018Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
16 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)