Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Studio Juice Creative Limited
Studio Juice Creative Limited is a dissolved company incorporated on 19 January 2006 with the registered office located in Alton, Hampshire. Studio Juice Creative Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 September 2014
(10 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05680566
Private limited company
Age
19 years
Incorporated
19 January 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Studio Juice Creative Limited
Contact
Address
Atticus House 2 The Windmills
Turk Street
Alton
Hampshire
GU34 1EF
Same address for the past
13 years
Companies in GU34 1EF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Dominic Hugh Brodie Williams
Director • Designer • British • Lives in UK • Born in May 1984
Mr Ross McNaught Stirling
Director • Designer • British • Lives in UK • Born in Dec 1982
Mr Christopher David Cook
Director • Communications • British • Lives in England • Born in Aug 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Studio Juice Limited
Mr Ross McNaught Stirling and Mr Dominic Hugh Brodie Williams are mutual people.
Active
Studio Juice Holdings Limited
Mr Ross McNaught Stirling and Mr Dominic Hugh Brodie Williams are mutual people.
Active
Stop + Fix LLP
Mr Ross McNaught Stirling is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2013)
Period Ended
28 Feb 2013
For period
28 Feb
⟶
28 Feb 2013
Traded for
12 months
Cash in Bank
£3.86K
Increased by £3.74K (+3313%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.86K
Decreased by £4.05K (-51%)
Total Liabilities
£0
Decreased by £4.05K (-100%)
Net Assets
£3.86K
Same as previous period
Debt Ratio (%)
0%
Decreased by 51.19% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 16 Sep 2014
Voluntary Gazette Notice
11 Years Ago on 3 Jun 2014
Application To Strike Off
11 Years Ago on 22 May 2014
Compulsory Gazette Notice
11 Years Ago on 20 May 2014
Small Accounts Submitted
11 Years Ago on 15 Nov 2013
Confirmation Submitted
12 Years Ago on 12 Feb 2013
Christopher David Cook Details Changed
12 Years Ago on 31 Jan 2013
Ross Mcnaught Stirling Details Changed
12 Years Ago on 18 Jan 2013
Dominic Hugh Brodie Williams Details Changed
12 Years Ago on 18 Jan 2013
Small Accounts Submitted
12 Years Ago on 23 Nov 2012
Get Alerts
Get Credit Report
Discover Studio Juice Creative Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Sep 2014
First Gazette notice for voluntary strike-off
Submitted on 3 Jun 2014
Application to strike the company off the register
Submitted on 22 May 2014
First Gazette notice for compulsory strike-off
Submitted on 20 May 2014
Total exemption small company accounts made up to 28 February 2013
Submitted on 15 Nov 2013
Director's details changed for Christopher David Cook on 31 January 2013
Submitted on 14 Feb 2013
Director's details changed for Ross Mcnaught Stirling on 18 January 2013
Submitted on 14 Feb 2013
Annual return made up to 19 January 2013 with full list of shareholders
Submitted on 12 Feb 2013
Director's details changed for Dominic Hugh Brodie Williams on 18 January 2013
Submitted on 7 Feb 2013
Total exemption small company accounts made up to 28 February 2012
Submitted on 23 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs