Juice Moving Images Limited

DataGardener
juice moving images limited
live
Small

Juice Moving Images Limited

06400316Private Limited With Share Capital

2-4 The Byres, Wicklesham Lodge Farm, Faringdon, SN77PN
Incorporated

16/10/2007

Company Age

18 years

Directors

3

Employees

25

SIC Code

73120

Risk

very low risk

Company Overview

Registration, classification & business activity

Juice Moving Images Limited (06400316) is a private limited with share capital incorporated on 16/10/2007 (18 years old) and registered in faringdon, SN77PN. The company operates under SIC code 73120 - media representation services.

A better creative agency. starts with better thinking, strategy powered by amazing coffee. a bunch of awesomely experienced juicers working across brand, design, film, animation and human-friendly digital products. quite possibly the longest client relationships in the industry speaks louder than po...

Private Limited With Share Capital
SIC: 73120
Small
Incorporated 16/10/2007
SN77PN
25 employees

Financial Overview

Total Assets

£2.56M

Liabilities

£872.6K

Net Assets

£1.69M

Est. Turnover

£2.09M

AI Estimated
Unreported
Cash

£1.86M

Key Metrics

25

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2024
Resolution
Category:Resolution
Date:27-10-2024
Memorandum Articles
Category:Incorporation
Date:27-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2021
Resolution
Category:Resolution
Date:11-05-2021
Resolution
Category:Resolution
Date:11-05-2021
Memorandum Articles
Category:Incorporation
Date:11-05-2021
Resolution
Category:Resolution
Date:11-05-2021
Capital Cancellation Shares
Category:Capital
Date:10-05-2021
Capital Return Purchase Own Shares
Category:Capital
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:29-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2014
Termination Director Company With Name
Category:Officers
Date:03-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Legacy
Category:Mortgage
Date:20-07-2012
Termination Director Company With Name
Category:Officers
Date:03-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2010
Resolution
Category:Resolution
Date:18-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2009
Legacy
Category:Annual Return
Date:21-11-2008
Legacy
Category:Capital
Date:30-09-2008
Legacy
Category:Capital
Date:30-09-2008
Resolution
Category:Resolution
Date:30-09-2008
Legacy
Category:Accounts
Date:09-05-2008
Legacy
Category:Capital
Date:20-03-2008
Legacy
Category:Capital
Date:20-03-2008
Legacy
Category:Capital
Date:20-03-2008
Resolution
Category:Resolution
Date:20-03-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:12-03-2008
Legacy
Category:Mortgage
Date:11-03-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Address
Date:07-03-2008
Incorporation Company
Category:Incorporation
Date:16-10-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date15/08/2025
Latest Accounts28/02/2025

Trading Addresses

The Byres, Wicklesham Lodge Farm, Faringdon, Oxfordshire, SN77PNRegistered

Related Companies

1

Contact