Jupiter Visual Communications Limited

DataGardener
jupiter visual communications limited
live
Micro

Jupiter Visual Communications Limited

09041508Private Limited With Share Capital

1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ
Incorporated

15/05/2014

Company Age

11 years

Directors

2

Employees

9

SIC Code

18129

Risk

low risk

Company Overview

Registration, classification & business activity

Jupiter Visual Communications Limited (09041508) is a private limited with share capital incorporated on 15/05/2014 (11 years old) and registered in barnet, EN55TZ. The company operates under SIC code 18129 - printing n.e.c..

Scale up your imaginationwe are a creative visual business with production at our heart. our specialisation includes solutions for retail, experiential live, sport and property sectors. from bespoke through to large scale graphic projects we pride ourselves on fantastic project management, quality a...

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 15/05/2014
EN55TZ
9 employees

Financial Overview

Total Assets

£1.69M

Liabilities

£621.0K

Net Assets

£1.07M

Est. Turnover

£1.96M

AI Estimated
Unreported
Cash

£509.4K

Key Metrics

9

Employees

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-07-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2020
Confirmation Statement
Category:Confirmation Statement
Date:28-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2018
Auditors Resignation Company
Category:Auditors
Date:14-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2017
Capital Alter Shares Subdivision
Category:Capital
Date:30-08-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:29-08-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:29-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2017
Capital Allotment Shares
Category:Capital
Date:10-08-2017
Capital Allotment Shares
Category:Capital
Date:10-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:08-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Auditors Resignation Company
Category:Auditors
Date:25-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-05-2014
Incorporation Company
Category:Incorporation
Date:15-05-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months1

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date29/12/2025
Filing Date28/03/2025
Latest Accounts29/03/2024

Trading Addresses

Flat 1, Vantage Point, 12 Victors Way, Barnet, EN55TZRegistered

Contact

01702339727
admin@jupitervc.cominfo@jupitervc.com
jupitervc.com
1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ