JUPITER VISUAL COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-29

View Document

15/08/2315 August 2023 Change of details for Bendam Visual Limited as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Mr Bennett Ingram Harley Moss on 2023-08-14

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

06/05/226 May 2022 Notification of Bendam Visual Limited as a person with significant control on 2018-05-26

View Document

04/05/224 May 2022 Cessation of Bennett Ingram Harley Moss as a person with significant control on 2018-05-25

View Document

04/05/224 May 2022 Cessation of David John Snaith as a person with significant control on 2018-05-25

View Document

03/05/223 May 2022 Second filing of Confirmation Statement dated 2019-05-15

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

21/08/2021 August 2020 29/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2019

View Document

20/07/2020 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2020

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090415080004

View Document

28/05/2028 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 100

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

31/01/2031 January 2020 CESSATION OF BENDAM VISUAL LIMITED AS A PSC

View Document

23/09/1923 September 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 Confirmation statement made on 2019-05-15 with updates

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN SNAITH

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENNETT INGRAM HARLEY MOSS

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENDAM VISUAL LIMITED

View Document

12/04/1912 April 2019 CESSATION OF BENDAM VISUAL LIMITED AS A PSC

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

26/03/1926 March 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

14/08/1814 August 2018 AUDITOR'S RESIGNATION

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM THE DOCK TOBACCO QUAY WAPPING LANE LONDON E1W 2SF ENGLAND

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENDAM VISUAL LIMITED

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHEEK

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR BENNETT INGRAM HARLEY MOSS

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR DAVID JOHN SNAITH

View Document

29/05/1829 May 2018 CESSATION OF CALL PRINT GROUP LIMITED AS A PSC

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090415080001

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090415080002

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090415080003

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/08/1730 August 2017 SUB-DIVISION 23/01/17

View Document

29/08/1729 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/16

View Document

29/08/1729 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/15

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

10/08/1710 August 2017 23/01/17 STATEMENT OF CAPITAL GBP 85

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

10/08/1710 August 2017 23/01/17 STATEMENT OF CAPITAL GBP 100

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM, 25 MOORGATE, LONDON, EC2R 6AY, ENGLAND

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 06/07/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALL PRINT GROUP LIMITED

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM
LYNTON HOUSE 7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
UNITED KINGDOM

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM, LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT, UNITED KINGDOM

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM, 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE, WHETSTONE, LONDON, N20 0YZ

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM
2 MOUNTVIEW COURT 310 FRIERN BARNET LANE
WHETSTONE
LONDON
N20 0YZ

View Document

28/07/1528 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090415080001

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 25/06/2014

View Document

16/05/1416 May 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company