ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jam VFX Brighton Ltd

Jam VFX Brighton Ltd is an active company incorporated on 30 December 2019 with the registered office located in London, Greater London. Jam VFX Brighton Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12379112
Private limited company
Age
5 years
Incorporated 30 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
8 Portland Mews
London
W1F 8JH
United Kingdom
Address changed on 29 Apr 2025 (4 months ago)
Previous address was Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ England
Telephone
020 38198999
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1972
Director • British • Lives in England • Born in Jan 1964
Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in UK • Born in Nov 1972
Director • British • Lives in UK • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jam Films Ltd
Richard Morpeth Jameson, Zaid Al-Zaidy, and 1 more are mutual people.
Active
The Beyond Marketing Collective Limited
Richard Morpeth Jameson, Zaid Al-Zaidy, and 1 more are mutual people.
Active
No. 8 Sound & Vision Limited
Richard Morpeth Jameson and Zaid Al-Zaidy are mutual people.
Active
Above & Beyond Creative Limited
Zaid Al-Zaidy is a mutual person.
Active
Elysium Property Ltd
Nicholas John OST is a mutual person.
Active
Yonder Media Limited
Zaid Al-Zaidy is a mutual person.
Active
Collective Studios Limited
Zaid Al-Zaidy is a mutual person.
Active
Frontier Strategic Limited
Zaid Al-Zaidy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£142.67K
Increased by £45.73K (+47%)
Total Liabilities
-£33.55K
Increased by £30.13K (+880%)
Net Assets
£109.11K
Increased by £15.6K (+17%)
Debt Ratio (%)
24%
Increased by 19.99% (+566%)
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Registered Address Changed
4 Months Ago on 29 Apr 2025
R & a Holdings (London) Limited (PSC) Resigned
5 Months Ago on 28 Mar 2025
No. 8 Sound & Vision Limited (PSC) Appointed
5 Months Ago on 28 Mar 2025
Mr Zaid Al-Zaidy Appointed
5 Months Ago on 28 Mar 2025
Jordan Andreopoulos Resigned
5 Months Ago on 28 Mar 2025
Mark Amit Robinson Resigned
5 Months Ago on 28 Mar 2025
Mr Nicholas John Ost Appointed
5 Months Ago on 28 Mar 2025
Mr Richard Morpeth Jameson Appointed
5 Months Ago on 28 Mar 2025
New Charge Registered
5 Months Ago on 28 Mar 2025
Get Credit Report
Discover Jam VFX Brighton Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 June 2025 with updates
Submitted on 27 Jun 2025
Notification of No. 8 Sound & Vision Limited as a person with significant control on 28 March 2025
Submitted on 10 Jun 2025
Cessation of R & a Holdings (London) Limited as a person with significant control on 28 March 2025
Submitted on 10 Jun 2025
Appointment of Mr Zaid Al-Zaidy as a director on 28 March 2025
Submitted on 30 Apr 2025
Appointment of Mr Richard Morpeth Jameson as a director on 28 March 2025
Submitted on 29 Apr 2025
Appointment of Mr Nicholas John Ost as a director on 28 March 2025
Submitted on 29 Apr 2025
Termination of appointment of Mark Amit Robinson as a director on 28 March 2025
Submitted on 29 Apr 2025
Termination of appointment of Jordan Andreopoulos as a director on 28 March 2025
Submitted on 29 Apr 2025
Registered office address changed from Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ England to 8 Portland Mews London W1F 8JH on 29 April 2025
Submitted on 29 Apr 2025
Registration of charge 123791120001, created on 28 March 2025
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year