Company NameVida London Limited
DirectorHugo Luis Antonio
Company StatusActive
Company Number03991453
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hugo Luis Antonio
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2000(same day as company formation)
RoleFashion Clothing Agent
Country of ResidenceEngland
Correspondence Address51 Belmont Park
London
SE13 5BW
Secretary NameMs Gemma Lucy Caroline Davis
NationalityBritish
StatusCurrent
Appointed12 May 2000(same day as company formation)
RoleShoe Agent
Country of ResidenceEngland
Correspondence Address51 Belmont Park
Lewisham
London
SE13 5BW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.vidakidspr.com
Telephone020 30210817
Telephone regionLondon

Location

Registered AddressUnit 115 Screenworks 22 Highbury Grove
London
N5 2EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

50 at £1Gemma Davis
50.00%
Ordinary
50 at £1Hugo Antonio
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,059
Cash£5
Current Liabilities£17,564

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 1 day from now)

Filing History

16 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
19 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
16 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(4 pages)
25 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
21 May 2015Registered office address changed from Pegaso Showrooms 26 Westland Place London N1 7JH to Unit 115 Screenworks 22 Highbury Grove London N5 2EF on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Pegaso Showrooms 26 Westland Place London N1 7JH to Unit 115 Screenworks 22 Highbury Grove London N5 2EF on 21 May 2015 (1 page)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Hugo Luis Antonio on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Hugo Luis Antonio on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Hugo Luis Antonio on 1 October 2009 (2 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 March 2010Registered office address changed from 32-34 Clerkenwell Road 3Rd Floor Entrance on Berry St Clerkenwell London EC1M 5PS on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 32-34 Clerkenwell Road 3Rd Floor Entrance on Berry St Clerkenwell London EC1M 5PS on 11 March 2010 (1 page)
19 May 2009Return made up to 12/05/09; full list of members (3 pages)
19 May 2009Return made up to 12/05/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
18 September 2008Return made up to 12/05/08; full list of members (3 pages)
18 September 2008Return made up to 12/05/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 June 2007Return made up to 12/05/07; full list of members (2 pages)
7 June 2007Return made up to 12/05/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 June 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(6 pages)
13 June 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 July 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 June 2004Return made up to 12/05/04; full list of members (6 pages)
16 June 2004Return made up to 12/05/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 June 2003Return made up to 12/05/03; full list of members (6 pages)
8 June 2003Return made up to 12/05/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 December 2002Registered office changed on 04/12/02 from: 30A pont street london SW1X 0AB (1 page)
4 December 2002Registered office changed on 04/12/02 from: 30A pont street london SW1X 0AB (1 page)
28 May 2002Return made up to 12/05/02; full list of members (6 pages)
28 May 2002Return made up to 12/05/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
20 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Registered office changed on 28/03/01 from: 83 cambridge street london SW1V 4PS (1 page)
28 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
28 March 2001Registered office changed on 28/03/01 from: 83 cambridge street london SW1V 4PS (1 page)
28 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
8 August 2000Ad 30/06/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 August 2000Ad 30/06/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
12 May 2000Incorporation (15 pages)
12 May 2000Incorporation (15 pages)