Company NameHd Virtual Art Limited
DirectorAnwar Idris-Perrineau
Company StatusLiquidation
Company Number07228156
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Anwar Idris-Perrineau
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE

Contact

Websitehdvirtualart.com
Email address[email protected]
Telephone020 79474014
Telephone regionLondon

Location

Registered AddressC/O Hudson Weir Limited 58
Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Anwar Idris-perrineau
100.00%
Ordinary

Financials

Year2014
Net Worth£721
Cash£1,095
Current Liabilities£978

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 1 day from now)

Filing History

8 July 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
29 June 2020Change of details for Anwar Idris-Perrineau as a person with significant control on 29 June 2020 (2 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
12 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
9 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
18 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Director's details changed for Anwar Idris-Perrineau on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Anwar Idris-Perrineau on 3 May 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 4 September 2012 (1 page)
4 September 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
4 September 2012Registered office address changed from 26 Shacklewell Lane Shacklewell Studios London E8 2EZ on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 26 Shacklewell Lane Shacklewell Studios London E8 2EZ on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 26 Shacklewell Lane Shacklewell Studios London E8 2EZ on 4 September 2012 (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
4 August 2010Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL United Kingdom on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL United Kingdom on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL United Kingdom on 4 August 2010 (2 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)