London
EC2A 4NE
Website | hdvirtualart.com |
---|---|
Email address | [email protected] |
Telephone | 020 79474014 |
Telephone region | London |
Registered Address | C/O Hudson Weir Limited 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Anwar Idris-perrineau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £721 |
Cash | £1,095 |
Current Liabilities | £978 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (12 months ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks, 1 day from now) |
8 July 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
---|---|
29 June 2020 | Change of details for Anwar Idris-Perrineau as a person with significant control on 29 June 2020 (2 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Anwar Idris-Perrineau on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Anwar Idris-Perrineau on 3 May 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Registered office address changed from 26 Shacklewell Lane Shacklewell Studios London E8 2EZ on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 26 Shacklewell Lane Shacklewell Studios London E8 2EZ on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 26 Shacklewell Lane Shacklewell Studios London E8 2EZ on 4 September 2012 (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL United Kingdom on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL United Kingdom on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL United Kingdom on 4 August 2010 (2 pages) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|