UKBizDB.co.uk

ANIME VIRTUAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anime Virtual Limited. The company was founded 27 years ago and was given the registration number 03247348. The firm's registered office is in ASHFORD. You can find them at International House Dover Place, Suite 5, 8th Floor, Ashford, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ANIME VIRTUAL LIMITED
Company Number:03247348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:International House Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, Dover Place, Suite 5, 8th Floor, Ashford, England, TN23 1HU

Director07 December 2009Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary09 September 1996Active
62, White Willow Close, Ashford, TN24 0SB

Secretary09 September 1996Active
International House, Suite 2, 8th Floor, Dover Place, United Kingdom, TN23 1HU

Corporate Secretary17 October 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director09 September 1996Active
International House, Suite 2, 8th Floor, Dover Place, Ashford, TN23 1HU

Director17 October 2006Active
38 Cheval Place, London, W2 2AG

Director09 September 1996Active
62, White Willow Close, Ashford, TN24 0SB

Director17 October 2006Active
International House, Dover Place, Suite 5, 8th Floor, Ashford, England, TN23 1HU

Director07 December 2009Active
78 York Street, London, W1H 3FD

Director09 September 1996Active
Bldg2 Vepco Industrial Park, 12260 Willow Grove Road, Camden, Usa,

Corporate Director01 December 1997Active
Hunkins Plaza, PO BOX 556 Main Street, Charlestown, West Indies,

Corporate Director14 November 1997Active

People with Significant Control

Mr Cedric Littardi
Notified on:01 January 2019
Status:Active
Date of birth:October 1973
Nationality:French
Country of residence:England
Address:Suite 5, 8th Floor, International House, Ashford, England, TN23 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type dormant.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Dissolution

Dissolution withdrawal application strike off company.

Download
2019-06-18Gazette

Gazette notice voluntary.

Download
2019-06-06Dissolution

Dissolution application strike off company.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download
2018-03-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.