About

Registered Number: 07065926
Date of Incorporation: 04/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Liberty House, 222 Regent Street, London, W1B 5TR

 

Established in 2009, Art Virus Ltd are based in London, it's status is listed as "Active". We don't know the number of employees at this company. Sciurba, Michele, Dr., Primary Secretary Services Ltd, Sokolowski, Michael are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCIURBA, Michele, Dr. 31 March 2011 - 1
SOKOLOWSKI, Michael 04 November 2009 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
PRIMARY SECRETARY SERVICES LTD 04 November 2009 13 December 2011 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 26 October 2018
PSC04 - N/A 16 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 01 June 2017
CH01 - Change of particulars for director 23 January 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 June 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
CH01 - Change of particulars for director 22 November 2011
AD01 - Change of registered office address 22 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 12 July 2011
SH01 - Return of Allotment of shares 11 July 2011
AD01 - Change of registered office address 04 July 2011
CH01 - Change of particulars for director 02 July 2011
AD01 - Change of registered office address 13 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 24 January 2011
SH01 - Return of Allotment of shares 15 November 2010
AA01 - Change of accounting reference date 27 September 2010
RESOLUTIONS - N/A 23 March 2010
SH01 - Return of Allotment of shares 23 March 2010
NEWINC - New incorporation documents 04 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.