Company NameApril Design Limited
DirectorsLisa Sjukur and Joana Anna Sabine Niemeyer
Company StatusActive
Company Number06295630
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Previous NameCo Studio Design Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Lisa Sjukur
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1st Floor 105-111 Euston Street
London
NW1 2EW
Secretary NameLisa Sjukur
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 105-111 Euston Street
London
NW1 2EW
Director NameMiss Joana Anna Sabine Niemeyer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(1 year, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleDesign
Country of ResidenceEngland
Correspondence Address1st Floor 105-111 Euston Street
London
NW1 2EW
Director NameDamian Schober
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleDesigner
Correspondence Address3a Shaftesbury Road
London
N19 4QW

Contact

Websitewww.studio-april.com
Telephone020 70339368
Telephone regionLondon

Location

Registered AddressUnit 7a 5 Durham Yard
Teesdale Street
London
E2 6QF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lisa Sjukur
50.00%
Ordinary
1 at £1Ms Joana Anna Sabine Niemeyer
50.00%
Ordinary

Financials

Year2014
Net Worth£1,679
Cash£11,403
Current Liabilities£24,217

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
4 August 2023Confirmation statement made on 26 July 2023 with updates (5 pages)
1 March 2023Termination of appointment of Lisa Sjukur as a director on 1 August 2022 (1 page)
1 March 2023Cessation of Lisa Sjukur as a person with significant control on 1 August 2022 (1 page)
20 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
27 January 2023Registered office address changed from 59 Seymour Road London N8 0BJ to Unit 7a 5 Durham Yard Teesdale Street London E2 6QF on 27 January 2023 (1 page)
30 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
27 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 July 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
6 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 July 2019Director's details changed for Miss Lisa Sjukur on 26 July 2019 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 July 2019Director's details changed for Miss Joana Anna Sabine Niemeyer on 26 July 2019 (2 pages)
26 July 2019Change of details for Miss Lisa Sjukur as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Secretary's details changed for Lisa Sjukur on 26 July 2019 (1 page)
26 July 2019Change of details for Miss Joana Niemeyer as a person with significant control on 26 July 2019 (2 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
10 September 2018Director's details changed for Ms Joana Anna Sabine Niemeyer on 7 September 2018 (2 pages)
10 September 2018Change of details for Miss Joana Niemeyer as a person with significant control on 7 September 2018 (2 pages)
7 September 2018Change of details for Miss Joana Niemeyer as a person with significant control on 7 September 2018 (2 pages)
27 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
22 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Lisa Sjukur on 30 May 2010 (2 pages)
6 July 2010Director's details changed for Lisa Sjukur on 30 May 2010 (2 pages)
6 July 2010Secretary's details changed for Lisa Sjukur on 30 May 2010 (1 page)
6 July 2010Secretary's details changed for Lisa Sjukur on 30 May 2010 (1 page)
2 June 2010Registered office address changed from 3a Shaftesbury Road London N19 4QW on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 3a Shaftesbury Road London N19 4QW on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 3a Shaftesbury Road London N19 4QW on 2 June 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 August 2009Return made up to 28/06/09; full list of members (4 pages)
7 August 2009Return made up to 28/06/09; full list of members (4 pages)
16 February 2009Director appointed joana anna sabine niemeyer (1 page)
16 February 2009Director appointed joana anna sabine niemeyer (1 page)
29 January 2009Appointment terminated director damian schober (1 page)
29 January 2009Appointment terminated director damian schober (1 page)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 November 2008Company name changed co studio design LIMITED\certificate issued on 25/11/08 (2 pages)
24 November 2008Company name changed co studio design LIMITED\certificate issued on 25/11/08 (2 pages)
8 August 2008Return made up to 28/06/08; full list of members (4 pages)
8 August 2008Return made up to 28/06/08; full list of members (4 pages)
28 June 2007Incorporation (13 pages)
28 June 2007Incorporation (13 pages)