London
NW1 2EW
Secretary Name | Lisa Sjukur |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 105-111 Euston Street London NW1 2EW |
Director Name | Miss Joana Anna Sabine Niemeyer |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Design |
Country of Residence | England |
Correspondence Address | 1st Floor 105-111 Euston Street London NW1 2EW |
Director Name | Damian Schober |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Designer |
Correspondence Address | 3a Shaftesbury Road London N19 4QW |
Website | www.studio-april.com |
---|---|
Telephone | 020 70339368 |
Telephone region | London |
Registered Address | Unit 7a 5 Durham Yard Teesdale Street London E2 6QF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lisa Sjukur 50.00% Ordinary |
---|---|
1 at £1 | Ms Joana Anna Sabine Niemeyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,679 |
Cash | £11,403 |
Current Liabilities | £24,217 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
28 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
4 August 2023 | Confirmation statement made on 26 July 2023 with updates (5 pages) |
1 March 2023 | Termination of appointment of Lisa Sjukur as a director on 1 August 2022 (1 page) |
1 March 2023 | Cessation of Lisa Sjukur as a person with significant control on 1 August 2022 (1 page) |
20 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
27 January 2023 | Registered 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 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
27 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
6 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 July 2019 | Director's details changed for Miss Lisa Sjukur on 26 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
26 July 2019 | Director's details changed for Miss Joana Anna Sabine Niemeyer on 26 July 2019 (2 pages) |
26 July 2019 | Change of details for Miss Lisa Sjukur as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Secretary's details changed for Lisa Sjukur on 26 July 2019 (1 page) |
26 July 2019 | Change of details for Miss Joana Niemeyer as a person with significant control on 26 July 2019 (2 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
10 September 2018 | Director's details changed for Ms Joana Anna Sabine Niemeyer on 7 September 2018 (2 pages) |
10 September 2018 | Change of details for Miss Joana Niemeyer as a person with significant control on 7 September 2018 (2 pages) |
7 September 2018 | Change of details for Miss Joana Niemeyer as a person with significant control on 7 September 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
22 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Lisa Sjukur on 30 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Lisa Sjukur on 30 May 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Lisa Sjukur on 30 May 2010 (1 page) |
6 July 2010 | Secretary's details changed for Lisa Sjukur on 30 May 2010 (1 page) |
2 June 2010 | Registered office address changed from 3a Shaftesbury Road London N19 4QW on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 3a Shaftesbury Road London N19 4QW on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 3a Shaftesbury Road London N19 4QW on 2 June 2010 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 February 2009 | Director appointed joana anna sabine niemeyer (1 page) |
16 February 2009 | Director appointed joana anna sabine niemeyer (1 page) |
29 January 2009 | Appointment terminated director damian schober (1 page) |
29 January 2009 | Appointment terminated director damian schober (1 page) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 November 2008 | Company name changed co studio design LIMITED\certificate issued on 25/11/08 (2 pages) |
24 November 2008 | Company name changed co studio design LIMITED\certificate issued on 25/11/08 (2 pages) |
8 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
28 June 2007 | Incorporation (13 pages) |
28 June 2007 | Incorporation (13 pages) |