Company NameGediminas Design Ltd
DirectorGediminas Vysniauskas
Company StatusActive
Company Number07231685
CategoryPrivate Limited Company
Incorporation Date22 April 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Gediminas Vysniauskas
Date of BirthMarch 1984 (Born 40 years ago)
NationalityCanadian
StatusCurrent
Appointed22 April 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressMakespace Studios #12 Newnham Terrace
London
SE1 7DR

Location

Registered AddressMakespace Studios
#12 Newnham Terrace
London
SE1 7DR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1000 at £0.01Gediminas Vysniauskas
100.00%
Ordinary

Financials

Year2014
Net Worth-£22
Cash£113
Current Liabilities£5,905

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
10 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
10 May 2023Register inspection address has been changed to Makepeace Studios 12 Newnham Terrace London SE1 7DR (1 page)
24 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
15 September 2022Registered office address changed from 31-41 Worship Street London EC2A 2DX England to Makespace Studios #12 Newnham Terrace London SE1 7DR on 15 September 2022 (1 page)
28 June 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
5 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
17 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
30 April 2018Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DX to 31-41 Worship Street London EC2A 2DX on 30 April 2018 (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2017Notification of Gediminas Vysniauskas as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 22 April 2017 with no updates (3 pages)
26 June 2017Notification of Gediminas Vysniauskas as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Gediminas Vysniauskas as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 22 April 2017 with no updates (3 pages)
26 June 2017Notification of Gediminas Vysniauskas as a person with significant control on 26 June 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 10
(6 pages)
4 August 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 10
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(3 pages)
28 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(3 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 December 2011Director's details changed for Mr Gediminas Vysniauskas on 1 April 2011 (2 pages)
7 December 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
7 December 2011Director's details changed for Mr Gediminas Vysniauskas on 1 April 2011 (2 pages)
7 December 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
7 December 2011Director's details changed for Mr Gediminas Vysniauskas on 1 April 2011 (2 pages)
11 October 2011Registered office address changed from 8 Alexandra Court 5 Moscow Road London W2 4AF England on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from 8 Alexandra Court 5 Moscow Road London W2 4AF England on 11 October 2011 (2 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)