Company Information for APRIL DESIGN LIMITED
UNIT 7A 5 DURHAM YARD, TEESDALE STREET, LONDON, E2 6QF,
|
Company Registration Number
06295630
Private Limited Company
Active |
Company Name | ||
---|---|---|
APRIL DESIGN LIMITED | ||
Legal Registered Office | ||
UNIT 7A 5 DURHAM YARD TEESDALE STREET LONDON E2 6QF Other companies in N8 | ||
Previous Names | ||
|
Company Number | 06295630 | |
---|---|---|
Company ID Number | 06295630 | |
Date formed | 2007-06-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 20:51:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APRIL DESIGN LIMITED | 22, WARREN HOUSE ROAD, SUTTON, DUBLIN. | Dissolved | Company formed on the 1983-08-02 | |
APRIL DESIGNS, LLC | 5071 E LAKE RD Madison CAZENOVIA NY 13035 | Active | Company formed on the 2006-03-16 | |
APRIL DESIGNS LLC | 5 OAKLAND PARK BLVD PLEASANT RIDGE Michigan 48069 | UNKNOWN | Company formed on the 2014-05-14 | |
APRIL DESIGN & RENOVATION | Singapore | Dissolved | Company formed on the 2008-09-09 | |
APRIL DESIGNERS, INC. | 12725 SW 119TH TERRACE MIAMI FL 33183 | Inactive | Company formed on the 1981-10-15 | |
APRIL DESIGN PHOTOGRAPHY LLC | 17560 NW 89 AVE MIAMI LAKES FL 33018 | Inactive | Company formed on the 2016-12-08 | |
APRIL DESIGN AS | Filipstadveien 5 OSLO 0250 | Active | Company formed on the 2015-10-26 | |
APRIL DESIGNS LLC | 910 MESSINA LN RICHMOND TX 77469 | Active | Company formed on the 2023-04-24 |
Officer | Role | Date Appointed |
---|---|---|
LISA SJUKUR |
||
JOANA ANNA SABINE NIEMEYER |
||
LISA SJUKUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAMIAN SCHOBER |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR LISA SJUKUR | ||
CESSATION OF LISA SJUKUR AS A PERSON OF SIGNIFICANT CONTROL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
REGISTERED OFFICE CHANGED ON 27/01/23 FROM 59 Seymour Road London N8 0BJ | ||
CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CH01 | Director's details changed for Miss Joana Anna Sabine Niemeyer on 2019-07-26 | |
PSC04 | Change of details for Miss Joana Niemeyer as a person with significant control on 2019-07-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA SJUKUR on 2019-07-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
PSC04 | Change of details for Miss Joana Niemeyer as a person with significant control on 2018-09-07 | |
CH01 | Director's details changed for Ms Joana Anna Sabine Niemeyer on 2018-09-07 | |
PSC04 | Change of details for Miss Joana Niemeyer as a person with significant control on 2018-09-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA SJUKUR on 2010-05-30 | |
CH01 | Director's details changed for Lisa Sjukur on 2010-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/10 FROM 3a Shaftesbury Road London N19 4QW | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOANA ANNA SABINE NIEMEYER | |
288b | APPOINTMENT TERMINATED DIRECTOR DAMIAN SCHOBER | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED CO STUDIO DESIGN LIMITED CERTIFICATE ISSUED ON 25/11/08 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-06-30 | £ 12,096 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 31,167 |
Creditors Due Within One Year | 2012-06-30 | £ 31,167 |
Creditors Due Within One Year | 2011-06-30 | £ 34,112 |
Provisions For Liabilities Charges | 2013-06-30 | £ 1,191 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,586 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,586 |
Provisions For Liabilities Charges | 2011-06-30 | £ 1,536 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APRIL DESIGN LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 6,936 |
Cash Bank In Hand | 2012-06-30 | £ 13,554 |
Cash Bank In Hand | 2012-06-30 | £ 13,554 |
Cash Bank In Hand | 2011-06-30 | £ 20,273 |
Current Assets | 2013-06-30 | £ 8,136 |
Current Assets | 2012-06-30 | £ 18,810 |
Current Assets | 2012-06-30 | £ 18,810 |
Current Assets | 2011-06-30 | £ 33,955 |
Debtors | 2013-06-30 | £ 1,200 |
Debtors | 2012-06-30 | £ 5,256 |
Debtors | 2012-06-30 | £ 5,256 |
Debtors | 2011-06-30 | £ 13,682 |
Shareholder Funds | 2013-06-30 | £ 1,219 |
Shareholder Funds | 2011-06-30 | £ 6,430 |
Tangible Fixed Assets | 2013-06-30 | £ 6,370 |
Tangible Fixed Assets | 2012-06-30 | £ 8,245 |
Tangible Fixed Assets | 2012-06-30 | £ 8,245 |
Tangible Fixed Assets | 2011-06-30 | £ 8,123 |
Debtors and other cash assets
APRIL DESIGN LIMITED owns 1 domain names.
studio-april.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |