Advanced company searchLink opens in new window

SKETCH AGENCY LIMITED

Company number 08603513

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2019 MR04 Satisfaction of charge 086035130001 in full
10 Sep 2018 CS01 Confirmation statement made on 10 July 2018 with updates
02 Aug 2018 AD01 Registered office address changed from Suite 110 Highgate Studios, 53-79 Highgate Road London NW5 1TL England to 31 Oval Road the Studio 31 Oval Road London NW1 7EA on 2 August 2018
24 May 2018 TM01 Termination of appointment of Carl Vincent Le Blond as a director on 24 May 2018
24 May 2018 TM01 Termination of appointment of Timothy Alexander David Hyde as a director on 16 May 2018
24 May 2018 PSC07 Cessation of Timothy Alexander David Hyde as a person with significant control on 16 May 2018
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
16 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
30 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
08 Nov 2016 MR01 Registration of charge 086035130002, created on 8 November 2016
01 Sep 2016 MR01 Registration of charge 086035130001, created on 26 August 2016
10 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
24 May 2016 AD01 Registered office address changed from 6 Dorset Street London W1U 6QL to Suite 110 Highgate Studios, 53-79 Highgate Road London NW5 1TL on 24 May 2016
06 Apr 2016 AP01 Appointment of Mr Timothy Alexander David Hyde as a director on 5 April 2016
05 Apr 2016 AP01 Appointment of Mr Carl Vincent Le Blond as a director on 5 April 2016
17 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
04 Jun 2015 TM01 Termination of appointment of Bruce Jon Fielding as a director on 4 June 2015
04 Nov 2014 AP01 Appointment of Mr Bruce Jon Fielding as a director on 31 October 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
23 Sep 2014 TM01 Termination of appointment of Naeem Mahmood as a director on 23 September 2014
22 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
03 Jul 2014 TM01 Termination of appointment of Krisha Mirpuri as a director
21 May 2014 AP01 Appointment of Mr Naeem Mahmood as a director
21 May 2014 AP01 Appointment of Ms Krisha Mirpuri as a director