- Company Overview for SKETCH AGENCY LIMITED (08603513)
- Filing history for SKETCH AGENCY LIMITED (08603513)
- People for SKETCH AGENCY LIMITED (08603513)
- Charges for SKETCH AGENCY LIMITED (08603513)
- More for SKETCH AGENCY LIMITED (08603513)
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
|
|
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
|
|
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 |