Company NameSketch Associates Ltd
Company StatusDissolved
Company Number04846674
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NamesIOM Films Limited and Huckleberry Films

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jeremy Riggall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleWriter/Film Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wendell Road
London
W12 9RS
Secretary NameMr Jeremy Riggall
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleWriter/Film Director
Correspondence Address13 Wendell Road
London
W12 9RS
Director NameMiss Leyla Revelle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address13 Wendell Road
London
W12 9RS

Location

Registered Address13 Wendell Road
London
W12 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

100 at £1Jeremy Riggall
100.00%
Ordinary

Financials

Year2014
Net Worth£3,394
Cash£2,601
Current Liabilities£16,012

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 September 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
13 September 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
20 July 2011Termination of appointment of Leyla Revelle as a director (1 page)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
20 July 2011Termination of appointment of Leyla Revelle as a director (1 page)
18 April 2011Secretary's details changed for Mr Jeremy Riggall on 6 April 2011 (1 page)
18 April 2011Secretary's details changed for Mr Jeremy Riggall on 6 April 2011 (1 page)
18 April 2011Registered office address changed from 75 Cardross Street London W6 0DP United Kingdom on 18 April 2011 (1 page)
18 April 2011Secretary's details changed for Mr Jeremy Riggall on 5 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mr Jeremy Riggall on 5 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mr Jeremy Riggall on 6 April 2011 (1 page)
18 April 2011Secretary's details changed for Mr Jeremy Riggall on 5 April 2011 (2 pages)
18 April 2011Registered office address changed from 75 Cardross Street London W6 0DP United Kingdom on 18 April 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Jeremy Riggall on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Leyla Revelle on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Jeremy Riggall on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Leyla Revelle on 19 July 2010 (2 pages)
20 July 2010Registered office address changed from Flat 5 37 Sisters Avenue London SW11 5SR on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Flat 5 37 Sisters Avenue London SW11 5SR on 20 July 2010 (1 page)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 October 2009Secretary's details changed for Jeremy Riggall on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Jeremy Riggall on 20 October 2009 (2 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 July 2008Return made up to 19/07/08; full list of members (4 pages)
30 July 2008Return made up to 19/07/08; full list of members (4 pages)
29 July 2008Director's Change of Particulars / leyla revelle / 29/07/2008 / HouseName/Number was: , now: 28; Street was: 52 dalkeith road, now: finchley park; Area was: dulwich, now: ; Post Code was: SE21 8LS, now: N12 9JN (1 page)
29 July 2008Director's change of particulars / leyla revelle / 29/07/2008 (1 page)
29 July 2008Director's Change of Particulars / leyla revelle / 29/07/2008 / HouseName/Number was: , now: 28; Street was: 28 finchley park, now: finchley park (1 page)
29 July 2008Director's change of particulars / leyla revelle / 29/07/2008 (1 page)
4 March 2008Company name changed huckleberry films\certificate issued on 06/03/08 (2 pages)
4 March 2008Company name changed huckleberry films\certificate issued on 06/03/08 (2 pages)
29 November 2007Company name changed iom films LIMITED\certificate issued on 29/11/07 (2 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 November 2007Company name changed iom films LIMITED\certificate issued on 29/11/07 (2 pages)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
20 July 2006Return made up to 19/07/06; full list of members (2 pages)
20 July 2006Return made up to 19/07/06; full list of members (2 pages)
19 April 2006Accounts made up to 31 July 2004 (1 page)
19 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
19 April 2006Accounts made up to 31 July 2005 (1 page)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
27 August 2004Return made up to 28/07/04; full list of members (7 pages)
27 August 2004Return made up to 28/07/04; full list of members (7 pages)
28 July 2003Incorporation (14 pages)