Company NameSketch Agency Limited
Company StatusDissolved
Company Number08603513
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 8 months ago)
Dissolution Date26 December 2023 (3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Luke Robert Wotton
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr James Thomas Wylie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Naeem Mahmood
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dorset Street
London
W1U 6QL
Director NameMs Krisha Rajan Mirpuri
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dorset Street
London
W1U 6QL
Director NameMr Bruce Jon Fielding
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dorset Street
London
W1U 6QL
Director NameDr Timothy Alexander David Hyde
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2018)
RoleManaging Partner Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 110 Highgate Studios, 53-79 Highgate Road
London
NW5 1TL
Director NameMr Carl Vincent Le Blond
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 110 Highgate Studios, 53-79 Highgate Road
London
NW5 1TL

Contact

Websitesketchagency.com
Email address[email protected]
Telephone020 37433027
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £1James Wylie
50.00%
Ordinary
50 at £1Luke Wotton
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,017
Current Liabilities£52,562

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

8 November 2016Delivered on: 8 November 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights.
Outstanding
26 August 2016Delivered on: 1 September 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

14 November 2023Compulsory strike-off action has been suspended (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
27 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
14 September 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 August 2021Cessation of Carl Vincent Le Blond as a person with significant control on 3 November 2020 (1 page)
2 August 2021Change of details for Mr Luke Robert Wotton as a person with significant control on 3 November 2020 (2 pages)
30 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
30 July 2021Compulsory strike-off action has been discontinued (1 page)
30 July 2021Change of details for Mr Luke Robert Wotton as a person with significant control on 3 November 2020 (2 pages)
30 July 2021Change of details for Mr James Thomas Wylie as a person with significant control on 3 November 2020 (2 pages)
29 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 July 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
12 October 2020Change of details for Mr James Thomas Wylie as a person with significant control on 12 October 2020 (2 pages)
12 October 2020Change of details for Mr Luke Robert Wotton as a person with significant control on 12 October 2020 (2 pages)
7 October 2020Registered office address changed from 31 Oval Road the Studio 31 Oval Road London NW1 7EA United Kingdom to 85 Great Portland Street London W1W 7LT on 7 October 2020 (1 page)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 10 July 2019 with updates (3 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
24 July 2019Micro company accounts made up to 31 July 2018 (7 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Satisfaction of charge 086035130002 in full (1 page)
14 February 2019Satisfaction of charge 086035130001 in full (1 page)
10 September 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
2 August 2018Registered 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 (1 page)
24 May 2018Cessation of Timothy Alexander David Hyde as a person with significant control on 16 May 2018 (1 page)
24 May 2018Termination of appointment of Timothy Alexander David Hyde as a director on 16 May 2018 (1 page)
24 May 2018Termination of appointment of Carl Vincent Le Blond as a director on 24 May 2018 (1 page)
26 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
16 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
16 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
30 April 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
30 April 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
8 November 2016Registration of charge 086035130002, created on 8 November 2016 (26 pages)
8 November 2016Registration of charge 086035130002, created on 8 November 2016 (26 pages)
1 September 2016Registration of charge 086035130001, created on 26 August 2016 (18 pages)
1 September 2016Registration of charge 086035130001, created on 26 August 2016 (18 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (9 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (9 pages)
24 May 2016Registered 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 (1 page)
24 May 2016Registered 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 (1 page)
6 April 2016Appointment of Mr Timothy Alexander David Hyde as a director on 5 April 2016 (2 pages)
6 April 2016Appointment of Mr Timothy Alexander David Hyde as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mr Carl Vincent Le Blond as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mr Carl Vincent Le Blond as a director on 5 April 2016 (2 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
4 June 2015Termination of appointment of Bruce Jon Fielding as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Bruce Jon Fielding as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Bruce Jon Fielding as a director on 4 June 2015 (1 page)
4 November 2014Appointment of Mr Bruce Jon Fielding as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mr Bruce Jon Fielding as a director on 31 October 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 September 2014Termination of appointment of Naeem Mahmood as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Naeem Mahmood as a director on 23 September 2014 (1 page)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
3 July 2014Termination of appointment of Krisha Mirpuri as a director (1 page)
3 July 2014Termination of appointment of Krisha Mirpuri as a director (1 page)
21 May 2014Appointment of Mr Naeem Mahmood as a director (2 pages)
21 May 2014Appointment of Ms Krisha Mirpuri as a director (2 pages)
21 May 2014Appointment of Ms Krisha Mirpuri as a director (2 pages)
21 May 2014Appointment of Mr Naeem Mahmood as a director (2 pages)
16 May 2014Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 16 May 2014 (1 page)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)