London
W1W 7LT
Director Name | Mr James Thomas Wylie |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Naeem Mahmood |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dorset Street London W1U 6QL |
Director Name | Ms Krisha Rajan Mirpuri |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dorset Street London W1U 6QL |
Director Name | Mr Bruce Jon Fielding |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dorset Street London W1U 6QL |
Director Name | Dr Timothy Alexander David Hyde |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2018) |
Role | Managing Partner Strategy |
Country of Residence | United Kingdom |
Correspondence Address | Suite 110 Highgate Studios, 53-79 Highgate Road London NW5 1TL |
Director Name | Mr Carl Vincent Le Blond |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 110 Highgate Studios, 53-79 Highgate Road London NW5 1TL |
Website | sketchagency.com |
---|---|
Email address | [email protected] |
Telephone | 020 37433027 |
Telephone region | London |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50 at £1 | James Wylie 50.00% Ordinary |
---|---|
50 at £1 | Luke Wotton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,017 |
Current Liabilities | £52,562 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 November 2016 | Delivered 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 2016 | Delivered on: 1 September 2016 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
14 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
14 September 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 August 2021 | Cessation of Carl Vincent Le Blond as a person with significant control on 3 November 2020 (1 page) |
2 August 2021 | Change of details for Mr Luke Robert Wotton as a person with significant control on 3 November 2020 (2 pages) |
30 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
30 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2021 | Change of details for Mr Luke Robert Wotton as a person with significant control on 3 November 2020 (2 pages) |
30 July 2021 | Change of details for Mr James Thomas Wylie as a person with significant control on 3 November 2020 (2 pages) |
29 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 July 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2020 | Change of details for Mr James Thomas Wylie as a person with significant control on 12 October 2020 (2 pages) |
12 October 2020 | Change of details for Mr Luke Robert Wotton as a person with significant control on 12 October 2020 (2 pages) |
7 October 2020 | Registered 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 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
30 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 10 July 2019 with updates (3 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Satisfaction of charge 086035130002 in full (1 page) |
14 February 2019 | Satisfaction of charge 086035130001 in full (1 page) |
10 September 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
2 August 2018 | 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 (1 page) |
24 May 2018 | Cessation of Timothy Alexander David Hyde as a person with significant control on 16 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Timothy Alexander David Hyde as a director on 16 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Carl Vincent Le Blond as a director on 24 May 2018 (1 page) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
16 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
16 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
30 April 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
30 April 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
8 November 2016 | Registration of charge 086035130002, created on 8 November 2016 (26 pages) |
8 November 2016 | Registration of charge 086035130002, created on 8 November 2016 (26 pages) |
1 September 2016 | Registration of charge 086035130001, created on 26 August 2016 (18 pages) |
1 September 2016 | Registration of charge 086035130001, created on 26 August 2016 (18 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (9 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (9 pages) |
24 May 2016 | 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 (1 page) |
24 May 2016 | 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 (1 page) |
6 April 2016 | Appointment of Mr Timothy Alexander David Hyde as a director on 5 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Timothy Alexander David Hyde as a director on 5 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Carl Vincent Le Blond as a director on 5 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Carl Vincent Le Blond as a director on 5 April 2016 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 June 2015 | Termination of appointment of Bruce Jon Fielding as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Bruce Jon Fielding as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Bruce Jon Fielding as a director on 4 June 2015 (1 page) |
4 November 2014 | Appointment of Mr Bruce Jon Fielding as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Bruce Jon Fielding as a director on 31 October 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 September 2014 | Termination of appointment of Naeem Mahmood as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Naeem Mahmood as a director on 23 September 2014 (1 page) |
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 July 2014 | Termination of appointment of Krisha Mirpuri as a director (1 page) |
3 July 2014 | Termination of appointment of Krisha Mirpuri as a director (1 page) |
21 May 2014 | Appointment of Mr Naeem Mahmood as a director (2 pages) |
21 May 2014 | Appointment of Ms Krisha Mirpuri as a director (2 pages) |
21 May 2014 | Appointment of Ms Krisha Mirpuri as a director (2 pages) |
21 May 2014 | Appointment of Mr Naeem Mahmood as a director (2 pages) |
16 May 2014 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 16 May 2014 (1 page) |
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|