About

Registered Number: 05719973
Date of Incorporation: 23/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Old Post Office, 33 Station Road, Egham, Surrey, TW20 9LA

 

Established in 2006, Sketch Studios Ltd have registered office in Egham in Surrey, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of the business are listed as Day, Lee, King, Richard John, Odey, Jonathan Marcus Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Lee 12 March 2007 31 December 2016 1
KING, Richard John 27 March 2014 06 November 2015 1
ODEY, Jonathan Marcus Robert 01 May 2008 31 May 2019 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
AA01 - Change of accounting reference date 13 January 2020
MR01 - N/A 16 December 2019
TM01 - Termination of appointment of director 23 August 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 16 January 2019
AP01 - Appointment of director 19 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 12 October 2017
AA01 - Change of accounting reference date 08 August 2017
MR01 - N/A 05 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 25 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 09 May 2016
AA01 - Change of accounting reference date 21 April 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
TM01 - Termination of appointment of director 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 28 March 2014
AP01 - Appointment of director 27 March 2014
MR01 - N/A 26 March 2014
MR01 - N/A 21 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 05 February 2010
TM01 - Termination of appointment of director 05 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 23 February 2009
288a - Notice of appointment of directors or secretaries 22 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 21 December 2007
225 - Change of Accounting Reference Date 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
CERTNM - Change of name certificate 19 February 2007
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
NEWINC - New incorporation documents 23 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2019 Outstanding

N/A

A registered charge 05 July 2017 Fully Satisfied

N/A

A registered charge 25 March 2014 Fully Satisfied

N/A

A registered charge 20 March 2014 Fully Satisfied

N/A

Deed of charge over credit balances 12 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.