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.
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 |
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 |
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 |