SKETCH ASSOCIATES LTD

Company Documents

DateDescription
31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 APPLICATION FOR STRIKING-OFF

View Document

14/08/1314 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 PREVEXT FROM 31/07/2012 TO 31/08/2012

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR LEYLA REVELLE

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY RIGGALL / 05/04/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY RIGGALL / 06/04/2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 75 CARDROSS STREET LONDON W6 0DP UNITED KINGDOM

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM FLAT 5 37 SISTERS AVENUE LONDON SW11 5SR

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RIGGALL / 19/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEYLA REVELLE / 19/07/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JEREMY RIGGALL / 20/10/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEYLA REVELLE / 29/07/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEYLA REVELLE / 29/07/2008

View Document

04/03/084 March 2008 COMPANY NAME CHANGED HUCKLEBERRY FILMS CERTIFICATE ISSUED ON 06/03/08

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/11/0729 November 2007 COMPANY NAME CHANGED IOM FILMS LIMITED CERTIFICATE ISSUED ON 29/11/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0328 July 2003 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company