STYLUS MEDIA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 NewNotification of Globaldata Uk Ltd as a person with significant control on 2025-07-08

View Document

22/07/2522 July 2025 NewCessation of Michael Joseph Meller as a person with significant control on 2025-07-08

View Document

22/07/2522 July 2025 NewCessation of Andrew Francis Goldstone as a person with significant control on 2025-07-08

View Document

22/07/2522 July 2025 NewCessation of Philip Michael Sutton as a person with significant control on 2025-07-08

View Document

15/07/2515 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewMemorandum and Articles of Association

View Document

10/07/2510 July 2025 Appointment of Mr Robert James Hooper as a secretary on 2025-07-08

View Document

10/07/2510 July 2025 Termination of appointment of Max Alexander Worth as a director on 2025-07-08

View Document

10/07/2510 July 2025 Termination of appointment of John Duncan Edwards as a director on 2025-07-08

View Document

10/07/2510 July 2025 Termination of appointment of Kenneth Bronfin as a director on 2025-07-08

View Document

10/07/2510 July 2025 Registered office address changed from 16-19 Eastcastle St, London Stylus Media Group, 16-19 Eastcastle St, London London W1W 8DY England to John Carpenter House John Carpenter Street London EC4Y 0AN on 2025-07-10

View Document

10/07/2510 July 2025 Appointment of Mr Graham Lilley as a director on 2025-07-08

View Document

10/07/2510 July 2025 Appointment of Mr Michael Thomas Danson as a director on 2025-07-08

View Document

30/05/2530 May 2025 Second filing of Confirmation Statement dated 2024-10-09

View Document

29/05/2529 May 2025 Notification of Michael Joseph Meller as a person with significant control on 2024-08-07

View Document

29/05/2529 May 2025 Cessation of Marcus Daniel Worth as a person with significant control on 2024-08-07

View Document

29/05/2529 May 2025 Notification of Andrew Francis Goldstone as a person with significant control on 2024-08-07

View Document

29/05/2529 May 2025 Notification of Philip Michael Sutton as a person with significant control on 2024-08-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

07/05/247 May 2024 Director's details changed for Mr Max Alexander Worth on 2024-04-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

19/07/2319 July 2023 Appointment of Mr Max Alexander Worth as a director on 2023-06-30

View Document

25/01/2325 January 2023 Termination of appointment of Marcus Daniel Worth as a director on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

02/03/222 March 2022 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to 16-19 Eastcastle St, London Stylus Media Group, 16-19 Eastcastle St, London London W1W 8DY on 2022-03-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

21/06/2121 June 2021 Registered office address changed from 11th Floor Capital House 25 Chapel Street London NW1 5DH to Gable House 239 Regents Park Road London N3 3LF on 2021-06-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/11/1816 November 2018 26/01/18 STATEMENT OF CAPITAL GBP 16001419.99

View Document

16/11/1816 November 2018 26/10/17 STATEMENT OF CAPITAL GBP 16001443.55

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DANIEL WORTH / 03/05/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS DANIEL WORTH / 03/05/2018

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070533200002

View Document

09/11/159 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 12/08/2014

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DANIEL WORTH / 27/10/2015

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070533200002

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM THE OFFICE MARYLEBONE STATION 12 MELCOMBE PLACE LONDON NW1 6JJ

View Document

17/12/1417 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR TIM WELLER

View Document

10/10/1410 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 16001418.09

View Document

09/10/149 October 2014 12/08/14 STATEMENT OF CAPITAL GBP 14001333.21

View Document

02/09/142 September 2014 ADOPT ARTICLES 12/08/2014

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 14001326.34

View Document

22/11/1322 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/11/128 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR KENNETH BRONFIN

View Document

05/04/125 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/125 April 2012 21/03/12 STATEMENT OF CAPITAL GBP 14001294.51

View Document

09/01/129 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/129 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 6001040.00

View Document

18/11/1118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 22/06/11 STATEMENT OF CAPITAL GBP 6001020.00

View Document

07/07/117 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/117 July 2011 ARTICLES OF ASSOCIATION

View Document

14/02/1114 February 2011 SECT 551 CA 2006, SHARES ALLOTTED 08/02/2011

View Document

14/02/1114 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 4501010.00

View Document

18/11/1018 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 23/08/10 STATEMENT OF CAPITAL GBP 3001000.00

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE OFFICE - MARYLEBONE STATION 12 MELCOMBE PLACE LONDON NW1 6JJ

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF UNITED KINGDOM

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM THE OFFICE - MARYLEBONE STATION MELCOMBE PLACE LONDON NW1 6JJ UNITED KINGDOM

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 12 THE OFFICE - MELCOMBE PLACE LONDON NW1 6JJ

View Document

10/06/1010 June 2010 03/06/10 STATEMENT OF CAPITAL GBP 1001000.00

View Document

16/04/1016 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010

View Document

16/04/1016 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 1000740

View Document

01/04/101 April 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED AURELIUS MEDIA LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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