Company NameStylus Media Group Limited
DirectorsKenneth Bronfin and John Duncan Edwards
Company StatusActive
Company Number07053320
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Previous NameAurelius Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Bronfin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2012(2 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleMedia Company Manager
Country of ResidenceUnited States
Correspondence Address300 West 57th Street
New York
10019
Director NameMr John Duncan Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address16-19 Eastcastle St, London Stylus Media Group, 16
London
W1W 8DY
Director NameMr Marcus Daniel Worth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-19 Eastcastle Street
London
W1W 8DY
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stylus Media Group 11th Floor, Capital House
25 Chapel Street
London
NW1 5DH

Contact

Websitewww.stylus.com
Telephone020 31707119
Telephone regionLondon

Location

Registered Address16-19 Eastcastle St, London
Stylus Media Group, 16-19 Eastcastle St, London
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,614,883
Cash£2,426,375
Current Liabilities£1,990,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Charges

29 May 2015Delivered on: 13 June 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
19 January 2010Delivered on: 20 January 2010
Satisfied on: 10 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 December 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
10 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
19 July 2023Appointment of Mr Max Alexander Worth as a director on 30 June 2023 (2 pages)
25 January 2023Termination of appointment of Marcus Daniel Worth as a director on 13 January 2023 (1 page)
21 November 2022Full accounts made up to 31 December 2021 (22 pages)
4 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
21 June 2022Change of details for Mr Marcus Daniel Worth as a person with significant control on 8 June 2022 (2 pages)
21 June 2022Director's details changed for Mr Marcus Daniel Worth on 8 June 2022 (2 pages)
2 March 2022Registered 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 2 March 2022 (1 page)
3 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
26 August 2021Accounts for a small company made up to 31 December 2020 (15 pages)
21 June 2021Registered 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 21 June 2021 (1 page)
15 December 2020Confirmation statement made on 22 October 2020 with updates (8 pages)
4 November 2020Change of share class name or designation (2 pages)
23 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 16,001,450.87
(4 pages)
23 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
14 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 16,001,450.87
(4 pages)
30 September 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 16,001,450.06
(4 pages)
30 September 2020Change of details for Mr Marcus Daniel Worth as a person with significant control on 1 July 2020 (2 pages)
30 September 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 16,001,450.06
(4 pages)
30 September 2020Director's details changed for Mr Marcus Daniel Worth on 1 July 2020 (2 pages)
28 January 2020Appointment of Mr John Duncan Edwards as a director on 15 January 2020 (2 pages)
5 November 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
13 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
5 July 2019Termination of appointment of Timothy Grainger Weller as a director on 12 June 2019 (1 page)
16 November 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 16,001,419.99
(4 pages)
16 November 2018Statement of capital following an allotment of shares on 26 October 2017
  • GBP 16,001,443.55
(4 pages)
16 November 2018Confirmation statement made on 22 October 2018 with updates (8 pages)
26 October 2018Change of details for Mr Marcus Daniel Worth as a person with significant control on 3 May 2018 (2 pages)
26 October 2018Director's details changed for Mr Marcus Daniel Worth on 3 May 2018 (2 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 November 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
25 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 June 2016Satisfaction of charge 070533200002 in full (4 pages)
15 June 2016Satisfaction of charge 070533200002 in full (4 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16,001,418.09
(8 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16,001,418.09
(8 pages)
5 November 2015Director's details changed for Mr Marcus Daniel Worth on 27 October 2015 (2 pages)
5 November 2015Director's details changed for Mr Timothy Grainger Weller on 12 August 2014 (2 pages)
5 November 2015Director's details changed for Mr Timothy Grainger Weller on 12 August 2014 (2 pages)
5 November 2015Director's details changed for Mr Marcus Daniel Worth on 27 October 2015 (2 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 June 2015Registration of charge 070533200002, created on 29 May 2015 (53 pages)
13 June 2015Registration of charge 070533200002, created on 29 May 2015 (53 pages)
10 June 2015Satisfaction of charge 1 in full (1 page)
10 June 2015Satisfaction of charge 1 in full (1 page)
19 January 2015Registered office address changed from The Office Marylebone Station 12 Melcombe Place London NW1 6JJ to 11Th Floor Capital House 25 Chapel Street London NW1 5DH on 19 January 2015 (1 page)
19 January 2015Registered office address changed from The Office Marylebone Station 12 Melcombe Place London NW1 6JJ to 11Th Floor Capital House 25 Chapel Street London NW1 5DH on 19 January 2015 (1 page)
17 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 16,001,418.09
(8 pages)
17 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 16,001,418.09
(8 pages)
17 October 2014Appointment of Mr Tim Weller as a director on 1 February 2013 (2 pages)
17 October 2014Appointment of Mr Tim Weller as a director on 1 February 2013 (2 pages)
17 October 2014Appointment of Mr Tim Weller as a director on 1 February 2013 (2 pages)
10 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 16,001,418.09
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 16,001,418.09
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 16,001,418.09
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 14,001,333.21
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 14,001,333.21
(4 pages)
24 September 2014Particulars of variation of rights attached to shares (2 pages)
24 September 2014Particulars of variation of rights attached to shares (2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 14,001,326.34
(6 pages)
25 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 14,001,326.34
(6 pages)
22 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (7 pages)
22 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (7 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 May 2012Appointment of Mr Kenneth Bronfin as a director (2 pages)
30 May 2012Appointment of Mr Kenneth Bronfin as a director (2 pages)
5 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 14,001,294.51
(7 pages)
5 April 2012Particulars of variation of rights attached to shares (2 pages)
5 April 2012Particulars of variation of rights attached to shares (2 pages)
5 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(59 pages)
5 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(59 pages)
5 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 14,001,294.51
(7 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 6,001,040.00
(5 pages)
9 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 6,001,040.00
(5 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 6,001,020.00
(5 pages)
7 July 2011Memorandum and Articles of Association (45 pages)
7 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 6,001,020.00
(5 pages)
7 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2011Particulars of variation of rights attached to shares (2 pages)
7 July 2011Particulars of variation of rights attached to shares (2 pages)
7 July 2011Memorandum and Articles of Association (45 pages)
14 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 4,501,010.00
(4 pages)
14 February 2011Particulars of variation of rights attached to shares (2 pages)
14 February 2011Particulars of variation of rights attached to shares (2 pages)
14 February 2011Resolutions
  • RES13 ‐ Sect 551 ca 2006, shares allotted 08/02/2011
(2 pages)
14 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 4,501,010.00
(4 pages)
14 February 2011Resolutions
  • RES13 ‐ Sect 551 ca 2006, shares allotted 08/02/2011
(2 pages)
14 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 4,501,010.00
(4 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
8 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 3,001,000.00
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 3,001,000.00
(4 pages)
21 July 2010Registered office address changed from the Office - Marylebone Station 12 Melcombe Place London NW1 6JJ on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from the Office - Marylebone Station 12 Melcombe Place London NW1 6JJ on 21 July 2010 (2 pages)
15 July 2010Registered office address changed from 12 the Office - Melcombe Place London NW1 6JJ on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 12 the Office - Melcombe Place London NW1 6JJ on 15 July 2010 (1 page)
15 July 2010Registered office address changed from the Office - Marylebone Station Melcombe Place London NW1 6JJ United Kingdom on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 15 July 2010 (1 page)
15 July 2010Registered office address changed from the Office - Marylebone Station Melcombe Place London NW1 6JJ United Kingdom on 15 July 2010 (1 page)
10 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,001,000.00
(5 pages)
10 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,001,000.00
(5 pages)
10 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,001,000.00
(5 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
16 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000,740
(5 pages)
16 April 2010Change of share class name or designation (2 pages)
16 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000,740
(5 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
16 April 2010Change of share class name or designation (2 pages)
16 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000,740
(5 pages)
1 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
1 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed aurelius media LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
10 February 2010Company name changed aurelius media LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
10 February 2010Change of name notice (2 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Incorporation (22 pages)
22 October 2009Incorporation (22 pages)