New York
10019
Director Name | Mr John Duncan Edwards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 16-19 Eastcastle St, London Stylus Media Group, 16 London W1W 8DY |
Director Name | Mr Marcus Daniel Worth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-19 Eastcastle Street London W1W 8DY |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stylus Media Group 11th Floor, Capital House 25 Chapel Street London NW1 5DH |
Website | www.stylus.com |
---|---|
Telephone | 020 31707119 |
Telephone region | London |
Registered Address | 16-19 Eastcastle St, London Stylus Media Group, 16-19 Eastcastle St, London London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,614,883 |
Cash | £2,426,375 |
Current Liabilities | £1,990,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
29 May 2015 | Delivered on: 13 June 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
---|---|
19 January 2010 | Delivered 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 |
22 December 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
---|---|
10 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
19 July 2023 | Appointment of Mr Max Alexander Worth as a director on 30 June 2023 (2 pages) |
25 January 2023 | Termination of appointment of Marcus Daniel Worth as a director on 13 January 2023 (1 page) |
21 November 2022 | Full accounts made up to 31 December 2021 (22 pages) |
4 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
21 June 2022 | Change of details for Mr Marcus Daniel Worth as a person with significant control on 8 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Mr Marcus Daniel Worth on 8 June 2022 (2 pages) |
2 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 2 March 2022 (1 page) |
3 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
26 August 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
21 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 21 June 2021 (1 page) |
15 December 2020 | Confirmation statement made on 22 October 2020 with updates (8 pages) |
4 November 2020 | Change of share class name or designation (2 pages) |
23 October 2020 | Statement of capital following an allotment of shares on 14 October 2020
|
23 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
14 October 2020 | Statement of capital following an allotment of shares on 14 October 2020
|
30 September 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
30 September 2020 | Change of details for Mr Marcus Daniel Worth as a person with significant control on 1 July 2020 (2 pages) |
30 September 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
30 September 2020 | Director's details changed for Mr Marcus Daniel Worth on 1 July 2020 (2 pages) |
28 January 2020 | Appointment of Mr John Duncan Edwards as a director on 15 January 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
13 August 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
5 July 2019 | Termination of appointment of Timothy Grainger Weller as a director on 12 June 2019 (1 page) |
16 November 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
16 November 2018 | Statement of capital following an allotment of shares on 26 October 2017
|
16 November 2018 | Confirmation statement made on 22 October 2018 with updates (8 pages) |
26 October 2018 | Change of details for Mr Marcus Daniel Worth as a person with significant control on 3 May 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Marcus Daniel Worth on 3 May 2018 (2 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
25 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 June 2016 | Satisfaction of charge 070533200002 in full (4 pages) |
15 June 2016 | Satisfaction of charge 070533200002 in full (4 pages) |
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
5 November 2015 | Director's details changed for Mr Marcus Daniel Worth on 27 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Timothy Grainger Weller on 12 August 2014 (2 pages) |
5 November 2015 | Director's details changed for Mr Timothy Grainger Weller on 12 August 2014 (2 pages) |
5 November 2015 | Director's details changed for Mr Marcus Daniel Worth on 27 October 2015 (2 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 June 2015 | Registration of charge 070533200002, created on 29 May 2015 (53 pages) |
13 June 2015 | Registration of charge 070533200002, created on 29 May 2015 (53 pages) |
10 June 2015 | Satisfaction of charge 1 in full (1 page) |
10 June 2015 | Satisfaction of charge 1 in full (1 page) |
19 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 October 2014 | Appointment of Mr Tim Weller as a director on 1 February 2013 (2 pages) |
17 October 2014 | Appointment of Mr Tim Weller as a director on 1 February 2013 (2 pages) |
17 October 2014 | Appointment of Mr Tim Weller as a director on 1 February 2013 (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
24 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
1 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
22 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (7 pages) |
22 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (7 pages) |
15 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
15 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 May 2012 | Appointment of Mr Kenneth Bronfin as a director (2 pages) |
30 May 2012 | Appointment of Mr Kenneth Bronfin as a director (2 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
5 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
5 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
9 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
7 July 2011 | Memorandum and Articles of Association (45 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
7 July 2011 | Resolutions
|
7 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2011 | Memorandum and Articles of Association (45 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
14 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
14 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
14 February 2011 | Resolutions
|
14 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
21 July 2010 | Registered office address changed from the Office - Marylebone Station 12 Melcombe Place London NW1 6JJ on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from the Office - Marylebone Station 12 Melcombe Place London NW1 6JJ on 21 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 12 the Office - Melcombe Place London NW1 6JJ on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 12 the Office - Melcombe Place London NW1 6JJ on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from the Office - Marylebone Station Melcombe Place London NW1 6JJ United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from the Office - Marylebone Station Melcombe Place London NW1 6JJ United Kingdom on 15 July 2010 (1 page) |
10 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
16 April 2010 | Resolutions
|
16 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 April 2010 | Change of share class name or designation (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 April 2010 | Resolutions
|
16 April 2010 | Change of share class name or designation (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
1 April 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
1 April 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Company name changed aurelius media LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Company name changed aurelius media LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Change of name notice (2 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Incorporation (22 pages) |
22 October 2009 | Incorporation (22 pages) |