Company NameMenswear Style Limited
DirectorCraig Landale
Company StatusActive
Company Number08002384
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Previous NameThe Online Marketing Consultancy Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Craig Landale
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleOnline Marketing
Country of ResidenceEngland
Correspondence Address86-90 Paul Street 3rd Floor
London
Greater London
EC2A 4NE
Secretary NameMr Craig Landale
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address86-90 Paul Street 3rd Floor
London
Greater London
EC2A 4NE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitetheonlinemarketingconsultancy.co.uk
Email address[email protected]
Telephone020 74333720
Telephone regionLondon

Location

Registered Address86-90 Paul Street 3rd Floor
London
Greater London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,166
Cash£235
Current Liabilities£24,074

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

18 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
22 October 2019Change of details for Mr Craig Landale as a person with significant control on 15 October 2019 (2 pages)
22 October 2019Cessation of David Charles Oxley as a person with significant control on 15 October 2019 (1 page)
16 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 August 2017Registered office address changed from 2 Leman Street Aldgate Tower London E1 8FA England to 86-90 Paul Street 3rd Floor London Greater London EC2A 4NE on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 2 Leman Street Aldgate Tower London E1 8FA England to 86-90 Paul Street 3rd Floor London Greater London EC2A 4NE on 2 August 2017 (1 page)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(3 pages)
4 May 2016Registered office address changed from Algate Tower 35 Whitechapel High Street London Greater London E1 7PU England to 2 Leman Street Aldgate Tower London E1 8FA on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Algate Tower 35 Whitechapel High Street London Greater London E1 7PU England to 2 Leman Street Aldgate Tower London E1 8FA on 4 May 2016 (1 page)
4 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(3 pages)
6 November 2015Registered office address changed from 28B Hampstead High Street 28B Hampstead High Street London Greater London NW3 1QA to Algate Tower 35 Whitechapel High Street London Greater London E1 7PU on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 28B Hampstead High Street 28B Hampstead High Street London Greater London NW3 1QA to Algate Tower 35 Whitechapel High Street London Greater London E1 7PU on 6 November 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(3 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(3 pages)
29 January 2015Company name changed the online marketing consultancy LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
(3 pages)
29 January 2015Company name changed the online marketing consultancy LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(3 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Registered office address changed from 116 Cardigan Road Headingley Leeds West Yorkshire LS6 3BJ United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 116 Cardigan Road Headingley Leeds West Yorkshire LS6 3BJ United Kingdom on 29 November 2013 (1 page)
25 October 2013Director's details changed for Mr Craig Landale on 12 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Craig Landale on 12 October 2013 (2 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of Jonathon Round as a director (1 page)
30 March 2012Termination of appointment of Jonathon Round as a director (1 page)
26 March 2012Appointment of Mr Craig Landale as a secretary (1 page)
26 March 2012Appointment of Mr Craig Landale as a secretary (1 page)
26 March 2012Appointment of Mr Craig Landale as a director (2 pages)
26 March 2012Appointment of Mr Craig Landale as a director (2 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)