London
W1S 3DG
Director Name | Mr Anthony Matthew Lee |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Andreas Savvas Stylianou |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(1 week, 5 days after company formation) |
Appointment Duration | 8 years (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Gary Richard Hoskins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Ms Carol Ann Rotsey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2021) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
18 January 2024 | Resolutions
|
---|---|
18 January 2024 | Resolutions
|
29 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
11 August 2023 | Termination of appointment of Carol Ann Rotsey as a director on 9 August 2023 (1 page) |
11 August 2023 | Appointment of Mr Anthony Matthew Lee as a director on 9 August 2023 (2 pages) |
30 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
23 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
12 April 2022 | Termination of appointment of Paul Justin Windsor as a director on 31 March 2022 (1 page) |
12 April 2022 | Appointment of Mr Barry Edward Hindmarch as a director on 31 March 2022 (2 pages) |
2 February 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
21 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
27 July 2021 | Appointment of Crestbridge Uk Limited as a secretary on 19 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Intu Secretariat Limited as a secretary on 19 July 2021 (1 page) |
27 July 2021 | Appointment of Mrs Carol Ann Rotsey as a director on 19 July 2021 (2 pages) |
27 July 2021 | Appointment of Paul Justin Windsor as a director on 19 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Sean Crosby as a director on 19 July 2021 (1 page) |
27 July 2021 | Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 27 July 2021 (1 page) |
27 July 2021 | Termination of appointment of Gary Richard Hoskins as a director on 19 July 2021 (1 page) |
1 February 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
20 April 2020 | Appointment of Gary Richard Hoskins as a director on 15 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
21 November 2019 | Full accounts made up to 31 December 2018 (15 pages) |
17 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Miss Minakshi Kidia on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr Sean Crosby on 16 October 2019 (2 pages) |
25 September 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
17 May 2019 | Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
29 October 2015 | Change of name notice (2 pages) |
29 October 2015 | Company name changed stylemetv holdco LTD\certificate issued on 29/10/15
|
29 October 2015 | Change of name notice (2 pages) |
29 October 2015 | Company name changed stylemetv holdco LTD\certificate issued on 29/10/15
|
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 January 2013 | Appointment of Susan Marsden as a secretary (3 pages) |
18 January 2013 | Appointment of Susan Marsden as a secretary (3 pages) |
10 January 2013 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
10 January 2013 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
4 January 2013 | Termination of appointment of Andreas Stylianou as a director (3 pages) |
4 January 2013 | Appointment of David Andrew Fischel as a director (3 pages) |
4 January 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 4 January 2013 (4 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Appointment of Trevor Pereira as a director (3 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Appointment of David Andrew Fischel as a director (3 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 4 January 2013 (4 pages) |
4 January 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 4 January 2013 (4 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Termination of appointment of Andreas Stylianou as a director (3 pages) |
4 January 2013 | Appointment of Trevor Pereira as a director (3 pages) |
4 January 2013 | Change of share class name or designation (2 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
4 January 2013 | Change of share class name or designation (2 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
17 December 2012 | Company name changed ingleby (1903) LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Company name changed ingleby (1903) LIMITED\certificate issued on 17/12/12
|
5 December 2012 | Incorporation (42 pages) |
5 December 2012 | Incorporation (42 pages) |