Company NameMedia Style Limited
Company StatusDissolved
Company Number10123041
CategoryPrivate Limited Company
Incorporation Date14 April 2016(8 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGisela Joao Fernandes Leitao
Date of BirthJuly 1984 (Born 39 years ago)
NationalityPortuguese
StatusClosed
Appointed07 December 2017(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Newman Street
3rd Floor
Soho
W1T 1PB
Director NameMr Oliver Francis James
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Newman Street
3rd Floor
Soho
W1T 1PB
Director NameMiss Hannah Charlotte Porter
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Newman Street
3rd Floor
Soho
W1T 1PB
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address17a Newman Street
3rd Floor
Soho
W1T 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
22 April 2021Application to strike the company off the register (3 pages)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 December 2019Director's details changed for Miss Hannah Charlotte Porter on 15 December 2019 (2 pages)
17 December 2019Registered office address changed from 9 Bateman Street Soho London W1D 4AQ England to 17a Newman Street 3rd Floor Soho W1T 1PB on 17 December 2019 (1 page)
17 December 2019Change of details for Miss Hannah Charlotte Porter as a person with significant control on 15 December 2019 (2 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
16 February 2018Registered office address changed from 17-19 Maddox Street London W1S 2QH United Kingdom to 9 Bateman Street Soho London W1D 4AQ on 16 February 2018 (1 page)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
10 January 2018Appointment of Miss Hannah Charlotte Porter as a director on 8 January 2018 (2 pages)
10 January 2018Notification of Oliver James as a person with significant control on 8 January 2018 (2 pages)
10 January 2018Director's details changed for Gisela Joao Fernandes Leitao on 8 January 2018 (2 pages)
10 January 2018Appointment of Mr Oliver Francis James as a director on 8 January 2018 (2 pages)
10 January 2018Notification of Hannah Charlotte Porter as a person with significant control on 8 January 2018 (2 pages)
10 January 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 100
(3 pages)
7 December 2017Appointment of Gisela Joao Fernandes Leitao as a director on 7 December 2017 (2 pages)
7 December 2017Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 17-19 Maddox Street London W1S 2QH on 7 December 2017 (1 page)
7 December 2017Cessation of Darren Symes as a person with significant control on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Darren Symes as a director on 7 December 2017 (1 page)
16 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)