THE STYLIST GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE STYLIST GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE STYLIST GROUP LIMITED was incorporated 16 years ago on 14/05/2007 and has the registered number: 06246263. The accounts status is SMALL and accounts are next due on 31/12/2024.
THE STYLIST GROUP LIMITED was incorporated 16 years ago on 14/05/2007 and has the registered number: 06246263. The accounts status is SMALL and accounts are next due on 31/12/2024.
THE STYLIST GROUP LIMITED - LONDON
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
185 FLEET STREET
LONDON
EC4A 2HS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SHORTLIST MEDIA LIMITED (until 19/11/2018)
SHORTLIST MEDIA LIMITED (until 19/11/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN RICHARD FINDEN HALL | Oct 1952 | British | Director | 2009-02-19 | CURRENT |
MRS LISA ANNE SMOSARSKI-WOODS | Feb 1977 | British | Director | 2020-01-02 | CURRENT |
MRS ELLA DOLPHIN | May 1975 | British | Director | 2016-09-30 | CURRENT |
MS SUSANNAH EVANS | Secretary | 2019-03-05 | CURRENT | ||
MR ANDREW BERNARD MORRIS | Oct 1952 | British | Director | 2009-12-17 UNTIL 2013-12-18 | RESIGNED |
MR DAVID JOSEPH | Mar 1965 | British | Secretary | 2007-05-14 UNTIL 2015-02-11 | RESIGNED |
KARL ARTIS MARSDEN | Nov 1969 | British | Director | 2009-12-17 UNTIL 2013-12-18 | RESIGNED |
MR TIMOTHY JOHN EWINGTON | Nov 1968 | British | Secretary | 2007-05-20 UNTIL 2009-05-07 | RESIGNED |
MRS IRENE DOUGLAS | Secretary | 2015-02-26 UNTIL 2019-03-05 | RESIGNED | ||
OWEN WYATT | Sep 1984 | British | Director | 2017-03-13 UNTIL 2021-04-10 | RESIGNED |
MR ELLIS ALAN NICHOLAS WATSON | Dec 1967 | British | Director | 2013-12-18 UNTIL 2021-04-01 | RESIGNED |
KRIS THYKIER | Jan 1972 | British | Director | 2007-10-17 UNTIL 2013-12-18 | RESIGNED |
MR MICHAEL JAMES SOUTAR | Nov 1966 | British | Director | 2007-05-20 UNTIL 2018-11-30 | RESIGNED |
MR JOHN COTA SMALL | Oct 1967 | American | Director | 2008-12-10 UNTIL 2011-04-14 | RESIGNED |
MS SOPHIE ROBINSON | Jul 1974 | British | Director | 2017-02-01 UNTIL 2023-03-31 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2007-05-14 UNTIL 2007-05-20 | RESIGNED | ||
PHILIP GREGORY HILTON | Feb 1964 | British | Director | 2009-12-17 UNTIL 2013-12-18 | RESIGNED |
KARL ARTIS MARSDEN | Nov 1969 | British | Director | 2014-01-23 UNTIL 2016-05-31 | RESIGNED |
PIERRE PHILIPPE ALEXANDRE LAGRANGE | Mar 1962 | Belgian | Director | 2011-04-14 UNTIL 2013-12-18 | RESIGNED |
PHILIP GREGORY HILTON | Feb 1964 | British | Director | 2014-01-23 UNTIL 2019-09-10 | RESIGNED |
MR TIMOTHY JOHN EWINGTON | Nov 1968 | British | Director | 2007-05-20 UNTIL 2017-11-23 | RESIGNED |
THOMAS DAVID GUY ARCULUS | Jun 1946 | British | Director | 2007-10-17 UNTIL 2013-12-18 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2007-05-14 UNTIL 2007-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dc Thomson & Company Limited | 2016-04-06 | Dundee |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The_Stylist_Group_Limited - Accounts | 2023-12-22 | 31-03-2023 | £98 Cash £-2,033,272 equity |
The_Stylist_Group_Limited - Accounts | 2022-12-23 | 31-03-2022 | £-159,971 equity |
The_Stylist_Group_Limited - Accounts | 2021-12-23 | 31-03-2021 | £114,767 Cash £712,702 equity |