Advanced company searchLink opens in new window

STYLE GROUP BRANDS LIMITED

Company number 01075752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2016 AP01 Appointment of Mrs Julia Carole Durbin as a director on 16 June 2016
17 May 2016 AD01 Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016
11 Apr 2016 TM01 Termination of appointment of Tim Morgan Davies as a director on 8 April 2016
12 Nov 2015 AA Full accounts made up to 31 January 2015
06 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 19,338,344.3
27 Apr 2015 MR01 Registration of charge 010757520023, created on 24 April 2015
25 Apr 2015 TM01 Termination of appointment of Teresa Tideman as a director on 23 April 2015
25 Apr 2015 AP01 Appointment of Mr Tim Davies as a director on 23 April 2015
25 Apr 2015 AP01 Appointment of Mr Shaun Simon Wills as a director on 23 April 2015
24 Apr 2015 TM01 Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015
02 Apr 2015 TM01 Termination of appointment of Sarah Morris as a director on 31 March 2015
10 Nov 2014 AA Full accounts made up to 25 January 2014
07 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 19,338,344.3
22 Sep 2014 MR04 Satisfaction of charge 16 in full
22 Sep 2014 MR04 Satisfaction of charge 11 in full
22 Sep 2014 MR04 Satisfaction of charge 14 in full
27 Mar 2014 AP01 Appointment of Rosemary Anne Foster as a director
13 Mar 2014 TM01 Termination of appointment of John Hobson as a director
03 Feb 2014 AP01 Appointment of Joanne Clare Bennett as a director
31 Jan 2014 TM01 Termination of appointment of Ian Johnson as a director
15 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 19,338,344.3
15 Nov 2013 AD02 Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE United Kingdom
30 Sep 2013 AA Group of companies' accounts made up to 26 January 2013
17 Sep 2013 AP03 Appointment of Mrs Amanda Claire Fogg as a secretary
16 Sep 2013 TM02 Termination of appointment of Philip Watt as a secretary