TM01 |
Director's appointment was terminated on Wednesday 9th August 2023
filed on: 11th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th August 2023.
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 12th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, February 2022
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th July 2021
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 19th July 2021
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th July 2021.
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 19th July 2021) of a secretary
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th July 2021.
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Sackville Street London W1S 3DG. Change occurred on Tuesday 27th July 2021. Company's previous address: 40 Broadway London SW1H 0BT.
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th July 2021
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st December 2020
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th April 2020
filed on: 22nd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th April 2020.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th April 2020
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2020
filed on: 14th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 21st, November 2019
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Wednesday 16th October 2019 director's details were changed
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th October 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th October 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 16th August 2019) of a secretary
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th August 2019.
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th August 2019.
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th August 2019
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th April 2019
filed on: 17th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 26th April 2019.
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th December 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 29th, October 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed stylemetv holdco LTDcertificate issued on 29/10/15
filed on: 29th, October 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th December 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th December 2014
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 9th, September 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th December 2013
filed on: 2nd, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd January 2014
|
capital |
|
AP03 |
Appointment (date: Friday 18th January 2013) of a secretary
filed on: 18th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 10th January 2013.
filed on: 10th, January 2013
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2013
|
capital |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th December 2012
filed on: 4th, January 2013
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, January 2013
|
resolution |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2013
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 4th January 2013 from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 4th, January 2013
|
address |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 4th January 2013.
filed on: 4th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th January 2013.
filed on: 4th, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th January 2013
filed on: 4th, January 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed ingleby (1903) LIMITEDcertificate issued on 17/12/12
filed on: 17th, December 2012
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2012
|
incorporation |
Free Download
(42 pages)
|