About

Registered Number: 07063626
Date of Incorporation: 02/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 85 Great Portland Street, London, W1W 7LT,

 

Stylemania Ltd was registered on 02 November 2009 with its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Stylemania Ltd. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCVITTIE, Sarah Caroline 02 November 2009 - 1
NORTH, Donna 02 November 2009 - 1
ROSE, Stuart Alan, Sir 20 December 2012 - 1
WILSON, Cara Louise 02 November 2009 31 January 2016 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 08 September 2020
RP04SH01 - N/A 13 August 2020
SH01 - Return of Allotment of shares 05 August 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 06 February 2020
SH01 - Return of Allotment of shares 28 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 08 February 2018
RP04CS01 - N/A 15 January 2018
RP04SH01 - N/A 15 January 2018
SH01 - Return of Allotment of shares 04 January 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 02 June 2017
AAMD - Amended Accounts 02 June 2017
RP04AR01 - N/A 22 May 2017
RP04SH01 - N/A 22 May 2017
CH01 - Change of particulars for director 25 April 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
SH01 - Return of Allotment of shares 30 December 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 11 January 2016
SH01 - Return of Allotment of shares 07 January 2016
SH01 - Return of Allotment of shares 30 December 2015
SH01 - Return of Allotment of shares 30 December 2015
SH01 - Return of Allotment of shares 30 December 2015
AD01 - Change of registered office address 29 December 2015
MR04 - N/A 23 December 2015
SH01 - Return of Allotment of shares 22 December 2015
SH01 - Return of Allotment of shares 22 December 2015
SH01 - Return of Allotment of shares 22 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 27 January 2015
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 15 January 2014
SH01 - Return of Allotment of shares 09 December 2013
SH01 - Return of Allotment of shares 25 April 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 18 January 2013
AP01 - Appointment of director 16 January 2013
RESOLUTIONS - N/A 20 July 2012
SH01 - Return of Allotment of shares 20 July 2012
AD01 - Change of registered office address 23 May 2012
RESOLUTIONS - N/A 10 April 2012
RESOLUTIONS - N/A 10 April 2012
MEM/ARTS - N/A 10 April 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 06 February 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 11 January 2011
SH01 - Return of Allotment of shares 10 January 2011
AA01 - Change of accounting reference date 11 December 2010
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 25 November 2010
AD01 - Change of registered office address 27 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
RESOLUTIONS - N/A 12 April 2010
MEM/ARTS - N/A 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 February 2010
SH01 - Return of Allotment of shares 19 February 2010
RESOLUTIONS - N/A 18 January 2010
NEWINC - New incorporation documents 02 November 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.