About

Registered Number: 04893206
Date of Incorporation: 09/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 41 Knowsley Street, Bury, BL9 0ST

 

Having been setup in 2003, The Style Studio Ltd have registered office in the United Kingdom, it has a status of "Active". We don't know the number of employees at this organisation. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Natalie Dianne 06 June 2010 - 1
THOMAS-STANLEY, Philip 02 January 2017 - 1
THOMAS, Philip David 07 June 2013 04 March 2016 1
WHITE, Vanessa 09 September 2003 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CHIVERS, Dianne 01 September 2012 - 1
WHITE, Eric 09 September 2003 01 September 2012 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA01 - Change of accounting reference date 30 May 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 03 January 2019
DISS40 - Notice of striking-off action discontinued 28 November 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 31 May 2018
AA01 - Change of accounting reference date 02 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 26 May 2017
AP01 - Appointment of director 31 March 2017
AA01 - Change of accounting reference date 06 March 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
CS01 - N/A 20 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 01 June 2016
TM01 - Termination of appointment of director 07 March 2016
AA01 - Change of accounting reference date 07 March 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 05 December 2013
SH01 - Return of Allotment of shares 05 December 2013
CH01 - Change of particulars for director 16 September 2013
AP01 - Appointment of director 16 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 17 October 2012
AP03 - Appointment of secretary 17 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
TM01 - Termination of appointment of director 21 June 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 19 September 2011
AA01 - Change of accounting reference date 24 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 15 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 18 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
AAMD - Amended Accounts 29 January 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.