Advanced company searchLink opens in new window

STYLE BRANDS MARKETING LIMITED

Company number 07140151

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)
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Dec 2015 CH01 Director's details changed for Mr Robin Lewis Natley on 26 December 2015
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 AD01 Registered office address changed from Unit 4 the Courtyard Parsonage Stocks Road,Throwley Faversham Kent ME13 0ET to Unit 5 the Courtyard Parsonage Stocks Road, Throwley Faversham Kent ME13 0ET on 17 July 2014
29 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
07 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 100
11 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Mr Darryl Carter on 7 February 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 AP01 Appointment of Mr Darryl Carter as a director
10 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Robin Lewis Natley on 24 January 2011
24 Mar 2010 AD01 Registered office address changed from Unit 4 the Courtyard Parsonage Stocks Road, Phrowley Farnham Kent ME13 0ET United Kingdom on 24 March 2010
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 1
18 Mar 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
18 Mar 2010 AP01 Appointment of Robin Lewis Natley as a director
06 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
29 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)