Background WavePink WaveYellow Wave

THE STYLIST GROUP LIMITED (06246263)

THE STYLIST GROUP LIMITED (06246263) is an active UK company. incorporated on 14 May 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. THE STYLIST GROUP LIMITED has been registered for 18 years. Current directors include DOLPHIN, Ella Wazoo, HALL, Alan Richard Finden, SMOSARSKI-WOODS, Lisa Anne.

Company Number
06246263
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
185 Fleet Street, London, EC4A 2HS
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
DOLPHIN, Ella Wazoo, HALL, Alan Richard Finden, SMOSARSKI-WOODS, Lisa Anne
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STYLIST GROUP LIMITED

THE STYLIST GROUP LIMITED is an active company incorporated on 14 May 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. THE STYLIST GROUP LIMITED was registered 18 years ago.(SIC: 58142)

Status

active

Active since 18 years ago

Company No

06246263

LTD Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

SHORTLIST MEDIA LIMITED
From: 14 May 2007To: 19 November 2018
Contact
Address

185 Fleet Street London, EC4A 2HS,

Previous Addresses

Jubilee House 92 Lincoln Road Peterborough PE1 2SN
From: 20 June 2014To: 7 February 2019
Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU
From: 14 May 2007To: 20 June 2014
Timeline

38 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Funding Round
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 11
Director Joined
May 11
Capital Update
Aug 11
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
May 15
Director Left
Jun 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Joined
Mar 17
Funding Round
Apr 17
Director Left
Dec 17
Director Left
Nov 18
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
Apr 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Jul 25
6
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

EVANS, Susannah

Active
Fleet Street, LondonEC4A 2HS
Secretary
Appointed 05 Mar 2019

DOLPHIN, Ella Wazoo

Active
Fleet Street, LondonEC4A 2HS
Born May 1975
Director
Appointed 30 Sept 2016

HALL, Alan Richard Finden

Active
26 West Side Common, LondonSW19 4UQ
Born October 1952
Director
Appointed 19 Feb 2009

SMOSARSKI-WOODS, Lisa Anne

Active
Fleet Street, LondonEC4A 2HS
Born February 1977
Director
Appointed 02 Jan 2020

DOUGLAS, Irene

Resigned
Fleet Street, LondonEC4A 2HS
Secretary
Appointed 26 Feb 2015
Resigned 05 Mar 2019

EWINGTON, Timothy John

Resigned
15 Regency Court, IlkleyLS29 9TE
Secretary
Appointed 20 May 2007
Resigned 07 May 2009

JOSEPH, David

Resigned
92 Lincoln Road, PeterboroughPE1 2SN
Secretary
Appointed 14 May 2007
Resigned 11 Feb 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 14 May 2007
Resigned 20 May 2007

ARCULUS, Thomas David Guy, Sir

Resigned
Thorpe Road, PeterboroughPE3 6RU
Born June 1946
Director
Appointed 17 Oct 2007
Resigned 18 Dec 2013

EWINGTON, Timothy John

Resigned
15 Regency Court, IlkleyLS29 9TE
Born November 1968
Director
Appointed 20 May 2007
Resigned 23 Nov 2017

HILTON, Philip Gregory

Resigned
Thorpe Road, PeterboroughPE3 6RU
Born February 1964
Director
Appointed 23 Jan 2014
Resigned 10 Sept 2019

HILTON, Philip Gregory

Resigned
Greenham Road, LondonN10 1LN
Born February 1964
Director
Appointed 17 Dec 2009
Resigned 18 Dec 2013

LAGRANGE, Pierre Philippe Alexandre

Resigned
1 Curzon St, LondonW1J 5HB
Born March 1962
Director
Appointed 14 Apr 2011
Resigned 18 Dec 2013

MARSDEN, Karl Artis

Resigned
Thorpe Road, PeterboroughPE3 6RU
Born November 1969
Director
Appointed 23 Jan 2014
Resigned 31 May 2016

MARSDEN, Karl Artis

Resigned
Salmonds Grove, BrentwoodCM12 2RS
Born November 1969
Director
Appointed 17 Dec 2009
Resigned 18 Dec 2013

MORRIS, Andrew Bernard

Resigned
Ruskin Close, LondonNW11 7AU
Born October 1952
Director
Appointed 17 Dec 2009
Resigned 18 Dec 2013

ROBINSON, Sophie

Resigned
Fleet Street, LondonEC4A 2HS
Born July 1974
Director
Appointed 01 Feb 2017
Resigned 31 Mar 2023

SMALL, John Cota

Resigned
Rock Shelter Road, Waccabuc10597
Born October 1967
Director
Appointed 10 Dec 2008
Resigned 14 Apr 2011

SOUTAR, Michael James

Resigned
5 Bury Road, EppingCM16 5ET
Born November 1966
Director
Appointed 20 May 2007
Resigned 30 Nov 2018

THYKIER, Kris

Resigned
27 Connaught Square, LondonW2 2HL
Born January 1972
Director
Appointed 17 Oct 2007
Resigned 18 Dec 2013

WATSON, Ellis Alan Nicholas

Resigned
Fleet Street, LondonEC4A 2HS
Born December 1967
Director
Appointed 18 Dec 2013
Resigned 01 Apr 2021

WYATT, Owen

Resigned
Fleet Street, LondonEC4A 2HS
Born September 1984
Director
Appointed 13 Mar 2017
Resigned 10 Apr 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 May 2007
Resigned 20 May 2007

Persons with significant control

1

2 Albert Square, DundeeDD1 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Resolution
19 November 2018
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
15 October 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Resolution
22 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
4 March 2015
AA01Change of Accounting Reference Date
Resolution
4 March 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
4 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Legacy
14 December 2012
MG01MG01
Legacy
6 September 2012
MG01MG01
Legacy
6 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 December 2011
AAMDAAMD
Capital Statement Capital Company With Date Currency Figure
5 August 2011
SH19Statement of Capital
Legacy
5 August 2011
SH20SH20
Legacy
5 August 2011
CAP-SSCAP-SS
Memorandum Articles
5 August 2011
MEM/ARTSMEM/ARTS
Resolution
5 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Legacy
23 November 2010
MG01MG01
Memorandum Articles
18 October 2010
MEM/ARTSMEM/ARTS
Resolution
18 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Legacy
11 May 2010
MG02MG02
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Resolution
17 November 2009
RESOLUTIONSResolutions
Memorandum Articles
23 September 2009
MEM/ARTSMEM/ARTS
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
123Notice of Increase in Nominal Capital
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
9 July 2009
123Notice of Increase in Nominal Capital
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
190190
Legacy
8 June 2009
353353
Legacy
8 June 2009
287Change of Registered Office
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
363sAnnual Return (shuttle)
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
225Change of Accounting Reference Date
Legacy
31 August 2007
88(2)R88(2)R
Legacy
8 August 2007
88(2)R88(2)R
Legacy
31 July 2007
122122
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
287Change of Registered Office
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Incorporation Company
14 May 2007
NEWINCIncorporation