Background WavePink WaveYellow Wave

STYLUS MEDIA GROUP LIMITED (07053320)

STYLUS MEDIA GROUP LIMITED (07053320) is an active UK company. incorporated on 22 October 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STYLUS MEDIA GROUP LIMITED has been registered for 16 years. Current directors include DANSON, Michael Thomas, LILLEY, Graham Charles.

Company Number
07053320
Status
active
Type
ltd
Incorporated
22 October 2009
Age
16 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DANSON, Michael Thomas, LILLEY, Graham Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STYLUS MEDIA GROUP LIMITED

STYLUS MEDIA GROUP LIMITED is an active company incorporated on 22 October 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STYLUS MEDIA GROUP LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07053320

LTD Company

Age

16 Years

Incorporated 22 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

AURELIUS MEDIA LIMITED
From: 22 October 2009To: 10 February 2010
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

16-19 Eastcastle St, London Stylus Media Group, 16-19 Eastcastle St, London London W1W 8DY England
From: 2 March 2022To: 10 July 2025
Gable House 239 Regents Park Road London N3 3LF England
From: 21 June 2021To: 2 March 2022
11th Floor Capital House 25 Chapel Street London NW1 5DH
From: 19 January 2015To: 21 June 2021
The Office Marylebone Station 12 Melcombe Place London NW1 6JJ
From: 21 July 2010To: 19 January 2015
the Office - Marylebone Station 12 Melcombe Place London NW1 6JJ
From: 15 July 2010To: 21 July 2010
the Office - Marylebone Station Melcombe Place London NW1 6JJ United Kingdom
From: 15 July 2010To: 15 July 2010
12 the Office - Melcombe Place London NW1 6JJ
From: 15 July 2010To: 15 July 2010
Gable House 239 Regents Park Road London N3 3LF United Kingdom
From: 22 October 2009To: 15 July 2010
Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Apr 10
Funding Round
Jun 10
Funding Round
Sept 10
Funding Round
Feb 11
Funding Round
Jul 11
Funding Round
Jan 12
Funding Round
Apr 12
Director Joined
May 12
Funding Round
Apr 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 16
Funding Round
Nov 18
Funding Round
Nov 18
Director Left
Jul 19
Director Joined
Jan 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Jan 23
Director Joined
Jul 23
Funding Round
May 24
Funding Round
Dec 24
New Owner
May 25
New Owner
May 25
New Owner
May 25
Owner Exit
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
18
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOOPER, Robert James

Active
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 08 Jul 2025

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 08 Jul 2025

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 08 Jul 2025

BRONFIN, Kenneth

Resigned
West 57th Street, New York10019
Born September 1959
Director
Appointed 21 Mar 2012
Resigned 08 Jul 2025

EDWARDS, John Duncan

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born March 1964
Director
Appointed 15 Jan 2020
Resigned 08 Jul 2025

WELLER, Timothy Grainger

Resigned
11th Floor, Capital House, LondonNW1 5DH
Born May 1961
Director
Appointed 01 Feb 2013
Resigned 12 Jun 2019

WORTH, Marcus Daniel

Resigned
LondonW1W 8DY
Born March 1961
Director
Appointed 22 Oct 2009
Resigned 13 Jan 2023

WORTH, Max Alexander

Resigned
Eastcastle Street, LondonW1W 8DY
Born March 1990
Director
Appointed 30 Jun 2023
Resigned 08 Jul 2025

Persons with significant control

5

1 Active
4 Ceased
John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2025

Mr Philip Michael Sutton

Ceased
LondonW1W 8DY
Born February 1979

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 07 Aug 2024
Ceased 08 Jul 2025

Mr Michael Joseph Meller

Ceased
LondonW1W 8DY
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 07 Aug 2024
Ceased 08 Jul 2025

Mr Andrew Francis Goldstone

Ceased
LondonW1W 8DY
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 07 Aug 2024
Ceased 08 Jul 2025

Mr Marcus Daniel Worth

Ceased
LondonW1W 8DY
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 July 2025
RESOLUTIONSResolutions
Memorandum Articles
15 July 2025
MAMA
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 May 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 November 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 September 2014
SH10Notice of Particulars of Variation
Resolution
2 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 April 2012
SH10Notice of Particulars of Variation
Resolution
5 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Resolution
9 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Memorandum Articles
7 July 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 July 2011
SH10Notice of Particulars of Variation
Resolution
7 July 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 February 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Resolution
14 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Resolution
16 April 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2010
CONNOTConfirmation Statement Notification
Legacy
20 January 2010
MG01MG01
Incorporation Company
22 October 2009
NEWINCIncorporation