Background WavePink WaveYellow Wave

STYLUS MEDIA GROUP EBT LIMITED (07205043)

STYLUS MEDIA GROUP EBT LIMITED (07205043) is an active UK company. incorporated on 26 March 2010. 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 EBT LIMITED has been registered for 16 years. Current directors include DANSON, Michael Thomas, LILLEY, Graham Charles.

Company Number
07205043
Status
active
Type
ltd
Incorporated
26 March 2010
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 EBT LIMITED

STYLUS MEDIA GROUP EBT LIMITED is an active company incorporated on 26 March 2010 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 EBT LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07205043

LTD Company

Age

16 Years

Incorporated 26 March 2010

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 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

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

Previous Addresses

Stylus Media Group 16-19 Eastcastle Street London W1W 8DY United Kingdom
From: 4 March 2022To: 10 July 2025
11th Floor Capital House 25 Chapel Street London NW1 5DH
From: 4 February 2015To: 4 March 2022
Gable House 239 Regents Park Road London N3 3LF
From: 26 March 2010To: 4 February 2015
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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

WORTH, Marcus Daniel

Resigned
LondonW1W 8DY
Born March 1961
Director
Appointed 26 Mar 2010
Resigned 13 Jan 2023

WORTH, Max Alexander

Resigned
16-19 Eastcastle Street, LondonW1W 8DY
Born March 1990
Director
Appointed 30 Jun 2023
Resigned 08 Jul 2025

Persons with significant control

1

Eastcastle Street, LondonW1W 8DY

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

48

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
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
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Incorporation Company
26 March 2010
NEWINCIncorporation