Company NameMedia 10 Ventures Limited
DirectorLee Steven Newton
Company StatusActive
Company Number04336505
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 3 months ago)
Previous NamesSeftane Limited and Bury House Media Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Lee Steven Newton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(3 months, 4 weeks after company formation)
Appointment Duration21 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBury Farm House
Bury Lane
Epping
Essex
CM16 5JA
Director NameDavid George Wright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(3 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 2002)
RoleSales Director
Correspondence AddressMulberry House
Weathersfield Road
Sible Hedingham
Essex
CO9 2LA
Director NameMr Eric John William Wenham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(3 months, 4 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 26 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge Roydon Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JR
Secretary NameMr Eric John William Wenham
NationalityBritish
StatusResigned
Appointed05 April 2002(3 months, 4 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 26 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCedar Lodge Roydon Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemedia-ten.com
Telephone020 32255200
Telephone regionLondon

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £0.01Media 10 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£75

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

15 September 2009Delivered on: 28 September 2009
Persons entitled: Dmg Angex Limited and Dmg World Media Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the undertaking meaning the property, the proceeds of any insurance claim and uncalled share capital assets rights and revenue see image for full details.
Outstanding
11 September 2009Delivered on: 16 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 April 2003Delivered on: 15 April 2003
Satisfied on: 22 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
11 June 2017Satisfaction of charge 3 in full (1 page)
23 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 75
(5 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 75
(5 pages)
3 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 75
(5 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 75
(5 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 75
(5 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 75
(5 pages)
7 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
29 April 2013Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
30 July 2012Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page)
21 December 2011Accounts for a small company made up to 31 May 2011 (5 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 31 May 2010 (5 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
22 June 2010Registered office address changed from National House 121-123 High Street Epping Essex CM16 4BD on 22 June 2010 (1 page)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2010Memorandum and Articles of Association (25 pages)
27 April 2010Statement of company's objects (2 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
9 December 2009Director's details changed for Mr. Eric John William Wenham on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
9 December 2009Director's details changed for Lee Steven Newton on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr. Eric John William Wenham on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Lee Steven Newton on 7 December 2009 (2 pages)
14 November 2009Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2009S-div (1 page)
12 June 2009Ad 04/06/09\gbp si 74@1=74\gbp ic 1/75\ (2 pages)
12 December 2008Return made up to 07/12/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2008Registered office changed on 01/05/2008 from tudor barn sawbridgeworth road little hallingbury essex CM22 7QU (1 page)
12 April 2008Company name changed bury house media LIMITED\certificate issued on 17/04/08 (2 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 December 2007Return made up to 07/12/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 December 2006Return made up to 07/12/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 December 2005Return made up to 07/12/05; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 January 2005Return made up to 07/12/04; full list of members (7 pages)
24 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
6 January 2004Return made up to 07/12/03; full list of members (7 pages)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 April 2003Particulars of mortgage/charge (4 pages)
8 January 2003Return made up to 07/12/02; full list of members (7 pages)
18 December 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 April 2002Company name changed seftane LIMITED\certificate issued on 05/04/02 (2 pages)
7 December 2001Incorporation (18 pages)