Bury Lane
Epping
Essex
CM16 5JA
Director Name | David George Wright |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 November 2002) |
Role | Sales Director |
Correspondence Address | Mulberry House Weathersfield Road Sible Hedingham Essex CO9 2LA |
Director Name | Mr Eric John William Wenham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8JR |
Secretary Name | Mr Eric John William Wenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cedar Lodge Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8JR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | media-ten.com |
---|---|
Telephone | 020 32255200 |
Telephone region | London |
Registered Address | Crown House 151 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £0.01 | Media 10 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
15 September 2009 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
---|---|
20 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
11 June 2017 | Satisfaction of charge 3 in full (1 page) |
23 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
7 November 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
29 April 2013 | Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
30 July 2012 | Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page) |
21 December 2011 | Accounts for a small company made up to 31 May 2011 (5 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
22 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Registered office address changed from National House 121-123 High Street Epping Essex CM16 4BD on 22 June 2010 (1 page) |
27 April 2010 | Resolutions
|
27 April 2010 | Memorandum and Articles of Association (25 pages) |
27 April 2010 | Statement of company's objects (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Director's details changed for Mr. Eric John William Wenham on 7 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Director's details changed for Lee Steven Newton on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr. Eric John William Wenham on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Lee Steven Newton on 7 December 2009 (2 pages) |
14 November 2009 | Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2009 | Resolutions
|
12 June 2009 | S-div (1 page) |
12 June 2009 | Ad 04/06/09\gbp si 74@1=74\gbp ic 1/75\ (2 pages) |
12 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from tudor barn sawbridgeworth road little hallingbury essex CM22 7QU (1 page) |
12 April 2008 | Company name changed bury house media LIMITED\certificate issued on 17/04/08 (2 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
24 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
6 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
8 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
18 December 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 April 2002 | Company name changed seftane LIMITED\certificate issued on 05/04/02 (2 pages) |
7 December 2001 | Incorporation (18 pages) |