Company NameStudio 10 Limited
Company StatusDissolved
Company Number04610745
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameTimothy Robert Garwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address126 Main Road
Gidea Park
Romford
RM2 5HS
Secretary NameKerry Jane Garwood
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address126 Main Road
Gidea Park
Romford
RM2 5HS
Director NameLee Darren Moore
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(1 week after company formation)
Appointment Duration17 years, 2 months (resigned 28 February 2020)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressCrown House 151, High Road
Loughton
Essex
IG10 4LF

Contact

Websitewww.media-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-£14,743
Current Liabilities£30

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
19 November 2020Application to strike the company off the register (1 page)
5 March 2020Termination of appointment of Lee Darren Moore as a director on 28 February 2020 (1 page)
20 February 2020Satisfaction of charge 1 in full (1 page)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
10 December 2015Annual return made up to 6 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 6 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)
3 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 December 2014Annual return made up to 6 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 6 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)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 December 2013Annual return made up to 6 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 6 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 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 75
(5 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 June 2013Director's details changed for Timothy Robert Garwood on 24 May 2013 (2 pages)
5 June 2013Secretary's details changed for Kerry Jane Garwood on 24 May 2013 (2 pages)
5 June 2013Secretary's details changed for Kerry Jane Garwood on 24 May 2013 (2 pages)
5 June 2013Director's details changed for Timothy Robert Garwood on 24 May 2013 (2 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (4 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (4 pages)
11 October 2012Director's details changed for Lee Darren Moore on 8 October 2012 (2 pages)
11 October 2012Director's details changed for Lee Darren Moore on 8 October 2012 (2 pages)
11 October 2012Director's details changed for Lee Darren Moore on 8 October 2012 (2 pages)
30 July 2012Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page)
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 (4 pages)
21 December 2011Accounts for a small company made up to 31 May 2011 (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 31 May 2010 (4 pages)
6 January 2011Accounts for a small company made up to 31 May 2010 (4 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 6 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)
22 June 2010Registered office address changed from National House 121 - 123, High Street Epping Essex CM16 4BD on 22 June 2010 (1 page)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2010Statement of company's objects (2 pages)
27 April 2010Memorandum and Articles of Association (25 pages)
27 April 2010Statement of company's objects (2 pages)
27 April 2010Memorandum and Articles of Association (25 pages)
28 January 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
28 January 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
9 December 2009Director's details changed for Lee Darren Moore on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Timothy Robert Garwood on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Lee Darren Moore on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Timothy Robert Garwood on 6 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
9 December 2009Director's details changed for Lee Darren Moore on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Timothy Robert Garwood on 6 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Lee Darren Moore on 21 October 2009 (3 pages)
4 November 2009Director's details changed for Lee Darren Moore on 21 October 2009 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 June 2009S-div (1 page)
12 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2009Ad 04/06/09\gbp si 74@1=74\gbp ic 1/75\ (2 pages)
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 06/12/08; full list of members (3 pages)
12 December 2008Return made up to 06/12/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 September 2008Director's change of particulars / lee moore / 12/09/2008 (1 page)
17 September 2008Director's change of particulars / lee moore / 12/09/2008 (1 page)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 December 2006Return made up to 06/12/06; full list of members (2 pages)
11 December 2006Return made up to 06/12/06; full list of members (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 53 havering road romford essex RM1 4QT (1 page)
1 February 2006Registered office changed on 01/02/06 from: 53 havering road romford essex RM1 4QT (1 page)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 December 2005Return made up to 06/12/05; full list of members (2 pages)
19 December 2005Return made up to 06/12/05; full list of members (2 pages)
21 February 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
21 February 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
10 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
11 August 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
6 January 2004Return made up to 06/12/03; full list of members (7 pages)
6 January 2004Return made up to 06/12/03; full list of members (7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
6 December 2002Incorporation (17 pages)
6 December 2002Incorporation (17 pages)