Company NameMedia 10 Limited
DirectorsRichard John Morey and Lee Steven Newton
Company StatusActive
Company Number04616235
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

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 Richard John Morey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Rise
Cuffley
Potters Bar
Hertfordshire
EN6 4EH
Secretary NameMrs Jane Louise Musgrove
NationalityBritish
StatusCurrent
Appointed13 November 2003(11 months after company formation)
Appointment Duration20 years, 5 months
RoleOffice Manager
Correspondence AddressBoarded Barns Bardfield Road
Great Saling
Braintree
Essex
CM7 5EL
Director NameMr Lee Steven Newton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(1 year, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Farm House
Bury Lane
Epping
Essex
CM16 5JA
Secretary NameKirstie Rosemary Morey
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Rogers Close
Goffs Oak
Cheshunt
Hertfordshire
EN7 6XW
Director NameMr Daren John Newton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(1 day after company formation)
Appointment Duration18 years, 2 months (resigned 26 February 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address113 London Road
Stanford Rivers
Ongar
Essex
CM5 9PP
Director NameMr Eric John William Wenham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 26 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge Roydon Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JR

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
Turnover£32,632,377
Gross Profit£16,313,400
Net Worth£1,447,064
Cash£1,782,606
Current Liabilities£19,497,381

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End27 February

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

31 March 2011Delivered on: 5 April 2011
Satisfied on: 24 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of deposit
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: All amounts credited to account number 84275227 with the bank. See image for full details.
Fully Satisfied
21 March 2006Delivered on: 27 March 2006
Satisfied on: 18 July 2012
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
8 March 2004Delivered on: 16 March 2004
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
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
21 July 2009Delivered on: 23 July 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

Filing History

19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 November 2017Full accounts made up to 28 February 2017 (37 pages)
11 June 2017Satisfaction of charge 4 in full (1 page)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
9 December 2016Full accounts made up to 29 February 2016 (37 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 75
(7 pages)
21 October 2015Full accounts made up to 28 February 2015 (21 pages)
24 February 2015Satisfaction of charge 5 in full (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 75
(7 pages)
24 October 2014Full accounts made up to 28 February 2014 (19 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 75
(7 pages)
30 July 2013Accounts for a medium company made up to 28 February 2013 (17 pages)
29 April 2013Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
10 December 2012Accounts for a medium company made up to 29 February 2012 (16 pages)
30 July 2012Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 December 2011Accounts for a medium company made up to 31 May 2011 (15 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
15 September 2011Director's details changed for Mr Daren John Newton on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Daren John Newton on 2 September 2011 (2 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 March 2011Director's details changed for Richard John Morey on 4 March 2011 (2 pages)
16 March 2011Director's details changed for Richard John Morey on 4 March 2011 (2 pages)
6 January 2011Accounts for a medium company made up to 31 May 2010 (15 pages)
17 December 2010Registered office address changed from Crown House 151, High Street Epping Essex IG10 4LF on 17 December 2010 (1 page)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 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 2010Memorandum and Articles of Association (25 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2010Statement of company's objects (2 pages)
15 December 2009Director's details changed for Daren John Newton on 12 December 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (9 pages)
15 December 2009Director's details changed for Richard John Morey on 12 December 2009 (2 pages)
11 December 2009Accounts for a medium company made up to 31 May 2009 (18 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 December 2008Return made up to 12/12/08; full list of members (6 pages)
14 October 2008Full accounts made up to 31 May 2008 (18 pages)
3 April 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
18 December 2007Return made up to 12/12/07; full list of members (5 pages)
12 June 2007Accounts for a small company made up to 4 June 2006 (7 pages)
12 June 2007Accounts for a small company made up to 4 June 2006 (7 pages)
12 December 2006Return made up to 12/12/06; full list of members (5 pages)
27 March 2006Particulars of mortgage/charge (8 pages)
1 February 2006Registered office changed on 01/02/06 from: 8 rogers close goffs oak hertfordshire EN7 6XW (1 page)
19 December 2005Return made up to 12/12/05; full list of members (5 pages)
9 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
7 December 2005Accounts for a small company made up to 31 May 2004 (6 pages)
4 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
11 August 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
6 July 2004S-div 01/02/04 (1 page)
6 July 2004Resolutions
  • RES13 ‐ Subdivision 01/02/04
(1 page)
6 July 2004Ad 01/02/04--------- £ si [email protected]=74 £ ic 1/75 (4 pages)
16 March 2004Particulars of mortgage/charge (9 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
6 January 2004Return made up to 12/12/03; full list of members (7 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003Secretary resigned (1 page)
8 January 2003New director appointed (2 pages)
12 December 2002Incorporation (17 pages)