Cuffley
Potters Bar
Hertfordshire
EN6 4EH
Secretary Name | Mrs Jane Louise Musgrove |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2003(11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Office Manager |
Correspondence Address | Boarded Barns Bardfield Road Great Saling Braintree Essex CM7 5EL |
Director Name | Mr Lee Steven Newton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury Farm House Bury Lane Epping Essex CM16 5JA |
Secretary Name | Kirstie Rosemary Morey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Rogers Close Goffs Oak Cheshunt Hertfordshire EN7 6XW |
Director Name | Mr Daren John Newton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(1 day after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 February 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 113 London Road Stanford Rivers Ongar Essex CM5 9PP |
Director Name | Mr Eric John William Wenham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8JR |
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 |
---|---|
Turnover | £32,632,377 |
Gross Profit | £16,313,400 |
Net Worth | £1,447,064 |
Cash | £1,782,606 |
Current Liabilities | £19,497,381 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 27 February |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
31 March 2011 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 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 |
21 July 2009 | Delivered 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 |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
---|---|
29 November 2017 | Full accounts made up to 28 February 2017 (37 pages) |
11 June 2017 | Satisfaction of charge 4 in full (1 page) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (37 pages) |
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 October 2015 | Full accounts made up to 28 February 2015 (21 pages) |
24 February 2015 | Satisfaction of charge 5 in full (1 page) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
24 October 2014 | Full accounts made up to 28 February 2014 (19 pages) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
30 July 2013 | Accounts for a medium company made up to 28 February 2013 (17 pages) |
29 April 2013 | Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Accounts for a medium company made up to 29 February 2012 (16 pages) |
30 July 2012 | Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
21 December 2011 | Accounts for a medium company made up to 31 May 2011 (15 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Director's details changed for Mr Daren John Newton on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Daren John Newton on 2 September 2011 (2 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 March 2011 | Director's details changed for Richard John Morey on 4 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Richard John Morey on 4 March 2011 (2 pages) |
6 January 2011 | Accounts for a medium company made up to 31 May 2010 (15 pages) |
17 December 2010 | Registered office address changed from Crown House 151, High Street Epping Essex IG10 4LF on 17 December 2010 (1 page) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (8 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 | Memorandum and Articles of Association (25 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Statement of company's objects (2 pages) |
15 December 2009 | Director's details changed for Daren John Newton on 12 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (9 pages) |
15 December 2009 | Director's details changed for Richard John Morey on 12 December 2009 (2 pages) |
11 December 2009 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (6 pages) |
14 October 2008 | Full accounts made up to 31 May 2008 (18 pages) |
3 April 2008 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
18 December 2007 | Return made up to 12/12/07; full list of members (5 pages) |
12 June 2007 | Accounts for a small company made up to 4 June 2006 (7 pages) |
12 June 2007 | Accounts for a small company made up to 4 June 2006 (7 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (5 pages) |
27 March 2006 | Particulars of mortgage/charge (8 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 8 rogers close goffs oak hertfordshire EN7 6XW (1 page) |
19 December 2005 | Return made up to 12/12/05; full list of members (5 pages) |
9 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
7 December 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members
|
11 August 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
6 July 2004 | S-div 01/02/04 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Ad 01/02/04--------- £ si [email protected]=74 £ ic 1/75 (4 pages) |
16 March 2004 | Particulars of mortgage/charge (9 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
6 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Secretary resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
12 December 2002 | Incorporation (17 pages) |