Company NameMedia 10 Holdings Limited
DirectorsRichard John Morey and Lee Steven Newton
Company StatusActive
Company Number06930305
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard John Morey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(1 week, 1 day after company formation)
Appointment Duration14 years, 10 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Rise
Cuffley
Potters Bar
Hertfordshire
EN6 4EH
Director NameMr Lee Steven Newton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(1 week, 1 day after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Farm House
Bury Lane
Epping
Essex
CM16 5JA
Secretary NameMrs Jane Louise Musgrove
NationalityBritish
StatusCurrent
Appointed18 June 2009(1 week, 1 day after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressBoarded Barns Bardfield Road
Great Saling
Braintree
Essex
CM7 5EL
Director NameMr Eric John William Wenham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge Roydon Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JR
Director NameMr Daren John Newton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months (resigned 26 February 2021)
RolePublisher
Country of ResidenceEngland
Correspondence Address113 London Road
Stanford Rivers
Ongar
Essex
CM5 9PP

Contact

Websitegranddesignsmagazine.com
Telephone01293 312154
Telephone regionCrawley

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

3.2k at £0.01Lee Steven Newton
42.35%
Ordinary
375 at £0.01Daren John Newton
4.96%
Ordinary
349 at £0.01Jane Louise Musgrove
4.62%
Ordinary
170 at £0.01Kirstie Rosemary Morey
2.25%
Ordinary
170 at £0.01Richard John Morey
2.25%
Ordinary
919 at £0.01Laraine Newton
12.16%
Ordinary
768 at £0.01Carol Margaret Wenham
10.16%
Ordinary
768 at £0.01Eric John William Wenham
10.16%
Ordinary
136 at £0.01Kerry Jane Garwood
1.80%
Ordinary
136 at £0.01Timothy Robert Garwood
1.80%
Ordinary
102 at £0.01Clare Jane Levett
1.35%
Ordinary
102 at £0.01Justin Meredith Levett
1.35%
Ordinary
86 at £0.01Michael Stuart Dynan
1.14%
Ordinary
51 at £0.01Kim Whitwell-moore
0.67%
Ordinary
51 at £0.01Lee Darren Moore
0.67%
Ordinary
51 at £0.01Sarah Dynan
0.67%
Ordinary
47 at £0.01Vicki Ellen Newton
0.62%
Ordinary
25 at £0.01Robert John Nathan
0.33%
Ordinary A
-OTHER
0.30%
-
19 at £0.01Robert John Nathan
0.25%
Ordinary
8 at £0.01Nancy Baughen
0.11%
Ordinary A

Financials

Year2014
Turnover£34,774,259
Gross Profit£17,507,556
Net Worth£195,594
Cash£2,212,671
Current Liabilities£22,133,843

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 November 2017Group of companies' accounts made up to 28 February 2017 (44 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (8 pages)
11 June 2017Satisfaction of charge 2 in full (1 page)
9 December 2016Group of companies' accounts made up to 29 February 2016 (44 pages)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 75.51
(8 pages)
21 October 2015Group of companies' accounts made up to 28 February 2015 (30 pages)
23 September 2015Cancellation of shares. Statement of capital on 14 July 2015
  • GBP 75.51
(4 pages)
14 September 2015Purchase of own shares. (3 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 75.56
(9 pages)
23 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 75.56
(3 pages)
24 October 2014Group of companies' accounts made up to 28 February 2014 (25 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 75
(8 pages)
30 July 2013Group of companies' accounts made up to 28 February 2013 (26 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
29 April 2013Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages)
6 December 2012Group of companies' accounts made up to 29 February 2012 (25 pages)
30 July 2012Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
21 December 2011Group of companies' accounts made up to 31 May 2011 (25 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)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 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 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
8 July 2010Registered office address changed from National House 121-123 High Street Epping Essex CM16 4BD on 8 July 2010 (1 page)
8 July 2010Registered office address changed from National House 121-123 High Street Epping Essex CM16 4BD on 8 July 2010 (1 page)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (10 pages)
27 April 2010Memorandum and Articles of Association (27 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2010Statement of company's objects (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: 2 (7 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2009Director appointed richard john morey (2 pages)
20 August 2009Director appointed lee steven newton (2 pages)
20 August 2009Secretary appointed jane louise musgrove (2 pages)
20 August 2009Director appointed daren john newton (2 pages)
17 August 2009Particulars of contract relating to shares (2 pages)
17 August 2009Ad 18/06/09\gbp si [email protected]=74.99\gbp ic 0.01/75\ (3 pages)
10 June 2009Incorporation (17 pages)