UKBizDB.co.uk

10TH MAN MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10th Man Media Limited. The company was founded 5 years ago and was given the registration number 11505192. The firm's registered office is in LONDON. You can find them at 2nd Floor Windsor House, 40/41 Great Castle Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:10TH MAN MEDIA LIMITED
Company Number:11505192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2nd Floor Windsor House, 40/41 Great Castle Street, London, England, W1W 8LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St James Road, Northampton, England, NN5 5LF

Director08 August 2018Active
2nd Floor Windsor House, 40 - 41 Great Castle Street, London, United Kingdom,

Director16 August 2018Active
2nd Floor, Windsor House, 40/41 Great Castle Street, London, England, W1W 8LU

Director01 December 2021Active
2nd Floor, Windsor House, 40/41 Great Castle Street, London, England, W1W 8LU

Director16 August 2018Active

People with Significant Control

Big Bear Business Ltd
Notified on:20 August 2018
Status:Active
Country of residence:England
Address:40/41, Great Castle Street, London, England, W1W 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Zatomi Pty Ltd
Notified on:20 August 2018
Status:Active
Country of residence:Australia
Address:6, Gumnut Close, Maida Vale, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony John Dale
Notified on:08 August 2018
Status:Active
Date of birth:February 1957
Nationality:Australian
Country of residence:England
Address:2nd Floor, Windsor House, London, England, W1W 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony John Dale
Notified on:08 August 2018
Status:Active
Date of birth:February 1957
Nationality:Australian
Country of residence:United Kingdom
Address:14 -15 Lower Grosvenor Place London, Lower Grosvenor Place, London, United Kingdom, SW1W 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-08Resolution

Resolution.

Download
2024-04-08Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-21Address

Change registered office address company with date old address new address.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Change account reference date company previous shortened.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Accounts

Change account reference date company previous shortened.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Capital

Capital allotment shares.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-09-08Capital

Capital allotment shares.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Resolution

Resolution.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.