You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10th Man Media Limited LONDON


10th Man Media Limited is a private limited company situated at 2Nd Floor Windsor House, 40/41 Great Castle Street, London W1W 8LU. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-08-08, this 7-year-old company is run by 1 director.
Director Anthony D., appointed on 08 August 2018.
The company is officially categorised as "other information technology service activities" (Standard Industrial Classification: 62090).
The latest confirmation statement was sent on 2023-02-24 and the deadline for the following filing is 2024-03-09. Moreover, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

10th Man Media Limited Address / Contact

Office Address 2nd Floor Windsor House
Office Address2 40/41 Great Castle Street
Town London
Post code W1W 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11505192
Date of Incorporation Wed, 8th Aug 2018
Industry Other information technology service activities
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (497 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Anthony D.

Position: Director

Appointed: 08 August 2018

Philip L.

Position: Director

Appointed: 01 December 2021

Resigned: 01 February 2023

Kevin H.

Position: Director

Appointed: 16 August 2018

Resigned: 15 September 2023

Stuart R.

Position: Director

Appointed: 16 August 2018

Resigned: 16 June 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Big Bear Business Ltd from London, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Zatomi Pty Ltd that entered Maida Vale, Australia as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony D., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Big Bear Business Ltd

40/41 Great Castle Street, Windsor House, London, W1W 8LU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11508445
Notified on 20 August 2018
Ceased on 17 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zatomi Pty Ltd

6 Gumnut Close, Maida Vale, Western Australia, Australia

Legal authority The Corporations Act
Legal form Limited Company
Notified on 20 August 2018
Ceased on 17 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony D.

Notified on 8 August 2018
Ceased on 27 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony D.

Notified on 8 August 2018
Ceased on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302021-12-312022-09-30
Balance Sheet
Cash Bank On Hand19 70518 634415983 33865 359
Current Assets90 04049 54443 0441 022 925126 758
Debtors70 33530 91042 62939 58761 399
Net Assets Liabilities289 854382 152-228 7592 444 4841 098 496
Property Plant Equipment1 3513 4282 8652 06517 255
Other
Accrued Liabilities Deferred Income151   43 081
Accumulated Depreciation Impairment Property Plant Equipment6652 6825 4146 89214 834
Average Number Employees During Period34348
Creditors122 08548 33340 00034 60027 509
Fixed Assets322 156747 3541 340 7851 633 8162 092 944
Increase From Depreciation Charge For Year Property Plant Equipment6652 0172 7321 4787 942
Intangible Assets320 805743 9261 337 9201 631 7512 075 689
Intangible Assets Gross Cost320 805808 0871 563 6982 063 9212 950 423
Net Current Assets Liabilities-32 045-316 050-1 528 971845 681-963 852
Other Creditors71 566245 5101 347 423 2 933
Prepayments Accrued Income6504 0704 53519 10320 703
Property Plant Equipment Gross Cost2 0166 1108 2798 95732 089
Provisions For Liabilities Balance Sheet Subtotal2578195734133 087
Recoverable Value-added Tax2 10724 89033 94318 11440 696
Total Additions Including From Business Combinations Intangible Assets320 805487 282755 611500 223886 502
Total Additions Including From Business Combinations Property Plant Equipment2 0164 0942 16967823 132
Total Assets Less Current Liabilities290 111431 304-188 1862 479 4971 129 092
Trade Creditors Trade Payables50 34197 116167 030154 387340 983
Trade Debtors Trade Receivables67 5781 9508852 370 
Accumulated Amortisation Impairment Intangible Assets 64 161225 778432 170874 734
Additional Provisions Increase From New Provisions Recognised 562-246 2 674
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -160 
Bank Borrowings Overdrafts 8 33310 18216 03424 071
Increase From Amortisation Charge For Year Intangible Assets 64 161161 617206 392442 564
Other Remaining Borrowings    382 717
Other Taxation Social Security Payable 9 34320 2656 690147 485
Provisions2578195734133 087

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 2nd Floor Windsor House 40/41 Great Castle Street London W1W 8LU England to 100 st James Road Northampton NN5 5LF on Thursday 21st March 2024
filed on: 21st, March 2024
Free Download (1 page)

Company search