10th Man Media Limited

General information

Name:

10th Man Media Ltd

Office Address:

2nd Floor Windsor House 40/41 Great Castle Street W1W 8LU London

Number: 11505192

Incorporation date: 2018-08-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

10th Man Media Limited is established as Private Limited Company, located in 2nd Floor Windsor House, 40/41 Great Castle Street in London. The headquarters' zip code is W1W 8LU. The enterprise exists since 2018-08-08. The Companies House Registration Number is 11505192. This business's SIC code is 62090: Other information technology service activities. September 30, 2022 is the last time company accounts were reported.

At present, there seems to be a solitary director in the company: Anthony D. (since 2018-08-08). Since 2021-12-01 Philip L., had performed the duties for the following firm until the resignation two years ago. Furthermore another director, namely Kevin H. gave up the position two years ago.

Financial data based on annual reports

Company staff

Anthony D.

Role: Director

Appointed: 08 August 2018

Latest update: 11 June 2025

People with significant control

Big Bear Business Ltd
Address: 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:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Zatomi Pty Ltd
Address: 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:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony D.
Notified on 8 August 2018
Ceased on 27 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony D.
Notified on 8 August 2018
Ceased on 13 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts
Start Date For Period Covered By Report 08 August 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
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 (AD01)
filed on: 21st, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
6
Company Age

Closest Companies - by postcode