Company Name20 Ten Creative Limited
DirectorsOliver Paul Blitz and Alan Nuttall
Company StatusActive
Company Number08597516
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Oliver Paul Blitz
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(5 months, 1 week after company formation)
Appointment Duration10 years, 4 months
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Alan Nuttall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(5 months, 1 week after company formation)
Appointment Duration10 years, 4 months
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr James Rowland Martin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 Sandbanks Road
Lilliput
Poole
Dorset
BH14 8EY
Director NameTobias Giles Martin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Spencer Road
Poole
Dorset
BH13 7ET
Director NameMr Sukhpal Bains
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rotherwick Hill
Ealing
London
W5 3EQ

Contact

Websitewww.20ten.co.uk
Telephone020 33332010
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1James Rowland Martin
5.00%
Ordinary
50 at £1Toby Martin
5.00%
Ordinary
300 at £1Alan Nuttall
30.00%
Ordinary
300 at £1Oliver Paul Blitz
30.00%
Ordinary
300 at £1Suki Bains
30.00%
Ordinary

Financials

Year2014
Net Worth£233,074
Cash£215,360
Current Liabilities£345,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

26 November 2018Delivered on: 28 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 March 2018Delivered on: 15 March 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
15 June 2016Delivered on: 15 June 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, including in particular (but not limited to) the registered trade mark UK00003034049.
Outstanding

Filing History

2 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 July 2023Director's details changed for Mr Oliver Paul Blitz on 31 December 2021 (2 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
10 February 2022Second filing of Confirmation Statement dated 26 September 2021 (4 pages)
9 February 2022Statement of capital following an allotment of shares on 30 March 2021
  • GBP 257.6
(4 pages)
12 November 2021Confirmation statement made on 26 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/02/2022
(5 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
11 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 April 2021Memorandum and Articles of Association (13 pages)
11 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 April 2021Cessation of Olliver Blitz as a person with significant control on 30 March 2021 (1 page)
6 April 2021Notification of 20 Ten Holdings Limited as a person with significant control on 30 March 2021 (2 pages)
6 April 2021Cessation of Alan Nuttall as a person with significant control on 30 March 2021 (1 page)
11 November 2020Confirmation statement made on 26 September 2020 with updates (6 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
12 May 2020Memorandum and Articles of Association (35 pages)
12 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-create new share class 23/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 244.70
(4 pages)
29 April 2020Change of share class name or designation (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
18 July 2019Cessation of Suki Bains as a person with significant control on 12 February 2019 (1 page)
3 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 June 2019Registered office address changed from 7-10 Charlotte Mews London W1T 4EF England to Regina House 124 Finchley Road London NW3 5JS on 8 June 2019 (1 page)
21 May 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
9 May 2019Purchase of own shares. (3 pages)
5 April 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2019Termination of appointment of Sukhpal Bains as a director on 12 February 2019 (1 page)
4 March 2019Cancellation of shares. Statement of capital on 12 February 2019
  • GBP 238.50
(6 pages)
4 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 January 2019Amended total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 November 2018Registration of charge 085975160003, created on 26 November 2018 (23 pages)
5 November 2018Satisfaction of charge 085975160001 in full (1 page)
5 November 2018Satisfaction of charge 085975160002 in full (1 page)
26 September 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
15 March 2018Registration of charge 085975160002, created on 14 March 2018 (9 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 February 2018Notification of Olliver Blitz as a person with significant control on 1 January 2017 (2 pages)
20 February 2018Notification of Alan Nuttall as a person with significant control on 1 January 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Registered office address changed from 140 Wardour Street London W1F 8ZT to 7-10 Charlotte Mews London W1T 4EF on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 140 Wardour Street London W1F 8ZT to 7-10 Charlotte Mews London W1T 4EF on 11 August 2016 (1 page)
15 June 2016Registration of charge 085975160001, created on 15 June 2016 (26 pages)
15 June 2016Registration of charge 085975160001, created on 15 June 2016 (26 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 349
(5 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 349
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Termination of appointment of Tobias Giles Martin as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Tobias Giles Martin as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of James Rowland Martin as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of James Rowland Martin as a director on 2 December 2015 (1 page)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(8 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(8 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(8 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(8 pages)
17 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 349
(8 pages)
17 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 349
(8 pages)
17 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 349
(8 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
13 March 2014Registered office address changed from 122 High Street London W3 6QX United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 122 High Street London W3 6QX United Kingdom on 13 March 2014 (1 page)
17 December 2013Appointment of Mr Oliver Paul Blitz as a director (2 pages)
17 December 2013Appointment of Mr Alan Nuttall as a director (2 pages)
17 December 2013Appointment of Mr Oliver Paul Blitz as a director (2 pages)
17 December 2013Appointment of Mr Alan Nuttall as a director (2 pages)
4 July 2013Incorporation
Statement of capital on 2013-07-04
  • GBP 350
(37 pages)
4 July 2013Incorporation
Statement of capital on 2013-07-04
  • GBP 350
(37 pages)