COUNT OF TEN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/11/242 November 2024 Change of details for a person with significant control

View Document

31/10/2431 October 2024 Director's details changed for Mr Jason John Oakley on 2024-10-31

View Document

31/10/2431 October 2024 Registered office address changed from Whitehall Farm Hales Green Yeaveley Ashbourne DE6 2DS England to Daverley Mappleton Road Ashbourne Derbyshire DE6 2AA on 2024-10-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JO WORLDWIDE LIMITED

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA ENGLAND

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HANSON

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR JASON JOHN OAKLEY

View Document

11/06/1911 June 2019 CESSATION OF GLOBAL LIVE LIMITED AS A PSC

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055210960001

View Document

17/05/1917 May 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 17/05/2019

View Document

17/05/1917 May 2019 STATEMENT BY DIRECTORS

View Document

17/05/1917 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 117.749

View Document

17/05/1917 May 2019 SOLVENCY STATEMENT DATED 17/05/19

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL LIVE LIMITED

View Document

07/05/197 May 2019 CESSATION OF GLOBAL FESTIVALS LIMITED AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 22/01/2019

View Document

22/12/1822 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEAK

View Document

03/01/183 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

30/12/1730 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

23/06/1723 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DAVID SINGER / 21/06/2017

View Document

06/02/176 February 2017 SECRETARY APPOINTED MR JONATHAN BEAK

View Document

27/07/1627 July 2016 23/05/16 STATEMENT OF CAPITAL GBP 117.749

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR DARREN DAVID SINGER

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR RALPH BROADBENT

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR IAN LAWRENCE HANSON

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX ENGLAND

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX DIXON

View Document

01/06/161 June 2016 ADOPT ARTICLES 23/05/2016

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM CLAREMONT HOUSE 223 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3BT

View Document

22/02/1622 February 2016 SUBDIVISION 10/02/2016

View Document

22/02/1622 February 2016 SUB-DIVISION 10/02/16

View Document

11/11/1511 November 2015 ADOPT ARTICLES 21/09/2015

View Document

20/10/1520 October 2015 SUB-DIVISION 21/09/15

View Document

20/10/1520 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 17/01/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 17/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 13/01/2014

View Document

05/11/135 November 2013 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/08/131 August 2013 28/07/13 NO CHANGES

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED Y-NOT (FESTIVALS) LTD CERTIFICATE ISSUED ON 15/02/13

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM ST MONICA'S HOUSE 37-39 WINDMILL LANE ASHBOURNE DERBYSHIRE DE6 1EY ENGLAND

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 19/11/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 19/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT PARKER

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM DALEHEAD, BIGGIN BUXTON DERBYSHIRE SK17 0DR

View Document

10/08/1110 August 2011 28/07/11 NO CHANGES

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR ALEX DIXON

View Document

08/09/108 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 08/07/10 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1018 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company