Background WavePink WaveYellow Wave

A NUMBER 10 PRODUCTION LIMITED (11333585)

A NUMBER 10 PRODUCTION LIMITED (11333585) is an active UK company. incorporated on 27 April 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. A NUMBER 10 PRODUCTION LIMITED has been registered for 7 years. Current directors include CHEESBROUGH, Dan, GARDNER, Maxine Louise, MCGRAYNOR, David Philip and 1 others.

Company Number
11333585
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CHEESBROUGH, Dan, GARDNER, Maxine Louise, MCGRAYNOR, David Philip, VERTUE, Deborah
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A NUMBER 10 PRODUCTION LIMITED

A NUMBER 10 PRODUCTION LIMITED is an active company incorporated on 27 April 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. A NUMBER 10 PRODUCTION LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11333585

LTD Company

Age

7 Years

Incorporated 27 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

DRACULA TV LIMITED
From: 27 April 2018To: 1 May 2025
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom
From: 27 April 2018To: 15 October 2024
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jan 19
Director Joined
Jan 20
Director Left
Mar 22
Loan Cleared
Jan 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHEESBROUGH, Dan

Active
Paradise Road, RichmondTW9 1RX
Born June 1980
Director
Appointed 02 Jan 2020

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 23 Jun 2025

MCGRAYNOR, David Philip

Active
201 Wood Lane, LondonW12 7RU
Born June 1972
Director
Appointed 23 Jun 2025

VERTUE, Deborah

Active
Paradise Road, RichmondTW9 1RX
Born July 1958
Director
Appointed 27 Apr 2018

VERTUE, Deborah

Resigned
Paradise Road, RichmondTW9 1RX
Secretary
Appointed 27 Apr 2018
Resigned 24 Jul 2024

VERTUE, Beryl Frances

Resigned
Paradise Road, RichmondTW9 1RX
Born April 1931
Director
Appointed 27 Apr 2018
Resigned 12 Feb 2022

VERTUE, Susan Nicola

Resigned
Paradise Road, RichmondTW9 1RX
Born September 1960
Director
Appointed 27 Apr 2018
Resigned 23 Jun 2025

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
22 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2018
NEWINCIncorporation