MEDIATONIC LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 0DT
Company number 05565220
Status Active
Incorporation Date 15 September 2005
Company Type Private Limited Company
Address SHELL MEX HOUSE, 80 STRAND, LONDON, UNITED KINGDOM, WC2R 0DT
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a small company made up to 30 September 2015; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MEDIATONIC LIMITED are www.mediatonic.co.uk, and www.mediatonic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediatonic Limited is a Private Limited Company. The company registration number is 05565220. Mediatonic Limited has been working since 15 September 2005. The present status of the company is Active. The registered address of Mediatonic Limited is Shell Mex House 80 Strand London United Kingdom Wc2r 0dt. . BAILEY, David James is a Secretary of the company. BAILEY, David James is a Director of the company. CROFT, Paul James is a Director of the company. Secretary CROFT, Paul James has been resigned. Director COOKE, Timothy Mirfield, Dr has been resigned. Director ENRIGHT, Michael John has been resigned. Director KRANCKI, Joe has been resigned. Director LIVINGSTONE, Ian has been resigned. Director REID, Robert Michael has been resigned. Director SUMNER, Kelly Galvin has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
BAILEY, David James
Appointed Date: 03 October 2006

Director
BAILEY, David James
Appointed Date: 15 September 2005
41 years old

Director
CROFT, Paul James
Appointed Date: 15 September 2005
41 years old

Resigned Directors

Secretary
CROFT, Paul James
Resigned: 03 October 2006
Appointed Date: 15 September 2005

Director
COOKE, Timothy Mirfield, Dr
Resigned: 04 January 2012
Appointed Date: 24 May 2010
83 years old

Director
ENRIGHT, Michael John
Resigned: 04 January 2012
Appointed Date: 24 May 2010
69 years old

Director
KRANCKI, Joe
Resigned: 01 April 2016
Appointed Date: 08 August 2013
49 years old

Director
LIVINGSTONE, Ian
Resigned: 30 September 2014
Appointed Date: 04 January 2012
76 years old

Director
REID, Robert Michael
Resigned: 08 August 2013
Appointed Date: 04 January 2012
57 years old

Director
SUMNER, Kelly Galvin
Resigned: 01 April 2016
Appointed Date: 24 May 2010
64 years old

Persons With Significant Control

Mediatonic Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDIATONIC LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Jul 2016
Accounts for a small company made up to 30 September 2015
25 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Apr 2016
Change of share class name or designation
14 Apr 2016
Termination of appointment of Kelly Galvin Sumner as a director on 1 April 2016
...
... and 50 more events
10 Oct 2006
Return made up to 15/09/06; full list of members
05 Oct 2006
Secretary resigned
03 Oct 2006
New secretary appointed
03 Oct 2006
Registered office changed on 03/10/06 from: brunel science park, gardiner building 2, kingston lane, uxbridge, middlesex UB8 3PQ
15 Sep 2005
Incorporation

MEDIATONIC LIMITED Charges

21 December 2007
Cash deposit deed
Delivered: 31 December 2007
Status: Outstanding
Persons entitled: Consolidated Developments Limited
Description: £7,050.00 held or to be held in an interest earning deposit…