Company NameBurke & Best Limited
DirectorsRandy Scott Gelber and Belinda Catherine Stockwell
Company StatusActive
Company Number09555736
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Randy Scott Gelber
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2021(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address620 Crossroads Blvd.
Cary
North Carolina
27518
Director NameMrs Belinda Catherine Stockwell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleInternational Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameChristopher James Kemp-Salt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Mex House 80 Strand
London
WC2R 0DT
Director NameMr David James Bailey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameMr Paul James Croft
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 week, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameMr Steven Tinkler
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(4 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameMs Julie Lobean
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2021(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address620 Crossroads Blvd.
Cary
North Carolina
27518

Contact

Websitemediatonicgames.com

Location

Registered AddressShepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

6 November 2020Change of details for Mediatonic Limited as a person with significant control on 6 April 2016 (2 pages)
15 October 2020Audit exemption subsidiary accounts made up to 30 September 2019 (10 pages)
5 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
5 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (2 pages)
5 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (44 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Steven Tinkler as a director on 6 April 2020 (2 pages)
23 March 2020Registered office address changed from Shell Mex House 80 Strand London WC2R 0DT England to 111 Buckingham Palace Road 4th Floor London SW1W 0SR on 23 March 2020 (1 page)
6 March 2020Termination of appointment of Christopher James Kemp-Salt as a director on 28 June 2019 (1 page)
14 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
9 August 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
6 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 April 2017Registered office address changed from 151 Wardour Street London Greater London W1F 8WE to Shell Mex House 80 Strand London WC2R 0DT on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 151 Wardour Street London Greater London W1F 8WE to Shell Mex House 80 Strand London WC2R 0DT on 4 April 2017 (1 page)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
7 July 2015Current accounting period shortened from 30 April 2016 to 30 September 2015 (1 page)
7 July 2015Current accounting period shortened from 30 April 2016 to 30 September 2015 (1 page)
3 June 2015Appointment of Mr Paul James Croft as a director on 1 May 2015 (2 pages)
3 June 2015Appointment of Mr Paul James Croft as a director on 1 May 2015 (2 pages)
3 June 2015Appointment of Mr Paul James Croft as a director on 1 May 2015 (2 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)