Cary
North Carolina
27518
Director Name | Mrs Belinda Catherine Stockwell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 June 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | International Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherd And Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Christopher James Kemp-Salt |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Mex House 80 Strand London WC2R 0DT |
Director Name | Mr David James Bailey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Director Name | Mr Paul James Croft |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Director Name | Mr Steven Tinkler |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Director Name | Ms Julie Lobean |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2021(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 620 Crossroads Blvd. Cary North Carolina 27518 |
Website | mediatonicgames.com |
---|
Registered Address | Shepherd And Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
6 November 2020 | Change of details for Mediatonic Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
15 October 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (10 pages) |
5 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
5 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (2 pages) |
5 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (44 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr Steven Tinkler as a director on 6 April 2020 (2 pages) |
23 March 2020 | Registered 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 2020 | Termination of appointment of Christopher James Kemp-Salt as a director on 28 June 2019 (1 page) |
14 August 2019 | Resolutions
|
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
1 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
9 August 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
6 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
4 April 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
7 July 2015 | Current accounting period shortened from 30 April 2016 to 30 September 2015 (1 page) |
7 July 2015 | Current accounting period shortened from 30 April 2016 to 30 September 2015 (1 page) |
3 June 2015 | Appointment of Mr Paul James Croft as a director on 1 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Paul James Croft as a director on 1 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Paul James Croft as a director on 1 May 2015 (2 pages) |
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|