Background WavePink WaveYellow Wave

MEDIATRON LIMITED (03816287)

MEDIATRON LIMITED (03816287) is an active UK company. incorporated on 29 July 1999. with registered office in Aldershot. The company operates in the Information and Communication sector, engaged in other information technology service activities. MEDIATRON LIMITED has been registered for 26 years. Current directors include RAPLEY, Michael Paul.

Company Number
03816287
Status
active
Type
ltd
Incorporated
29 July 1999
Age
26 years
Address
Unit 3 Kingstons Industrial, Aldershot, GU12 4YA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RAPLEY, Michael Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIATRON LIMITED

MEDIATRON LIMITED is an active company incorporated on 29 July 1999 with the registered office located in Aldershot. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MEDIATRON LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03816287

LTD Company

Age

26 Years

Incorporated 29 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Unit 3 Kingstons Industrial Estate, Eastern Road Aldershot, GU12 4YA,

Timeline

7 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Funding Round
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
Capital Reduction
Mar 22
Share Buyback
Mar 22
Director Left
Mar 26
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

RAPLEY, Michael Paul

Active
Unit 3 Kingstons Industrial, AldershotGU12 4YA
Born March 1969
Director
Appointed 29 Jul 1999

AZEEM, Shahid

Resigned
2 Dunsdon Avenue, GuildfordGU2 7NX
Secretary
Appointed 29 Jul 1999
Resigned 19 Apr 2002

RAPLEY, Michelle Marie

Resigned
Unit 3 Kingstons Industrial, AldershotGU12 4YA
Secretary
Appointed 19 Apr 2002
Resigned 01 Oct 2017

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 29 Jul 1999
Resigned 29 Jul 1999

AZEEM, Shahid

Resigned
2 Dunsdon Avenue, GuildfordGU2 7NX
Born December 1958
Director
Appointed 29 Jul 1999
Resigned 19 Apr 2002

MOH, Peter

Resigned
45 Ganghill, GuildfordGU1 1XF
Born May 1954
Director
Appointed 29 Jul 1999
Resigned 09 Mar 2002

OTERO CAMINO, Juan Carlos

Resigned
Unit 3 Kingstons Industrial, AldershotGU12 4YA
Born April 1969
Director
Appointed 27 Sept 2017
Resigned 11 Mar 2026

RAPLEY, Michelle Marie

Resigned
Unit 3 Kingstons Industrial, AldershotGU12 4YA
Born December 1967
Director
Appointed 19 Apr 2002
Resigned 01 Oct 2017

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 29 Jul 1999
Resigned 29 Jul 1999

Persons with significant control

1

Mr Michael Paul Rapley

Active
Unit 3 Kingstons Industrial, AldershotGU12 4YA
Born March 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Capital Cancellation Shares
28 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
190190
Legacy
21 September 2005
353353
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
6 March 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Incorporation Company
29 July 1999
NEWINCIncorporation