Background WavePink WaveYellow Wave

MEDIATONIC LIMITED (05565220)

MEDIATONIC LIMITED (05565220) is an active UK company. incorporated on 15 September 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. MEDIATONIC LIMITED has been registered for 20 years. Current directors include GELBER, Randy Scott, STOCKWELL, Belinda Catherine.

Company Number
05565220
Status
active
Type
ltd
Incorporated
15 September 2005
Age
20 years
Address
C/O Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
GELBER, Randy Scott, STOCKWELL, Belinda Catherine
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIATONIC LIMITED

MEDIATONIC LIMITED is an active company incorporated on 15 September 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. MEDIATONIC LIMITED was registered 20 years ago.(SIC: 62011)

Status

active

Active since 20 years ago

Company No

05565220

LTD Company

Age

20 Years

Incorporated 15 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

C/O Shepherd And Wedderburn Llp 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 28 January 2022To: 6 May 2025
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
From: 9 March 2021To: 28 January 2022
111 Buckingham Palace Road 4th Floor London SW1W 0SR England
From: 23 March 2020To: 9 March 2021
Shell Mex House 80 Strand London WC2R 0DT United Kingdom
From: 4 April 2017To: 23 March 2020
151 Wardour Street London W1F 8WE
From: 9 May 2012To: 4 April 2017
, 4 Flitcroft Street, London, WC2H 8DJ
From: 15 September 2005To: 9 May 2012
Timeline

28 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Sept 10
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 14
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
Sept 18
Loan Secured
Dec 19
Director Joined
Apr 20
Loan Cleared
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jun 22
Director Left
Jul 22
Funding Round
Jan 26
Capital Update
Jan 26
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GELBER, Randy Scott

Active
Crossroads Blvd., Cary27518
Born April 1971
Director
Appointed 01 Mar 2021

STOCKWELL, Belinda Catherine

Active
Octagon Point, LondonEC2V 6AA
Born December 1977
Director
Appointed 24 Jun 2022

BAILEY, David James

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Secretary
Appointed 03 Oct 2006
Resigned 01 Mar 2021

CROFT, Paul James

Resigned
15 Fyfield Road, OxfordOX2 6QE
Secretary
Appointed 15 Sept 2005
Resigned 03 Oct 2006

BAILEY, David James

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born July 1984
Director
Appointed 15 Sept 2005
Resigned 01 Mar 2021

COOKE, Timothy Mirfield, Dr

Resigned
Flitcroft Street, LondonWC2H 8DJ
Born September 1942
Director
Appointed 24 May 2010
Resigned 04 Jan 2012

CROFT, Paul James

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born May 1984
Director
Appointed 15 Sept 2005
Resigned 01 Mar 2021

ENRIGHT, Michael John

Resigned
Chepstow Place, LondonW2 4TA
Born March 1956
Director
Appointed 24 May 2010
Resigned 04 Jan 2012

KRANCKI, Joe

Resigned
Wardour Street, LondonW1F 8WE
Born June 1976
Director
Appointed 08 Aug 2013
Resigned 01 Apr 2016

LIVINGSTONE, Ian

Resigned
Wardour Street, LondonW1F 8WE
Born December 1949
Director
Appointed 04 Jan 2012
Resigned 30 Sept 2014

LOBEAN, Julie

Resigned
Crossroads Blvd., Cary27518
Born July 1966
Director
Appointed 01 Mar 2021
Resigned 24 Jun 2022

REID, Robert Michael

Resigned
Wardour Street, LondonW1F 8WE
Born February 1969
Director
Appointed 04 Jan 2012
Resigned 08 Aug 2013

SUMNER, Kelly Galvin

Resigned
Wardour Street, LondonW1F 8WE
Born April 1961
Director
Appointed 24 May 2010
Resigned 01 Apr 2016

TINKLER, Steven

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born April 1982
Director
Appointed 06 Apr 2020
Resigned 01 Mar 2021

Persons with significant control

1

Octagon Point, LondonEC2V 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 January 2026
SH19Statement of Capital
Legacy
6 January 2026
SH20SH20
Legacy
6 January 2026
CAP-SSCAP-SS
Resolution
6 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Memorandum Articles
25 March 2021
MAMA
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Resolution
14 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Resolution
25 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Resolution
15 October 2015
RESOLUTIONSResolutions
Resolution
15 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
17 May 2012
RP04RP04
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Capital Name Of Class Of Shares
11 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Memorandum Articles
11 January 2012
MEM/ARTSMEM/ARTS
Resolution
11 January 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Capital Allotment Shares
21 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
11 February 2008
287Change of Registered Office
Legacy
31 December 2007
395Particulars of Mortgage or Charge
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
287Change of Registered Office
Incorporation Company
15 September 2005
NEWINCIncorporation