Background WavePink WaveYellow Wave

MAYTON MEDIA LIMITED (08576529)

MAYTON MEDIA LIMITED (08576529) is an active UK company. incorporated on 19 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. MAYTON MEDIA LIMITED has been registered for 12 years. Current directors include DUNNE, Paul Thomas.

Company Number
08576529
Status
active
Type
ltd
Incorporated
19 June 2013
Age
12 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUNNE, Paul Thomas
SIC Codes
70229, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYTON MEDIA LIMITED

MAYTON MEDIA LIMITED is an active company incorporated on 19 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. MAYTON MEDIA LIMITED was registered 12 years ago.(SIC: 70229, 82301)

Status

active

Active since 12 years ago

Company No

08576529

LTD Company

Age

12 Years

Incorporated 19 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

MAYTON CONSULTANTS LIMITED
From: 19 June 2013To: 5 November 2013
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House City Road London EC1V 2NX England
From: 8 October 2021To: 7 July 2022
Nicholson House Thames Street Weybridge KT13 8JG England
From: 28 January 2018To: 8 October 2021
Suite 231, Abbey House Wellington Way Brooklands Weybridge Surrey KT13 0TT England
From: 26 January 2017To: 28 January 2018
Stratus House Bedfont Road Stanwell Staines-upon-Thames Middlesex TW19 7NL
From: 18 October 2013To: 26 January 2017
139 Kingston Road Teddington Middlesex TW11 9JP United Kingdom
From: 19 June 2013To: 18 October 2013
Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUNNE, Paul Thomas

Active
City Road, LondonEC1V 2NX
Born April 1965
Director
Appointed 19 Jun 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 19 Jun 2013
Resigned 19 Jun 2013

Persons with significant control

1

Mr Paul Thomas Dunne

Active
Chelsea Close, HamptonTW12 1RS
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Certificate Change Of Name Company
5 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 November 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Incorporation Company
19 June 2013
NEWINCIncorporation