GANA MEDIA GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGANA MEDIA GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03696108
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GANA MEDIA GROUP PLC?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other telecommunications activities (61900) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is GANA MEDIA GROUP PLC located?

    Registered Office Address
    125 Wood Street
    EC2V 7AW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GANA MEDIA GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    MOBILE STREAMS PLCFeb 01, 2006Feb 01, 2006
    MOBILE STREAMS LIMITEDJul 16, 2001Jul 16, 2001
    MOBILE LIFESTREAMS LIMITEDJan 15, 1999Jan 15, 1999

    What are the latest accounts for GANA MEDIA GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for GANA MEDIA GROUP PLC?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for GANA MEDIA GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Brian Edward Andrew Larkin as a director on Jan 08, 2026

    2 pagesAP01

    Appointment of Farzad Peyman-Fard as a director on Jan 08, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 05, 2026

    • Capital: GBP 1,986,612.1798
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 05, 2026

    • Capital: GBP 1,986,582.1798
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 05, 2026

    • Capital: GBP 1,928,162.1587
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 05, 2026

    • Capital: GBP 1,417,887.96
    3 pagesSH01

    Certificate of change of name

    Company name changed mobile streams PLC\certificate issued on 08/01/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 08, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2026

    RES15

    Group of companies' accounts made up to Jun 30, 2025

    66 pagesAA

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 1,341,355.7862
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 23, 2025

    • Capital: GBP 1,334,355.7862
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 01, 2025

    • Capital: GBP 1,294,355.7862
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 10, 2025

    • Capital: GBP 1,262,612.6116
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 24, 2025

    • Capital: GBP 1,254,630.2587
    3 pagesSH01

    Group of companies' accounts made up to Jun 30, 2024

    59 pagesAA

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 1,224,627.7587
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 19, 2025

    • Capital: GBP 1,220,574.9161
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 07, 2025

    • Capital: GBP 1,218,419.4254
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: GBP 1,216,086.092
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 25, 2025

    • Capital: GBP 1,215,286.092
    3 pagesSH01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Feb 14, 2025

    • Capital: GBP 1,209,094.0287
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 05, 2025

    • Capital: GBP 1,170,521.8065
    3 pagesSH01

    Director's details changed for Mark Alexander Epstein on Dec 19, 2019

    2 pagesCH01

    Who are the officers of GANA MEDIA GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENNSEC LIMITED
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Secretary
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01751339
    50775150007
    BARKER, John Robert Mark
    Woodberry Way
    Chingford
    E4 7DY London
    7
    United Kingdom
    Director
    Woodberry Way
    Chingford
    E4 7DY London
    7
    United Kingdom
    United KingdomBritish171158070001
    EPSTEIN, Mark Alexander
    Hay Hill
    W1J 8NR London
    12
    England
    Director
    Hay Hill
    W1J 8NR London
    12
    England
    EnglandBritish265336620001
    LARKIN, Brian Edward Andrew
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Director
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    IrelandIrish345482060001
    LORETI, Stefano
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Director
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    EnglandItalian258501980001
    PEYMAN-FARD, Farzad
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Director
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    SpainBritish345430660001
    UTHAYANAN, Sri Ramakrishna
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Director
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    EnglandBritish113815700001
    BREWER, Ian David
    Croft Cottage
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    Secretary
    Croft Cottage
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    British83061460003
    BUCKINGHAM, Linda Helen
    6 Goldwell Drive
    RG14 1HZ Newbury
    Berkshire
    Secretary
    6 Goldwell Drive
    RG14 1HZ Newbury
    Berkshire
    British17756010001
    CERF, Gaston Edgar
    CP: C1013AAQ Buenos Aires
    Talcahuano 833
    Argentina
    Secretary
    CP: C1013AAQ Buenos Aires
    Talcahuano 833
    Argentina
    180449920001
    COLQUHOUN, James Arthur
    29 Mablethorpe Road
    SW6 6AQ London
    Secretary
    29 Mablethorpe Road
    SW6 6AQ London
    British113980480001
    SODHA, Jitesh Himatlal
    104 Roseneath Road
    SW11 6AQ London
    Secretary
    104 Roseneath Road
    SW11 6AQ London
    British71484880001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    BENASSO, Enrique Andres
    9th Floor
    Buenos Aires
    Talcahuano 833
    Argentina
    Director
    9th Floor
    Buenos Aires
    Talcahuano 833
    Argentina
    ArgentinaArgentine191553940001
    BILL, Jonathan
    Tower A Oberoi Exquisite Mohan Gokhale Marg
    400063 Gorgeon East
    2005
    Mumbai
    India
    Director
    Tower A Oberoi Exquisite Mohan Gokhale Marg
    400063 Gorgeon East
    2005
    Mumbai
    India
    IndiaUnited Kingdom242923880001
    BREWER, Ian David
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    Director
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    EnglandBritish83061460003
    BUCKINGHAM, Simon David
    150 East 44th Street
    New York
    Apt 32g
    Ny10017
    United States
    Director
    150 East 44th Street
    New York
    Apt 32g
    Ny10017
    United States
    United StatesBritish62246060004
    BURTON, Nigel John, Dr
    Barnsbury Terrace
    N1 1JH London
    13
    United Kingdom
    Director
    Barnsbury Terrace
    N1 1JH London
    13
    United Kingdom
    EnglandBritish39882860002
    CARLETON, Mark
    S. Elm Street
    80121 Greenwood Village
    5680
    Colorado 80121
    Usa
    Director
    S. Elm Street
    80121 Greenwood Village
    5680
    Colorado 80121
    Usa
    UsaAmerican111044660002
    CERF, Gaston Edgar
    CP: C1013AAQ Buenos Aires
    Talcahuano 833
    Argentina
    Director
    CP: C1013AAQ Buenos Aires
    Talcahuano 833
    Argentina
    ArgentinaUruguayan/French180449950001
    COLQUHOUN, James Arthur
    29 Mablethorpe Road
    SW6 6AQ London
    Director
    29 Mablethorpe Road
    SW6 6AQ London
    British113980480001
    DONN, Ivan Alexander Louis
    Fishponds Farm House
    West Woodhay
    RG20 0BH Newbury
    Berkshire
    Director
    Fishponds Farm House
    West Woodhay
    RG20 0BH Newbury
    Berkshire
    United KingdomBritish69924680002
    GOODFELLOW, Charles Edouard
    Iffley Street
    W6 0PE London
    134
    United Kingdom
    Director
    Iffley Street
    W6 0PE London
    134
    United Kingdom
    United KingdomCanadian75096310002
    MARGENT, Gabriel
    Basing View
    RG21 4EQ Basingstoke
    Da Vinci House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EQ Basingstoke
    Da Vinci House
    Hampshire
    United Kingdom
    United StatesUs Citizen157326380001
    MAUNDER, Timothy John
    Basing View
    RG21 4EQ Basingstoke
    Da Vinci House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EQ Basingstoke
    Da Vinci House
    Hampshire
    United Kingdom
    EnglandBritish62543060001
    MOORE, Robert Dennis
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Director
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    EnglandBritish51269380002
    MURPHY, Phillip Anthony
    58 Moss Lane
    HA5 3AX Pinner
    Middlesex
    Director
    58 Moss Lane
    HA5 3AX Pinner
    Middlesex
    EnglandBritish57783210002
    PARRY, Roger George
    27 Edwardes Square
    W8 6HH London
    Director
    27 Edwardes Square
    W8 6HH London
    United KingdomBritish41614380002
    SODHA, Jitesh Himatlal
    104 Roseneath Road
    SW11 6AQ London
    Director
    104 Roseneath Road
    SW11 6AQ London
    EnglandBritish71484880001
    TOMLINSON, Peter
    25 Hong Lok Road East
    Hong Lok Yuen, Tai Po, Nt
    Hong Kong
    Director
    25 Hong Lok Road East
    Hong Lok Yuen, Tai Po, Nt
    Hong Kong
    ChinaBritish69160620001
    WOOD, Benjamin Robert
    3 Whitefields Cottages
    Oxford Road, Donnington
    RG14 3AE Newbury
    Berkshire
    Director
    3 Whitefields Cottages
    Oxford Road, Donnington
    RG14 3AE Newbury
    Berkshire
    British70746020001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    What are the latest statements on persons with significant control for GANA MEDIA GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0