GANA MEDIA GROUP PLC
Overview
| Company Name | GANA MEDIA GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03696108 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GANA MEDIA GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| MOBILE STREAMS PLC | Feb 01, 2006 | Feb 01, 2006 |
| MOBILE STREAMS LIMITED | Jul 16, 2001 | Jul 16, 2001 |
| MOBILE LIFESTREAMS LIMITED | Jan 15, 1999 | Jan 15, 1999 |
What are the latest accounts for GANA MEDIA GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GANA MEDIA GROUP PLC?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for GANA MEDIA GROUP PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Appointment of Brian Edward Andrew Larkin as a director on Jan 08, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Farzad Peyman-Fard as a director on Jan 08, 2026 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jan 05, 2026
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 05, 2026
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 05, 2026
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 05, 2026
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed mobile streams PLC\certificate issued on 08/01/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 66 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 23, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 01, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 10, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 24, 2025
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 59 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 28, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 19, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 07, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 27, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 25, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 14, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 05, 2025
| 3 pages | SH01 | ||||||||||
Director's details changed for Mark Alexander Epstein on Dec 19, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of GANA MEDIA GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PENNSEC LIMITED | Secretary | Wood Street EC2V 7AW London 125 United Kingdom |
| 50775150007 | ||||||||||
| BARKER, John Robert Mark | Director | Woodberry Way Chingford E4 7DY London 7 United Kingdom | United Kingdom | British | 171158070001 | |||||||||
| EPSTEIN, Mark Alexander | Director | Hay Hill W1J 8NR London 12 England | England | British | 265336620001 | |||||||||
| LARKIN, Brian Edward Andrew | Director | Wood Street EC2V 7AW London 125 United Kingdom | Ireland | Irish | 345482060001 | |||||||||
| LORETI, Stefano | Director | Wood Street EC2V 7AW London 125 United Kingdom | England | Italian | 258501980001 | |||||||||
| PEYMAN-FARD, Farzad | Director | Wood Street EC2V 7AW London 125 United Kingdom | Spain | British | 345430660001 | |||||||||
| UTHAYANAN, Sri Ramakrishna | Director | Wood Street EC2V 7AW London 125 United Kingdom | England | British | 113815700001 | |||||||||
| BREWER, Ian David | Secretary | Croft Cottage Bellingdon HP5 2XW Chesham Buckinghamshire | British | 83061460003 | ||||||||||
| BUCKINGHAM, Linda Helen | Secretary | 6 Goldwell Drive RG14 1HZ Newbury Berkshire | British | 17756010001 | ||||||||||
| CERF, Gaston Edgar | Secretary | CP: C1013AAQ Buenos Aires Talcahuano 833 Argentina | 180449920001 | |||||||||||
| COLQUHOUN, James Arthur | Secretary | 29 Mablethorpe Road SW6 6AQ London | British | 113980480001 | ||||||||||
| SODHA, Jitesh Himatlal | Secretary | 104 Roseneath Road SW11 6AQ London | British | 71484880001 | ||||||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||||||
| BENASSO, Enrique Andres | Director | 9th Floor Buenos Aires Talcahuano 833 Argentina | Argentina | Argentine | 191553940001 | |||||||||
| BILL, Jonathan | Director | Tower A Oberoi Exquisite Mohan Gokhale Marg 400063 Gorgeon East 2005 Mumbai India | India | United Kingdom | 242923880001 | |||||||||
| BREWER, Ian David | Director | 33 Gutter Lane EC2V 8AR London Abacus House | England | British | 83061460003 | |||||||||
| BUCKINGHAM, Simon David | Director | 150 East 44th Street New York Apt 32g Ny10017 United States | United States | British | 62246060004 | |||||||||
| BURTON, Nigel John, Dr | Director | Barnsbury Terrace N1 1JH London 13 United Kingdom | England | British | 39882860002 | |||||||||
| CARLETON, Mark | Director | S. Elm Street 80121 Greenwood Village 5680 Colorado 80121 Usa | Usa | American | 111044660002 | |||||||||
| CERF, Gaston Edgar | Director | CP: C1013AAQ Buenos Aires Talcahuano 833 Argentina | Argentina | Uruguayan/French | 180449950001 | |||||||||
| COLQUHOUN, James Arthur | Director | 29 Mablethorpe Road SW6 6AQ London | British | 113980480001 | ||||||||||
| DONN, Ivan Alexander Louis | Director | Fishponds Farm House West Woodhay RG20 0BH Newbury Berkshire | United Kingdom | British | 69924680002 | |||||||||
| GOODFELLOW, Charles Edouard | Director | Iffley Street W6 0PE London 134 United Kingdom | United Kingdom | Canadian | 75096310002 | |||||||||
| MARGENT, Gabriel | Director | Basing View RG21 4EQ Basingstoke Da Vinci House Hampshire United Kingdom | United States | Us Citizen | 157326380001 | |||||||||
| MAUNDER, Timothy John | Director | Basing View RG21 4EQ Basingstoke Da Vinci House Hampshire United Kingdom | England | British | 62543060001 | |||||||||
| MOORE, Robert Dennis | Director | Wood Street EC2V 7AW London 125 United Kingdom | England | British | 51269380002 | |||||||||
| MURPHY, Phillip Anthony | Director | 58 Moss Lane HA5 3AX Pinner Middlesex | England | British | 57783210002 | |||||||||
| PARRY, Roger George | Director | 27 Edwardes Square W8 6HH London | United Kingdom | British | 41614380002 | |||||||||
| SODHA, Jitesh Himatlal | Director | 104 Roseneath Road SW11 6AQ London | England | British | 71484880001 | |||||||||
| TOMLINSON, Peter | Director | 25 Hong Lok Road East Hong Lok Yuen, Tai Po, Nt Hong Kong | China | British | 69160620001 | |||||||||
| WOOD, Benjamin Robert | Director | 3 Whitefields Cottages Oxford Road, Donnington RG14 3AE Newbury Berkshire | British | 70746020001 | ||||||||||
| AR NOMINEES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | The 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