TANAMI MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTANAMI MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC142768
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TANAMI MEDIA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TANAMI MEDIA LIMITED located?

    Registered Office Address
    86 Commercial Quay Commercial Street
    EH6 6LX Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TANAMI MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAVIGATOR RESPONSIVE ADVERTISING LIMITEDDec 31, 2008Dec 31, 2008
    TANGIBLE COMMUNICATIONS LIMITEDFeb 20, 2008Feb 20, 2008
    NAVIGATOR RESPONSIVE ADVERTISING LIMITEDMay 05, 1993May 05, 1993
    PACIFIC SHELF 522 LIMITEDFeb 22, 1993Feb 22, 1993

    What are the latest accounts for TANAMI MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for TANAMI MEDIA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2024

    What are the latest filings for TANAMI MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Madden as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Mark Bentley as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mr Jon Williams as a director on Apr 10, 2023

    2 pagesAP01

    Confirmation statement made on Jan 17, 2023 with updates

    4 pagesCS01

    Change of details for Cello Health Plc as a person with significant control on Sep 23, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Coleridge Scott as a director on Jan 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Change of details for Cello Group Plc as a person with significant control on Dec 05, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 37 Shore Edinburgh EH6 6QU to 86 Commercial Quay Commercial Street Edinburgh EH6 6LX on Nov 22, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 23, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Bentley on Nov 22, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of TANAMI MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDEN, Michael
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    Director
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    United StatesAmericanChief Financial Officer318854240001
    WILLIAMS, Jon
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    Director
    Commercial Street
    EH6 6LX Edinburgh
    86 Commercial Quay
    Scotland
    United StatesAmericanCeo266974870001
    BROWN, Roger Thomas
    10 Briar Gardens
    G43 2TF Glasgow
    Secretary
    10 Briar Gardens
    G43 2TF Glasgow
    BritishChartered Accountant57161750001
    FAULDS, James Joseph Michael
    30 India Street
    EH3 6HB Edinburgh
    Secretary
    30 India Street
    EH3 6HB Edinburgh
    British571840006
    JOHNSTON, Anthony Graeme Douglas
    11 Merchiston Avenue
    EH10 4PJ Edinburgh
    Midlothian
    Secretary
    11 Merchiston Avenue
    EH10 4PJ Edinburgh
    Midlothian
    BritishChartered Accountant293120001
    LAING, Andrew Scott
    10 Templeland Road
    EH12 8RP Edinburgh
    Midlothian
    Secretary
    10 Templeland Road
    EH12 8RP Edinburgh
    Midlothian
    British79355080002
    MCINTYRE, Alexander Stewart
    53 Strachan Road
    Blackhall
    EH4 3RQ Edinburgh
    Secretary
    53 Strachan Road
    Blackhall
    EH4 3RQ Edinburgh
    BritishFinance Director62464530001
    SCOTT, Simon H
    40 Dudley Avenue
    EH6 4PN Edinburgh
    Midlothian
    Secretary
    40 Dudley Avenue
    EH6 4PN Edinburgh
    Midlothian
    BritishAccountant57516050001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ALLAN, Julie Anne Margaret
    14 Dovecot Road
    EH12 7LE Edinburgh
    Director
    14 Dovecot Road
    EH12 7LE Edinburgh
    BritishMarketing Executive115540980001
    BALFOUR, Yvonne Marie Lindsay
    30a Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    Director
    30a Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    BritishManaging Director53477660003
    BENTLEY, Mark
    11-13 Charterhouse Buildings
    EC1M 7AP London
    Cello Group Plc
    United Kingdom
    Director
    11-13 Charterhouse Buildings
    EC1M 7AP London
    Cello Group Plc
    United Kingdom
    EnglandBritishFinance Director121012880009
    BIBBY, Anthony James
    2 Greenvale Drive
    Brightons
    FK2 0TQ Falkirk
    Director
    2 Greenvale Drive
    Brightons
    FK2 0TQ Falkirk
    United KingdomBritishMarketing Executive79355150001
    BLACKWELL, Fiona
    The Old School House
    Atcombe Road South Woodchester
    GL5 5EP Stroud
    Gloucestershire
    Director
    The Old School House
    Atcombe Road South Woodchester
    GL5 5EP Stroud
    Gloucestershire
    BritishCreative Designer43179770004
    BROWN, Roger Thomas
    10 Briar Gardens
    G43 2TF Glasgow
    Director
    10 Briar Gardens
    G43 2TF Glasgow
    ScotlandBritishChartered Accountant57161750001
    CAROLAN, Andrew Joseph
    East Links Road
    EH31 2AF Gullane
    Deanston
    East Lothian
    Director
    East Links Road
    EH31 2AF Gullane
    Deanston
    East Lothian
    United KingdomBritishChairman And Chief Executive35083370005
    FAULDS, James Joseph Michael
    30 India Street
    EH3 6HB Edinburgh
    Director
    30 India Street
    EH3 6HB Edinburgh
    BritishAdvertising Executive571840006
    JOHNSTON, Anthony Graeme Douglas
    11 Merchiston Avenue
    EH10 4PJ Edinburgh
    Midlothian
    Director
    11 Merchiston Avenue
    EH10 4PJ Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant293120001
    LAING, Andrew Scott
    10 Templeland Road
    EH12 8RP Edinburgh
    Midlothian
    Director
    10 Templeland Road
    EH12 8RP Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant79355080002
    MCINTYRE, Alexander Stewart
    53 Strachan Road
    Blackhall
    EH4 3RQ Edinburgh
    Director
    53 Strachan Road
    Blackhall
    EH4 3RQ Edinburgh
    BritishFinance Director62464530001
    MORRIS, Melanie Elizabeth
    7 Brighouse Park Court
    EH4 6QF Edinburgh
    Director
    7 Brighouse Park Court
    EH4 6QF Edinburgh
    ScotlandBritishMarketing Executive115721100001
    READMAN, Morag Anne Morrison
    Newhouse
    Queens Road, Dunbar
    EH42 1LJ Edinburgh
    East Lothian
    Director
    Newhouse
    Queens Road, Dunbar
    EH42 1LJ Edinburgh
    East Lothian
    ScotlandScottishMarketing Executive186625650001
    SCOTT, Mark Coleridge
    Petersham Road
    TW10 7AN Richmond
    Gort House
    Surrey
    Director
    Petersham Road
    TW10 7AN Richmond
    Gort House
    Surrey
    EnglandBritishCompany Director132523740001
    SCOTT, Simon H
    40 Dudley Avenue
    EH6 4PN Edinburgh
    Midlothian
    Director
    40 Dudley Avenue
    EH6 4PN Edinburgh
    Midlothian
    BritishAccountant57516050001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    BritishCompany Director14119150003
    TRICKETT, Karen Anne
    2 George Street
    KY1 1UP Kirkcaldy
    Fife
    Director
    2 George Street
    KY1 1UP Kirkcaldy
    Fife
    United KingdomBritishMarketing Executive102733900001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of TANAMI MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cello Health Limited
    Old Nichol Street
    E2 7HR London
    31
    England
    Apr 06, 2016
    Old Nichol Street
    E2 7HR London
    31
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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