TANAMI MEDIA LIMITED
Overview
Company Name | TANAMI MEDIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC142768 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TANAMI MEDIA LIMITED?
Company Name | From | Until |
---|---|---|
NAVIGATOR RESPONSIVE ADVERTISING LIMITED | Dec 31, 2008 | Dec 31, 2008 |
TANGIBLE COMMUNICATIONS LIMITED | Feb 20, 2008 | Feb 20, 2008 |
NAVIGATOR RESPONSIVE ADVERTISING LIMITED | May 05, 1993 | May 05, 1993 |
PACIFIC SHELF 522 LIMITED | Feb 22, 1993 | Feb 22, 1993 |
What are the latest accounts for TANAMI MEDIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for TANAMI MEDIA LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 17, 2024 |
What are the latest filings for TANAMI MEDIA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Madden as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Bentley as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Mr Jon Williams as a director on Apr 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 17, 2023 with updates | 4 pages | CS01 | ||
Change of details for Cello Health Plc as a person with significant control on Sep 23, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Coleridge Scott as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Cello Group Plc as a person with significant control on Dec 05, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 37 Shore Edinburgh EH6 6QU to 86 Commercial Quay Commercial Street Edinburgh EH6 6LX on Nov 22, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 23, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Bentley on Nov 22, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of TANAMI MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MADDEN, Michael | Director | Commercial Street EH6 6LX Edinburgh 86 Commercial Quay Scotland | United States | American | Chief Financial Officer | 318854240001 | ||||
WILLIAMS, Jon | Director | Commercial Street EH6 6LX Edinburgh 86 Commercial Quay Scotland | United States | American | Ceo | 266974870001 | ||||
BROWN, Roger Thomas | Secretary | 10 Briar Gardens G43 2TF Glasgow | British | Chartered Accountant | 57161750001 | |||||
FAULDS, James Joseph Michael | Secretary | 30 India Street EH3 6HB Edinburgh | British | 571840006 | ||||||
JOHNSTON, Anthony Graeme Douglas | Secretary | 11 Merchiston Avenue EH10 4PJ Edinburgh Midlothian | British | Chartered Accountant | 293120001 | |||||
LAING, Andrew Scott | Secretary | 10 Templeland Road EH12 8RP Edinburgh Midlothian | British | 79355080002 | ||||||
MCINTYRE, Alexander Stewart | Secretary | 53 Strachan Road Blackhall EH4 3RQ Edinburgh | British | Finance Director | 62464530001 | |||||
SCOTT, Simon H | Secretary | 40 Dudley Avenue EH6 4PN Edinburgh Midlothian | British | Accountant | 57516050001 | |||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
ALLAN, Julie Anne Margaret | Director | 14 Dovecot Road EH12 7LE Edinburgh | British | Marketing Executive | 115540980001 | |||||
BALFOUR, Yvonne Marie Lindsay | Director | 30a Midmar Gardens EH10 6DZ Edinburgh Midlothian | British | Managing Director | 53477660003 | |||||
BENTLEY, Mark | Director | 11-13 Charterhouse Buildings EC1M 7AP London Cello Group Plc United Kingdom | England | British | Finance Director | 121012880009 | ||||
BIBBY, Anthony James | Director | 2 Greenvale Drive Brightons FK2 0TQ Falkirk | United Kingdom | British | Marketing Executive | 79355150001 | ||||
BLACKWELL, Fiona | Director | The Old School House Atcombe Road South Woodchester GL5 5EP Stroud Gloucestershire | British | Creative Designer | 43179770004 | |||||
BROWN, Roger Thomas | Director | 10 Briar Gardens G43 2TF Glasgow | Scotland | British | Chartered Accountant | 57161750001 | ||||
CAROLAN, Andrew Joseph | Director | East Links Road EH31 2AF Gullane Deanston East Lothian | United Kingdom | British | Chairman And Chief Executive | 35083370005 | ||||
FAULDS, James Joseph Michael | Director | 30 India Street EH3 6HB Edinburgh | British | Advertising Executive | 571840006 | |||||
JOHNSTON, Anthony Graeme Douglas | Director | 11 Merchiston Avenue EH10 4PJ Edinburgh Midlothian | United Kingdom | British | Chartered Accountant | 293120001 | ||||
LAING, Andrew Scott | Director | 10 Templeland Road EH12 8RP Edinburgh Midlothian | United Kingdom | British | Chartered Accountant | 79355080002 | ||||
MCINTYRE, Alexander Stewart | Director | 53 Strachan Road Blackhall EH4 3RQ Edinburgh | British | Finance Director | 62464530001 | |||||
MORRIS, Melanie Elizabeth | Director | 7 Brighouse Park Court EH4 6QF Edinburgh | Scotland | British | Marketing Executive | 115721100001 | ||||
READMAN, Morag Anne Morrison | Director | Newhouse Queens Road, Dunbar EH42 1LJ Edinburgh East Lothian | Scotland | Scottish | Marketing Executive | 186625650001 | ||||
SCOTT, Mark Coleridge | Director | Petersham Road TW10 7AN Richmond Gort House Surrey | England | British | Company Director | 132523740001 | ||||
SCOTT, Simon H | Director | 40 Dudley Avenue EH6 4PN Edinburgh Midlothian | British | Accountant | 57516050001 | |||||
STEEDS, Kevin Barrie | Director | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | Company Director | 14119150003 | |||||
TRICKETT, Karen Anne | Director | 2 George Street KY1 1UP Kirkcaldy Fife | United Kingdom | British | Marketing Executive | 102733900001 | ||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of TANAMI MEDIA LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Cello Health Limited | Apr 06, 2016 | Old Nichol Street E2 7HR London 31 England | No | ||||
| |||||||
Natures of Control
|
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