Company NameGOBA Media Limited
Company StatusDissolved
Company NumberSC493456
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)
Dissolution Date29 July 2019 (4 years, 8 months ago)
Previous NameTanami Media Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Director

Director NameMrs Jemma Goba
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressK & B Accountancy Group, 10th Floor 1 Canada Squar
Canary Wharf
London
E14 5AA

Location

Registered AddressHanover House
45 Hanover Street
Edinburgh
EH2 2PJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-28
(1 page)
22 August 2017Company name changed tanami media LIMITED\certificate issued on 22/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
31 July 2017Change of details for Jemma Goba as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mrs Jemma Goba on 31 July 2017 (2 pages)
19 January 2017Director's details changed for Miss Jemma Goba on 21 July 2016 (2 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Registered office address changed from 3B Redford Gardens Edinburgh EH13 0AR Scotland to Hanover House 45 Hanover Street Edinburgh EH2 2PJ on 26 July 2016 (1 page)
21 July 2016Director's details changed for Miss Jemma Caldwell on 21 July 2016 (2 pages)
21 July 2016Registered office address changed from Room 2-3 Thistle Court 1/2 Thistle Street Edinburgh EH2 1DD Scotland to 3B Redford Gardens Edinburgh EH13 0AR on 21 July 2016 (1 page)
21 July 2016Director's details changed for Miss Jemma Caldwell on 21 July 2016 (2 pages)
12 April 2016Registered office address changed from 3B Redford Gardens Colinton Edinburgh EH13 0AR Scotland to Room 2-3 Thistle Court 1/2 Thistle Street Edinburgh EH2 1DD on 12 April 2016 (1 page)
11 April 2016Registered office address changed from Room 2-3 Thistle Court 1/2 Thistle Street Edinburgh EH2 1DD to 3B Redford Gardens Colinton Edinburgh EH13 0AR on 11 April 2016 (1 page)
11 April 2016Director's details changed for Miss Jemma Caldwell on 11 April 2016 (2 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
1 September 2015Director's details changed for Miss Jemma Caldwell on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from 4 Rutland Square Edinburgh EH1 2AS Scotland to Room 2-3 Thistle Court 1/2 Thistle Street Edinburgh EH2 1DD on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 4 Rutland Square Edinburgh EH1 2AS Scotland to Room 2-3 Thistle Court 1/2 Thistle Street Edinburgh EH2 1DD on 1 September 2015 (1 page)
1 September 2015Director's details changed for Miss Jemma Caldwell on 1 September 2015 (2 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
(24 pages)