Get an alert when GANA MEDIA GROUP PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-06-30

Confirmation statement due

2027-02-14 (in 9mo)

Last made up 2026-01-31

Watchouts

None on the register

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2026-01-08

  1. GANA MEDIA GROUP PLC 2026-01-08 → present
  2. MOBILE STREAMS PLC 2006-02-01 → 2026-01-08
  3. MOBILE STREAMS LIMITED 2001-07-16 → 2006-02-01
  4. MOBILE LIFESTREAMS LIMITED 1999-01-15 → 2001-07-16

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After consideration of the above, and with inclusion of the uncertainties as explained in greater detail in the Directors' Report and Note 1 of these accounts, the Directors consider that the continued adoption of the going concern basis is appropriate.”

Group structure

  1. GANA MEDIA GROUP PLC · parent
    1. Mobile Streams Inc. 100% · USA
    2. Mobile Streams de Argentina SRL 100% · Argentina
    3. Mobile Streams Columbia Limitada. 100% · Colombia
    4. Mobile Streams Hong Kong 100% · China
    5. Mobile Streams of Mexico de CV 100% · Mexico
    6. Mobile Streams India Private Limited 99.99% · India
    7. Streams Data Limited 100% · UK
    8. KrunchData Limited 100% · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 25 resigned

Name Role Appointed Born Nationality
PENNSEC LIMITED Corporate Secretary 2010-12-01
BARKER, John Robert Mark Director 2024-04-10 Feb 1961 British
EPSTEIN, Mark Alexander Director 2019-11-26 Aug 1975 British
LARKIN, Brian Edward Andrew Director 2026-01-08 Apr 1981 Irish
LORETI, Stefano Director 2024-10-22 Mar 1971 Italian
PEYMAN-FARD, Farzad Director 2026-01-08 Nov 1981 British
UTHAYANAN, Sri Ramakrishna Director 2021-07-23 Apr 1960 British
Show 25 resigned officers
Name Role Appointed Resigned
BREWER, Ian David Secretary 2009-09-15 2011-01-25
BUCKINGHAM, Linda Helen Secretary 1999-01-15 2005-09-30
CERF, Gaston Edgar Secretary 2013-06-11 2014-02-03
COLQUHOUN, James Arthur Secretary 2007-05-22 2009-09-15
SODHA, Jitesh Himatlal Secretary 2005-09-30 2007-05-22
ASHBURTON REGISTRARS LIMITED Corporate Nominee Secretary 1999-01-15 1999-01-15
BENASSO, Enrique Andres Director 2014-06-16 2019-10-01
BILL, Jonathan Director 2018-01-01 2019-11-26
BREWER, Ian David Director 2009-10-01 2011-01-25
BUCKINGHAM, Simon David Director 1999-01-15 2019-12-06
BURTON, Nigel John, Dr Director 2019-11-26 2022-02-04
CARLETON, Mark Director 2006-02-17 2017-01-20
CERF, Gaston Edgar Director 2013-06-11 2014-02-03
COLQUHOUN, James Arthur Director 2007-05-22 2009-09-01
DONN, Ivan Alexander Louis Director 2000-05-01 2009-09-30
GOODFELLOW, Charles Edouard Director 2019-11-26 2024-06-30
MARGENT, Gabriel Director 2011-01-25 2012-06-29
MAUNDER, Timothy John Director 2011-01-25 2017-12-31
MOORE, Robert Dennis Director 2021-07-23 2024-08-30
MURPHY, Phillip Anthony Director 2004-06-01 2007-05-21
PARRY, Roger George Director 2005-09-12 2017-12-31
SODHA, Jitesh Himatlal Director 2005-04-25 2007-05-22
TOMLINSON, Peter Director 2000-02-10 2020-04-22
WOOD, Benjamin Robert Director 2000-05-15 2001-04-12
AR NOMINEES LIMITED Corporate Nominee Director 1999-01-15 1999-01-15

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 332 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-08 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-09 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-02-17 AP01 officers Appoint person director company with name date PDF
2026-02-16 AP01 officers Appoint person director company with name date PDF
2026-01-23 SH01 capital Capital allotment shares PDF
2026-01-20 SH01 capital Capital allotment shares PDF
2026-01-17 SH01 capital Capital allotment shares PDF
2026-01-15 SH01 capital Capital allotment shares PDF
2026-01-08 CERTNM change-of-name Certificate change of name company PDF
2026-01-07 AA accounts Accounts with accounts type group
2025-08-01 SH01 capital Capital allotment shares PDF
2025-07-25 SH01 capital Capital allotment shares PDF
2025-07-07 SH01 capital Capital allotment shares PDF
2025-06-17 SH01 capital Capital allotment shares PDF
2025-04-29 SH01 capital Capital allotment shares PDF
2025-04-03 AA accounts Accounts with accounts type group
2025-04-01 SH01 capital Capital allotment shares PDF
2025-03-20 SH01 capital Capital allotment shares PDF
2025-03-10 SH01 capital Capital allotment shares PDF
2025-03-03 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
13

last 24 months

Officers appointed
2

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page