TANAMI MEDIA LIMITED

⚰️Wound downdissolved
SC142768 · ltd · incorporated 1993-02-22
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 24.4y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
57/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 57/100 (worth a look), bankability 80/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

2 live charges · oldest 24.4y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 24.4 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: medium (59/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
27 officers (2 active, 27 linked, 19 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
159 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
57/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
67
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (76 events)Click to expand
  1. 2024-10-08
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2024-10-08
    🏁
    Company dissolved
  3. 2024-07-23
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2024-07-12
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2024-02-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2024-02-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2023-12-31
    BENTLEY, Mark resigned
    director
  8. 2023-12-15
    MADDEN, Michael appointed
    director
  9. 2023-10-17
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  10. 2023-06-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2023-04-10
    WILLIAMS, Jon appointed
    director
  12. 2023-01-30
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  13. 2022-10-04
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  14. 2022-01-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2022-01-01
    SCOTT, Mark Coleridge resigned
    director
  16. 2021-09-30
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  17. 2020-10-13
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  18. 2019-12-05
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  19. 2019-09-06
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  20. 2018-11-22
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  21. 2018-10-03
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  22. 2017-11-22
    📄
    change-person-director-company-with-change-date
    officers · CH01
  23. 2017-09-22
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  24. 2012-10-01
    CAROLAN, Andrew Joseph resigned
    director
  25. 2011-04-13
    🔓
    Charge satisfied #2
  26. 2009-12-31
    LAING, Andrew Scott resigned
    secretary
  27. 2009-12-31
    LAING, Andrew Scott resigned
    director
  28. 2008-12-17
    STEEDS, Kevin Barrie resigned
    director
  29. 2008-12-09
    ALLAN, Julie Anne Margaret resigned
    director
  30. 2008-12-09
    BALFOUR, Yvonne Marie Lindsay resigned
    director
  31. 2008-12-09
    BIBBY, Anthony James resigned
    director
  32. 2008-12-09
    MORRIS, Melanie Elizabeth resigned
    director
  33. 2008-12-09
    TRICKETT, Karen Anne resigned
    director
  34. 2007-07-31
    READMAN, Morag Anne Morrison resigned
    director
  35. 2007-04-24
    BENTLEY, Mark appointed
    director
  36. 2006-09-12
    ALLAN, Julie Anne Margaret appointed
    director
  37. 2006-09-12
    MORRIS, Melanie Elizabeth appointed
    director
  38. 2006-09-12
    TRICKETT, Karen Anne appointed
    director
  39. 2005-07-27
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  40. 2004-12-21
    🔓
    Charge satisfied #1
  41. 2004-12-14
    SCOTT, Mark Coleridge appointed
    director
  42. 2004-12-14
    STEEDS, Kevin Barrie appointed
    director
  43. 2002-04-15
    BALFOUR, Yvonne Marie Lindsay appointed
    director
  44. 2002-04-15
    BIBBY, Anthony James appointed
    director
  45. 2002-04-15
    LAING, Andrew Scott appointed
    director
  46. 2002-04-15
    READMAN, Morag Anne Morrison appointed
    director
  47. 2001-12-07
    LAING, Andrew Scott appointed
    secretary
  48. 2001-12-07
    FAULDS, James Joseph Michael resigned
    director
  49. 2001-12-07
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  50. 2001-10-31
    BROWN, Roger Thomas resigned
    secretary
Showing most recent 50 of 76 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2024-10-08

Group structure

Cello Health Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Cello Health Limited
Corporate parent · holds 75-100% shares
ultimate parent
TANAMI MEDIA LIMITED
This company · SC142768

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Cello Health Limited
Corporate entity
75100%
75-100% shares06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Other · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A J S L P 30
SL003331 · est 1998 · no financials extracted
27y
A J S L P 31
SL003332 · est 1998 · no financials extracted
27y
A J S L P 32
SL003333 · est 1998 · no financials extracted
27y
A J S L P 33
SL003334 · est 1998 · no financials extracted
27y
A J S L P 34
SL003335 · est 1998 · no financials extracted
27y
A J S L P 35
SL003336 · est 1998 · no financials extracted
27y
AISAR LTD
SC371071 · est 2010 · no financials extracted
16y
AISLING INTERNATIONAL LP
SL033345 · est 2018 · no financials extracted
7y
AITCHISON SLP
SL002902 · est 1996 · no financials extracted
29y
AIZEL LP
SL020602 · est 2015 · no financials extracted
10y
AJINOMOTO TRADING HOLDINGS LP
SL033035 · est 2018 · no financials extracted
7y
AJSLP11
SL003095 · est 1997 · no financials extracted
28y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1993-02-22
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

86 Commercial Quay Commercial Street
Edinburgh
EH6 6LX
Scotland

Filing status

Accounts
Next due:
Last made up to: 2022-12-31
Confirmation statement
Next due:
Last: 2024-01-17

Officers (0 active · 25 resigned)

MADDEN, Michael
director · ~47y · appointed 2023-12-15
View their other companies + combined net worth →
Active
WILLIAMS, Jon
director · ~51y · appointed 2023-04-10
View their other companies + combined net worth →
Active
BROWN, Roger Thomas
secretary · appointed 1998-02-17 · resigned 2001-10-31
Resigned
FAULDS, James Joseph Michael
secretary · appointed 1997-12-31 · resigned 1998-02-17
Resigned
JOHNSTON, Anthony Graeme Douglas
secretary · appointed 1993-06-07 · resigned 1994-04-13
Resigned
LAING, Andrew Scott
secretary · appointed 2001-12-07 · resigned 2009-12-31
Resigned
MCINTYRE, Alexander Stewart
secretary · appointed 1994-04-13 · resigned 1996-11-08
Resigned
SCOTT, Simon H
secretary · appointed 1996-11-08 · resigned 1997-12-31
Resigned
MD SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1993-02-22 · resigned 1993-06-07
Resigned
ALLAN, Julie Anne Margaret
director · ~55y · appointed 2006-09-12 · resigned 2008-12-09
Resigned
BALFOUR, Yvonne Marie Lindsay
director · ~58y · appointed 2002-04-15 · resigned 2008-12-09
Resigned
BENTLEY, Mark
director · ~56y · appointed 2007-04-24 · resigned 2023-12-31
Resigned
BIBBY, Anthony James
director · ~60y · appointed 2002-04-15 · resigned 2008-12-09
Resigned
BLACKWELL, Fiona
director · ~61y · appointed 1995-04-28 · resigned 1999-01-25
Resigned
BROWN, Roger Thomas
director · ~72y · appointed 1998-02-17 · resigned 2001-10-31
Resigned
CAROLAN, Andrew Joseph
director · ~65y · appointed 1993-06-18 · resigned 2012-10-01
Resigned
FAULDS, James Joseph Michael
director · ~74y · appointed 1993-06-03 · resigned 2001-12-07
Resigned
JOHNSTON, Anthony Graeme Douglas
director · ~84y · appointed 1993-06-07 · resigned 1994-04-13
Resigned
LAING, Andrew Scott
director · ~58y · appointed 2002-04-15 · resigned 2009-12-31
Resigned
MCINTYRE, Alexander Stewart
director · ~70y · appointed 1994-04-13 · resigned 1996-11-08
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

2
Total charges
0
Outstanding
0
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property27/07/200513/04/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property07/12/200121/12/2004

Recent filings (159 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2024-10-08
gazette-notice-voluntary
gazette · GAZ1(A)
2024-07-23
dissolution-application-strike-off-company
dissolution · DS01
2024-07-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-02-01
appoint-person-director-company-with-name-date
officers · AP01
2024-02-01
termination-director-company-with-name-termination-date
officers · TM01
2024-02-01
accounts-with-accounts-type-dormant
accounts · AA
2023-10-17
appoint-person-director-company-with-name-date
officers · AP01
2023-06-20
confirmation-statement-with-updates
confirmation-statement · CS01
2023-01-30
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2023-01-30
accounts-with-accounts-type-dormant
accounts · AA
2022-10-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-01-17
termination-director-company-with-name-termination-date
officers · TM01
2022-01-17
accounts-with-accounts-type-dormant
accounts · AA
2021-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-03-16