- Company Overview for TV SQUARED LIMITED (SC421072)
- Filing history for TV SQUARED LIMITED (SC421072)
- People for TV SQUARED LIMITED (SC421072)
- Charges for TV SQUARED LIMITED (SC421072)
- More for TV SQUARED LIMITED (SC421072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2021 | CH01 | Director's details changed for Mr Colin Mcclellan on 21 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Colin Mcclellan as a director on 21 September 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Holly Juliet Mccomb as a director on 7 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
22 Dec 2020 | 466(Scot) | Alterations to floating charge SC4210720002 | |
17 Dec 2020 | 466(Scot) | Alterations to floating charge SC4210720003 | |
17 Dec 2020 | 466(Scot) | Alterations to floating charge SC4210720004 | |
14 Dec 2020 | MR01 | Registration of charge SC4210720005, created on 4 December 2020 | |
11 Dec 2020 | MR01 | Registration of charge SC4210720003, created on 4 December 2020 | |
11 Dec 2020 | MR01 | Registration of charge SC4210720004, created on 4 December 2020 | |
29 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
04 Jun 2020 | AP03 | Appointment of Mr Stephen Sands Cook as a secretary on 2 June 2020 | |
03 Jun 2020 | TM02 | Termination of appointment of Holly Juliet Mccomb as a secretary on 2 June 2020 | |
27 May 2020 | AD01 | Registered office address changed from Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR to 1 Exchange Crescent 1 Exchange Crescent Fifth Floor Edinburgh EH3 8UL on 27 May 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
20 Feb 2020 | MA | Memorandum and Articles of Association | |
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2020 | MR01 | Registration of charge SC4210720002, created on 6 February 2020 | |
26 Nov 2019 | PSC02 | Notification of West Coast Capital Assets Limited as a person with significant control on 25 November 2019 | |
25 Nov 2019 | PSC07 | Cessation of West Coast Capital Holdings Limited as a person with significant control on 25 November 2019 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
05 Feb 2019 | RESOLUTIONS |
Resolutions
|