Advanced company searchLink opens in new window

TWO RIVERS MEDIA LTD

Company number SC605895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
21 Nov 2023 466(Scot) Alterations to floating charge SC6058950005
21 Nov 2023 466(Scot) Alterations to floating charge SC6058950004
14 Nov 2023 MR01 Registration of charge SC6058950005, created on 13 November 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 MR01 Registration of charge SC6058950004, created on 8 March 2023
29 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
15 Nov 2022 SH06 Cancellation of shares. Statement of capital on 11 November 2022
  • GBP 1,025,947.4
15 Nov 2022 SH03 Purchase of own shares.
14 Nov 2022 MA Memorandum and Articles of Association
14 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement to acquire 18,607,630 deferred shares of £0.10 each /agreement to acquire 6,483,046 deferred shares of £0.10 each 11/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 3,535,015
02 Nov 2022 MR04 Satisfaction of charge SC6058950003 in full
01 Nov 2022 MA Memorandum and Articles of Association
01 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
02 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2022 PSC07 Cessation of Noble Grossart Investments Limited as a person with significant control on 22 July 2022
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 650,100
29 Jun 2022 AD01 Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to James Miller Building, 4th Floor 98 West George Street Glasgow G2 1PJ on 29 June 2022
08 Apr 2022 TM02 Termination of appointment of Murray John Buchanan as a secretary on 8 April 2022
12 Oct 2021 TM01 Termination of appointment of Roger Thomas Brown as a director on 12 October 2021
22 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates