Company NameTwo Rivers Media Ltd
DirectorsAlan Clements and Robert Stanley Lawrence Woodward
Company StatusActive
Company NumberSC605895
CategoryPrivate Limited Company
Incorporation Date21 August 2018(5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Alan Clements
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames Miller Building, 4th Floor 98 West George St
Glasgow
G2 1PJ
Scotland
Director NameMr Robert Stanley Lawrence Woodward
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames Miller Building, 4th Floor 98 West George St
Glasgow
G2 1PJ
Scotland
Director NameMr Steven Lewis Silver
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian,South Afric
StatusResigned
Appointed23 January 2019(5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address672 Dupont Street
Toronto
Ontario
M6g 1z6
Director NameMr Roger Thomas Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Queen Street
Edinburgh
EH2 3NR
Scotland
Secretary NameMr Murray John Buchanan
StatusResigned
Appointed04 May 2021(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 April 2022)
RoleCompany Director
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Location

Registered AddressJames Miller Building, 4th Floor
98 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Charges

8 March 2023Delivered on: 13 March 2023
Persons entitled:
Channel Four Investments Limited
Alan Clements

Classification: A registered charge
Particulars: The company has agreed to create fixed and floating charges over all of its property in favour of the chargees as security for all sums due or owing, now or in the future, by the company to the chargees.
Outstanding
16 January 2020Delivered on: 29 January 2020
Persons entitled: Noble Grossart Investments Limited

Classification: A registered charge
Particulars: Contains floating charge. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
16 January 2020Delivered on: 18 January 2020
Persons entitled: Noble Grossart Investments Limited

Classification: A registered charge
Particulars: Contians floating charge. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
23 January 2019Delivered on: 6 February 2019
Persons entitled: Kew Media International Limited in Its Capacity as Security Trustee for Itself and the Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding

Filing History

22 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
21 November 2023Alterations to floating charge SC6058950005 (15 pages)
21 November 2023Alterations to floating charge SC6058950004 (15 pages)
14 November 2023Registration of charge SC6058950005, created on 13 November 2023 (19 pages)
30 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 March 2023Registration of charge SC6058950004, created on 8 March 2023 (34 pages)
29 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 November 2022Purchase of own shares. (4 pages)
15 November 2022Cancellation of shares. Statement of capital on 11 November 2022
  • GBP 1,025,947.4
(6 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
14 November 2022Resolutions
  • 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
(1 page)
14 November 2022Memorandum and Articles of Association (40 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
2 November 2022Satisfaction of charge SC6058950003 in full (1 page)
2 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 3,535,015
(4 pages)
1 November 2022Memorandum and Articles of Association (41 pages)
1 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
2 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2022Statement of capital following an allotment of shares on 22 July 2022
  • GBP 650,100
(3 pages)
25 July 2022Cessation of Noble Grossart Investments Limited as a person with significant control on 22 July 2022 (1 page)
29 June 2022Registered 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 (1 page)
8 April 2022Termination of appointment of Murray John Buchanan as a secretary on 8 April 2022 (1 page)
12 October 2021Termination of appointment of Roger Thomas Brown as a director on 12 October 2021 (1 page)
22 September 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
16 August 2021Registered office address changed from 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ Scotland to 163 Bath Street Glasgow G2 4SQ on 16 August 2021 (1 page)
7 July 2021Sub-division of shares on 1 July 2021 (6 pages)
5 July 2021Memorandum and Articles of Association (36 pages)
5 July 2021Resolutions
  • RES13 ‐ 100 a ordinary shares of £1.00 each are hereby sub-divided in 1,000 a ordinary shares of £0.10 each 01/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 May 2021Registered office address changed from , 163 Bath Street, C/O Davidson Chalmers Stewart, Glasgow, G2 4SQ, Scotland to 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ on 5 May 2021 (1 page)
5 May 2021Appointment of Mr Murray John Buchanan as a secretary on 4 May 2021 (2 pages)
20 November 2020Registered office address changed from 1st Floor, Tontine Building 20 Trongate Glasgow G1 5ES to 163 Bath Street C/O Davidson Chalmers Stewart Glasgow G2 4SQ on 20 November 2020 (1 page)
20 November 2020Registered office address changed from , 1st Floor, Tontine Building 20 Trongate, Glasgow, G1 5ES to 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ on 20 November 2020 (1 page)
10 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 January 2020Registration of charge SC6058950003, created on 16 January 2020 (28 pages)
23 January 2020Cessation of Steven Lewis Silver as a person with significant control on 16 January 2020 (3 pages)
23 January 2020Termination of appointment of Steven Lewis Silver as a director on 16 January 2020 (1 page)
20 January 2020Cessation of Roger Thomas Brown as a person with significant control on 16 January 2020 (1 page)
20 January 2020Notification of Noble Grossart Investments Limited as a person with significant control on 23 January 2019 (2 pages)
20 January 2020Notification of Channel Four Investments Limited as a person with significant control on 23 January 2019 (2 pages)
18 January 2020Satisfaction of charge SC6058950001 in full (8 pages)
8 January 2020Appointment of Mr Robert Stanley Lawrence Woodward as a director on 30 December 2019 (2 pages)
28 August 2019Change of details for Mr Roger Thomas Brown as a person with significant control on 23 January 2019 (2 pages)
28 August 2019Notification of Roger Thomas Brown as a person with significant control on 23 January 2019 (2 pages)
28 August 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
28 August 2019Notification of Steven Lewis Silver as a person with significant control on 23 January 2019 (2 pages)
5 March 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
26 February 2019Appointment of Mr Steven Lewis Silver as a director on 23 January 2019 (2 pages)
21 February 2019Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 1st Floor, Tontine Building 20 Trongate Glasgow G1 5ES on 21 February 2019 (2 pages)
21 February 2019Registered office address changed from , 1 George Square, Glasgow, G2 1AL, United Kingdom to 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ on 21 February 2019 (2 pages)
6 February 2019Registration of charge SC6058950001, created on 23 January 2019 (20 pages)
29 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot a and b ordinary shares 23/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
29 January 2019Change of share class name or designation (2 pages)
25 January 2019Appointment of Mr Roger Thomas Brown as a director on 23 January 2019 (2 pages)
21 August 2018Incorporation
Statement of capital on 2018-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)