Glasgow
G2 1PJ
Scotland
Director Name | Mr Robert Stanley Lawrence Woodward |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James Miller Building, 4th Floor 98 West George St Glasgow G2 1PJ Scotland |
Director Name | Mr Steven Lewis Silver |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian,South Afric |
Status | Resigned |
Appointed | 23 January 2019(5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 672 Dupont Street Toronto Ontario M6g 1z6 |
Director Name | Mr Roger Thomas Brown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Queen Street Edinburgh EH2 3NR Scotland |
Secretary Name | Mr Murray John Buchanan |
---|---|
Status | Resigned |
Appointed | 04 May 2021(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Registered Address | James Miller Building, 4th Floor 98 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
8 March 2023 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 |
22 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Alterations to floating charge SC6058950005 (15 pages) |
21 November 2023 | Alterations to floating charge SC6058950004 (15 pages) |
14 November 2023 | Registration of charge SC6058950005, created on 13 November 2023 (19 pages) |
30 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 March 2023 | Registration of charge SC6058950004, created on 8 March 2023 (34 pages) |
29 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 November 2022 | Purchase of own shares. (4 pages) |
15 November 2022 | Cancellation of shares. Statement of capital on 11 November 2022
|
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
14 November 2022 | Resolutions
|
14 November 2022 | Memorandum and Articles of Association (40 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with updates (4 pages) |
2 November 2022 | Satisfaction of charge SC6058950003 in full (1 page) |
2 November 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
1 November 2022 | Memorandum and Articles of Association (41 pages) |
1 November 2022 | Resolutions
|
29 September 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
2 August 2022 | Resolutions
|
25 July 2022 | Statement of capital following an allotment of shares on 22 July 2022
|
25 July 2022 | Cessation of Noble Grossart Investments Limited as a person with significant control on 22 July 2022 (1 page) |
29 June 2022 | 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 (1 page) |
8 April 2022 | Termination of appointment of Murray John Buchanan as a secretary on 8 April 2022 (1 page) |
12 October 2021 | Termination of appointment of Roger Thomas Brown as a director on 12 October 2021 (1 page) |
22 September 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
16 August 2021 | Registered 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 2021 | Sub-division of shares on 1 July 2021 (6 pages) |
5 July 2021 | Memorandum and Articles of Association (36 pages) |
5 July 2021 | Resolutions
|
25 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 May 2021 | Registered 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 2021 | Appointment of Mr Murray John Buchanan as a secretary on 4 May 2021 (2 pages) |
20 November 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 January 2020 | Registration of charge SC6058950003, created on 16 January 2020 (28 pages) |
23 January 2020 | Cessation of Steven Lewis Silver as a person with significant control on 16 January 2020 (3 pages) |
23 January 2020 | Termination of appointment of Steven Lewis Silver as a director on 16 January 2020 (1 page) |
20 January 2020 | Cessation of Roger Thomas Brown as a person with significant control on 16 January 2020 (1 page) |
20 January 2020 | Notification of Noble Grossart Investments Limited as a person with significant control on 23 January 2019 (2 pages) |
20 January 2020 | Notification of Channel Four Investments Limited as a person with significant control on 23 January 2019 (2 pages) |
18 January 2020 | Satisfaction of charge SC6058950001 in full (8 pages) |
8 January 2020 | Appointment of Mr Robert Stanley Lawrence Woodward as a director on 30 December 2019 (2 pages) |
28 August 2019 | Change of details for Mr Roger Thomas Brown as a person with significant control on 23 January 2019 (2 pages) |
28 August 2019 | Notification of Roger Thomas Brown as a person with significant control on 23 January 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
28 August 2019 | Notification of Steven Lewis Silver as a person with significant control on 23 January 2019 (2 pages) |
5 March 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
26 February 2019 | Appointment of Mr Steven Lewis Silver as a director on 23 January 2019 (2 pages) |
21 February 2019 | Registered 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 2019 | Registered 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 2019 | Registration of charge SC6058950001, created on 23 January 2019 (20 pages) |
29 January 2019 | Resolutions
|
29 January 2019 | Change of share class name or designation (2 pages) |
25 January 2019 | Appointment of Mr Roger Thomas Brown as a director on 23 January 2019 (2 pages) |
21 August 2018 | Incorporation Statement of capital on 2018-08-21
|