Edinburgh
EH2 3BU
Scotland
Director Name | Mr Tal Chalozin |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 18 August 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | Wework 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Calum John Smeaton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent 1 Exchange Crescent Fifth Floor Edinburgh EH3 8UL Scotland |
Secretary Name | Rosemary Garrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | One St. Colme Street Edinburgh EH3 6AA Scotland |
Secretary Name | Mrs Joan Carol Saywood |
---|---|
Status | Resigned |
Appointed | 06 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mrs Joan Carol Saywood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mr Kevin Matthew Dorren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent 1 Exchange Crescent Fifth Floor Edinburgh EH3 8UL Scotland |
Director Name | Peter Kern |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2015(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2022) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 1 Exchange Crescent 1 Exchange Crescent Fifth Floor Edinburgh EH3 8UL Scotland |
Director Name | Mr Christiaan Richard David Van Der Kuyl |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2022) |
Role | Digital Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent 1 Exchange Crescent Fifth Floor Edinburgh EH3 8UL Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent 1 Exchange Crescent Fifth Floor Edinburgh EH3 8UL Scotland |
Director Name | Mrs Holly Juliet McComb |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 June 2021) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent 1 Exchange Crescent Fifth Floor Edinburgh EH3 8UL Scotland |
Secretary Name | Mrs Holly Juliet McComb |
---|---|
Status | Resigned |
Appointed | 10 March 2017(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 2020) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent 1 Exchange Crescent Fifth Floor Edinburgh EH3 8UL Scotland |
Secretary Name | Mr Stephen Sands Cook |
---|---|
Status | Resigned |
Appointed | 02 June 2020(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2022) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent 1 Exchange Crescent Fifth Floor Edinburgh EH3 8UL Scotland |
Director Name | Mr Colin Wilson McLellan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2021(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent 1 Exchange Crescent Fifth Floor Edinburgh EH3 8UL Scotland |
Website | www.tvsquared.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2902333 |
Telephone region | Edinburgh |
Registered Address | Wework 80 George Street Edinburgh EH2 3BU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
13.3k at £0.1 | David Connolly 6.69% Ordinary |
---|---|
11.7k at £0.1 | Hew Bruce-gardyne 5.87% Ordinary |
10.8k at £0.1 | Christiaan Van Der Kuyl 5.40% Ordinary |
10.8k at £0.1 | Patrick Burns 5.40% Ordinary |
8.7k at £0.1 | Andrew De Quincey 4.37% Ordinary |
50.7k at £0.1 | Calum Smeaton 25.46% Ordinary |
4.3k at £0.1 | Blair Robertson 2.14% Ordinary |
36.3k at £0.1 | Kevin Dorren 18.22% Ordinary |
30k at £0.1 | Andrew Veitch 15.06% Ordinary |
21k at £0.1 | Colin Gillespie 10.53% Ordinary |
1.1k at £0.1 | Alan Jackson 0.54% Ordinary |
645 at £0.1 | Iain Lickerish 0.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,420 |
Cash | £52,947 |
Current Liabilities | £190,106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
20 October 2021 | Delivered on: 3 November 2021 Persons entitled: West Coast Capital Assets Limited as Security Trustree Classification: A registered charge Outstanding |
---|---|
4 December 2020 | Delivered on: 14 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 December 2020 | Delivered on: 11 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All freehold, commonhold and leasehold property.. All legal and beneficial interests (in any part of the world) (present and future) in any patents, trade marks, service marks, licences, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow, improvements, modifications, processes, formulae, algorithms, rights in computer software and other intellectual property rights and interests, whether registered or unregistered, and the benefit of all applications and rights (present and future) to use such intellectual property assets. Outstanding |
4 December 2020 | Delivered on: 11 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 February 2020 | Delivered on: 18 February 2020 Persons entitled: West Coast Capital Holdings Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
5 January 2017 | Delivered on: 10 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2020 | Alterations to floating charge SC4210720002 (125 pages) |
---|---|
17 December 2020 | Alterations to floating charge SC4210720004 (125 pages) |
17 December 2020 | Alterations to floating charge SC4210720003 (126 pages) |
14 December 2020 | Registration of charge SC4210720005, created on 4 December 2020 (16 pages) |
11 December 2020 | Registration of charge SC4210720003, created on 4 December 2020 (9 pages) |
11 December 2020 | Registration of charge SC4210720004, created on 4 December 2020 (44 pages) |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
4 June 2020 | Appointment of Mr Stephen Sands Cook as a secretary on 2 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of Holly Juliet Mccomb as a secretary on 2 June 2020 (1 page) |
27 May 2020 | 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 (1 page) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (8 pages) |
20 February 2020 | Memorandum and Articles of Association (30 pages) |
20 February 2020 | Resolutions
|
18 February 2020 | Registration of charge SC4210720002, created on 6 February 2020 (8 pages) |
26 November 2019 | Notification of West Coast Capital Assets Limited as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Cessation of West Coast Capital Holdings Limited as a person with significant control on 25 November 2019 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
13 September 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
12 June 2019 | Resolutions
|
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
5 February 2019 | Resolutions
|
12 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
1 October 2018 | Resolutions
|
17 September 2018 | Director's details changed for Mr Kevin Matthew Dorren on 6 September 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with updates (7 pages) |
22 March 2018 | Resolutions
|
21 March 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
1 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
1 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
27 March 2017 | Appointment of Mrs Holly Juliet Mccomb as a secretary on 10 March 2017 (2 pages) |
27 March 2017 | Appointment of Mrs Holly Juliet Mccomb as a secretary on 10 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Joan Carol Saywood as a secretary on 10 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Joan Carol Saywood as a director on 10 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Joan Carol Saywood as a secretary on 10 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Joan Carol Saywood as a director on 10 March 2017 (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
28 February 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 January 2017 | Registration of charge SC4210720001, created on 5 January 2017 (4 pages) |
10 January 2017 | Registration of charge SC4210720001, created on 5 January 2017 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Appointment of Mrs Holly Juliet Mccomb as a director on 19 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Holly Juliet Mccomb as a director on 19 September 2016 (2 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
1 June 2016 | Second filing of SH01 previously delivered to Companies House (7 pages) |
1 June 2016 | Second filing of SH01 previously delivered to Companies House (7 pages) |
1 June 2016 | Second filing of SH01 previously delivered to Companies House (7 pages) |
1 June 2016 | Second filing of SH01 previously delivered to Companies House (7 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
4 May 2016 | Appointment of Mr Paul Davidson as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Paul Davidson as a director on 28 April 2016 (2 pages) |
2 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
7 December 2015 | Memorandum and Articles of Association (40 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
7 December 2015 | Memorandum and Articles of Association (40 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Appointment of Christiaan Richard David Van Der Kuyl as a director on 10 April 2015 (3 pages) |
12 May 2015 | Appointment of Mrs Joan Carol Saywood as a director on 10 April 2015 (3 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
12 May 2015 | Appointment of Peter Kern as a director on 10 April 2015 (3 pages) |
12 May 2015 | Appointment of Peter Kern as a director on 10 April 2015 (3 pages) |
12 May 2015 | Appointment of Kevin Dorren as a director on 10 April 2015 (3 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
12 May 2015 | Appointment of Mrs Joan Carol Saywood as a director on 10 April 2015 (3 pages) |
12 May 2015 | Appointment of Christiaan Richard David Van Der Kuyl as a director on 10 April 2015 (3 pages) |
12 May 2015 | Appointment of Kevin Dorran as a director on 10 April 2015 (3 pages) |
5 May 2015 | Resolutions
|
5 May 2015 | Resolutions
|
5 May 2015 | Memorandum and Articles of Association (40 pages) |
5 May 2015 | Memorandum and Articles of Association (40 pages) |
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 April 2015 | Memorandum and Articles of Association (40 pages) |
9 April 2015 | Memorandum and Articles of Association (40 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders (4 pages) |
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders (4 pages) |
25 April 2014 | Registered office address changed from One St. Colme Street Edinburgh EH3 6AA Scotland on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from One St. Colme Street Edinburgh EH3 6AA Scotland on 25 April 2014 (1 page) |
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 December 2013 | Termination of appointment of Rosemary Garrigan as a secretary (1 page) |
7 December 2013 | Appointment of Mrs Joan Carol Saywood as a secretary (1 page) |
7 December 2013 | Appointment of Mrs Joan Carol Saywood as a secretary (1 page) |
7 December 2013 | Termination of appointment of Rosemary Garrigan as a secretary (1 page) |
28 November 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
22 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
22 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
6 August 2013 | Statement of capital following an allotment of shares on 2 August 2012
|
6 August 2013 | Statement of capital following an allotment of shares on 2 August 2012
|
6 August 2013 | Statement of capital following an allotment of shares on 2 August 2012
|
18 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Registered office address changed from C/O Calum Smeaton 32 / 1 Stafford Street Edinburgh Midlothian EH3 7BD United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from C/O Calum Smeaton 32 / 1 Stafford Street Edinburgh Midlothian EH3 7BD United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Secretary's details changed for Rosemary Garrigan on 20 May 2013 (1 page) |
17 June 2013 | Secretary's details changed for Rosemary Garrigan on 20 May 2013 (1 page) |
21 March 2013 | Appointment of Rosemary Garrigan as a secretary (3 pages) |
21 March 2013 | Appointment of Rosemary Garrigan as a secretary (3 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
13 July 2012 | Resolutions
|
13 July 2012 | Sub-division of shares on 6 July 2012 (5 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
13 July 2012 | Sub-division of shares on 6 July 2012 (5 pages) |
13 July 2012 | Sub-division of shares on 6 July 2012 (5 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
13 July 2012 | Resolutions
|
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|