Company NameTV Squared Limited
DirectorsZvika Netter and Tal Chalozin
Company StatusActive
Company NumberSC421072
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Zvika Netter
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWework 80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Tal Chalozin
Date of BirthMay 1981 (Born 42 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 August 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence AddressWework 80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Calum John Smeaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent 1 Exchange Crescent
Fifth Floor
Edinburgh
EH3 8UL
Scotland
Secretary NameRosemary Garrigan
NationalityBritish
StatusResigned
Appointed14 March 2013(11 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 December 2013)
RoleCompany Director
Correspondence AddressOne St. Colme Street
Edinburgh
EH3 6AA
Scotland
Secretary NameMrs Joan Carol Saywood
StatusResigned
Appointed06 December 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressCodebase Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMrs Joan Carol Saywood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCodebase Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Kevin Matthew Dorren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent 1 Exchange Crescent
Fifth Floor
Edinburgh
EH3 8UL
Scotland
Director NamePeter Kern
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2015(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2022)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1 Exchange Crescent 1 Exchange Crescent
Fifth Floor
Edinburgh
EH3 8UL
Scotland
Director NameMr Christiaan Richard David Van Der Kuyl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2022)
RoleDigital Entrepreneur
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent 1 Exchange Crescent
Fifth Floor
Edinburgh
EH3 8UL
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent 1 Exchange Crescent
Fifth Floor
Edinburgh
EH3 8UL
Scotland
Director NameMrs Holly Juliet McComb
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent 1 Exchange Crescent
Fifth Floor
Edinburgh
EH3 8UL
Scotland
Secretary NameMrs Holly Juliet McComb
StatusResigned
Appointed10 March 2017(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2020)
RoleCompany Director
Correspondence Address1 Exchange Crescent 1 Exchange Crescent
Fifth Floor
Edinburgh
EH3 8UL
Scotland
Secretary NameMr Stephen Sands Cook
StatusResigned
Appointed02 June 2020(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2022)
RoleCompany Director
Correspondence Address1 Exchange Crescent 1 Exchange Crescent
Fifth Floor
Edinburgh
EH3 8UL
Scotland
Director NameMr Colin Wilson McLellan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(9 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent 1 Exchange Crescent
Fifth Floor
Edinburgh
EH3 8UL
Scotland

Contact

Websitewww.tvsquared.com/
Email address[email protected]
Telephone0131 2902333
Telephone regionEdinburgh

Location

Registered AddressWework
80 George Street
Edinburgh
EH2 3BU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

13.3k at £0.1David Connolly
6.69%
Ordinary
11.7k at £0.1Hew Bruce-gardyne
5.87%
Ordinary
10.8k at £0.1Christiaan Van Der Kuyl
5.40%
Ordinary
10.8k at £0.1Patrick Burns
5.40%
Ordinary
8.7k at £0.1Andrew De Quincey
4.37%
Ordinary
50.7k at £0.1Calum Smeaton
25.46%
Ordinary
4.3k at £0.1Blair Robertson
2.14%
Ordinary
36.3k at £0.1Kevin Dorren
18.22%
Ordinary
30k at £0.1Andrew Veitch
15.06%
Ordinary
21k at £0.1Colin Gillespie
10.53%
Ordinary
1.1k at £0.1Alan Jackson
0.54%
Ordinary
645 at £0.1Iain Lickerish
0.32%
Ordinary

Financials

Year2014
Net Worth£15,420
Cash£52,947
Current Liabilities£190,106

Accounts

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

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

20 October 2021Delivered on: 3 November 2021
Persons entitled: West Coast Capital Assets Limited as Security Trustree

Classification: A registered charge
Outstanding
4 December 2020Delivered on: 14 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 December 2020Delivered 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 2020Delivered on: 11 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 February 2020Delivered on: 18 February 2020
Persons entitled: West Coast Capital Holdings Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
5 January 2017Delivered on: 10 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Alterations to floating charge SC4210720002 (125 pages)
17 December 2020Alterations to floating charge SC4210720004 (125 pages)
17 December 2020Alterations to floating charge SC4210720003 (126 pages)
14 December 2020Registration of charge SC4210720005, created on 4 December 2020 (16 pages)
11 December 2020Registration of charge SC4210720003, created on 4 December 2020 (9 pages)
11 December 2020Registration of charge SC4210720004, created on 4 December 2020 (44 pages)
29 September 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
4 June 2020Appointment of Mr Stephen Sands Cook as a secretary on 2 June 2020 (2 pages)
3 June 2020Termination of appointment of Holly Juliet Mccomb as a secretary on 2 June 2020 (1 page)
27 May 2020Registered 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 2020Confirmation statement made on 3 April 2020 with updates (8 pages)
20 February 2020Memorandum and Articles of Association (30 pages)
20 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 February 2020Registration of charge SC4210720002, created on 6 February 2020 (8 pages)
26 November 2019Notification of West Coast Capital Assets Limited as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Cessation of West Coast Capital Holdings Limited as a person with significant control on 25 November 2019 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
13 September 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 62,379.6
(5 pages)
12 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 February 2019Resolutions
  • RES13 ‐ Alter rules of emis 20/09/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
1 October 2018Resolutions
  • RES13 ‐ Written resolution approved subject to any such minor amendments and modifications as any director absolute discretion think fit and director be authorised to send resolution to shareholders 20/09/2018
(2 pages)
17 September 2018Director's details changed for Mr Kevin Matthew Dorren on 6 September 2018 (2 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (7 pages)
22 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval to alter rules of the tv squared LIMITED enterprise management incentive scheme 16/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
21 March 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 54,961.2
(4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 42,848.6
(4 pages)
8 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 42,848.6
(4 pages)
1 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 42,845.6
(4 pages)
1 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 42,845.6
(4 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
27 March 2017Appointment of Mrs Holly Juliet Mccomb as a secretary on 10 March 2017 (2 pages)
27 March 2017Appointment of Mrs Holly Juliet Mccomb as a secretary on 10 March 2017 (2 pages)
27 March 2017Termination of appointment of Joan Carol Saywood as a secretary on 10 March 2017 (1 page)
27 March 2017Termination of appointment of Joan Carol Saywood as a director on 10 March 2017 (1 page)
27 March 2017Termination of appointment of Joan Carol Saywood as a secretary on 10 March 2017 (1 page)
27 March 2017Termination of appointment of Joan Carol Saywood as a director on 10 March 2017 (1 page)
7 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
7 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
28 February 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 42,716.8
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 42,716.8
(4 pages)
10 January 2017Registration of charge SC4210720001, created on 5 January 2017 (4 pages)
10 January 2017Registration of charge SC4210720001, created on 5 January 2017 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Appointment of Mrs Holly Juliet Mccomb as a director on 19 September 2016 (2 pages)
21 September 2016Appointment of Mrs Holly Juliet Mccomb as a director on 19 September 2016 (2 pages)
22 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 32,258.90
(5 pages)
22 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 32,258.90
(5 pages)
1 June 2016Second filing of SH01 previously delivered to Companies House (7 pages)
1 June 2016Second filing of SH01 previously delivered to Companies House (7 pages)
1 June 2016Second filing of SH01 previously delivered to Companies House (7 pages)
1 June 2016Second filing of SH01 previously delivered to Companies House (7 pages)
19 May 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 27,557.9
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 27,557.9
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 27,557.9
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 27,557.9
(4 pages)
4 May 2016Appointment of Mr Paul Davidson as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Mr Paul Davidson as a director on 28 April 2016 (2 pages)
2 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 27,557.9
(8 pages)
2 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 27,557.9
(8 pages)
7 December 2015Memorandum and Articles of Association (40 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2015Memorandum and Articles of Association (40 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Appointment of Christiaan Richard David Van Der Kuyl as a director on 10 April 2015 (3 pages)
12 May 2015Appointment of Mrs Joan Carol Saywood as a director on 10 April 2015 (3 pages)
12 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 27,557.90
(4 pages)
12 May 2015Appointment of Peter Kern as a director on 10 April 2015 (3 pages)
12 May 2015Appointment of Peter Kern as a director on 10 April 2015 (3 pages)
12 May 2015Appointment of Kevin Dorren as a director on 10 April 2015 (3 pages)
12 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 27,557.90
(4 pages)
12 May 2015Appointment of Mrs Joan Carol Saywood as a director on 10 April 2015 (3 pages)
12 May 2015Appointment of Christiaan Richard David Van Der Kuyl as a director on 10 April 2015 (3 pages)
12 May 2015Appointment of Kevin Dorran as a director on 10 April 2015 (3 pages)
5 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2015Memorandum and Articles of Association (40 pages)
5 May 2015Memorandum and Articles of Association (40 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 19,921
(5 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 19,921
(5 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 19,921
(5 pages)
9 April 2015Memorandum and Articles of Association (40 pages)
9 April 2015Memorandum and Articles of Association (40 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 14,757.90
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 14,757.90
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 14,757.90
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 19,921.00
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 19,921.00
(4 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (4 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (4 pages)
25 April 2014Registered office address changed from One St. Colme Street Edinburgh EH3 6AA Scotland on 25 April 2014 (1 page)
25 April 2014Registered office address changed from One St. Colme Street Edinburgh EH3 6AA Scotland on 25 April 2014 (1 page)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (4 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 December 2013Termination of appointment of Rosemary Garrigan as a secretary (1 page)
7 December 2013Appointment of Mrs Joan Carol Saywood as a secretary (1 page)
7 December 2013Appointment of Mrs Joan Carol Saywood as a secretary (1 page)
7 December 2013Termination of appointment of Rosemary Garrigan as a secretary (1 page)
28 November 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 14,327.70
(4 pages)
28 November 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 14,327.70
(4 pages)
22 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
22 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
6 August 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 13,350
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 13,350
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 13,350
(4 pages)
18 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
17 June 2013Registered 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 2013Registered 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 2013Secretary's details changed for Rosemary Garrigan on 20 May 2013 (1 page)
17 June 2013Secretary's details changed for Rosemary Garrigan on 20 May 2013 (1 page)
21 March 2013Appointment of Rosemary Garrigan as a secretary (3 pages)
21 March 2013Appointment of Rosemary Garrigan as a secretary (3 pages)
13 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 5,350.00
(4 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 06/07/2012
(41 pages)
13 July 2012Sub-division of shares on 6 July 2012 (5 pages)
13 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 5,350.00
(4 pages)
13 July 2012Sub-division of shares on 6 July 2012 (5 pages)
13 July 2012Sub-division of shares on 6 July 2012 (5 pages)
13 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 5,350.00
(4 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 06/07/2012
(41 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)