UKBizDB.co.uk

TV SQUARED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tv Squared Limited. The company was founded 12 years ago and was given the registration number SC421072. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent 1 Exchange Crescent, Fifth Floor, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TV SQUARED LIMITED
Company Number:SC421072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 Exchange Crescent 1 Exchange Crescent, Fifth Floor, Edinburgh, Scotland, EH3 8UL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wework, 80 George Street, Edinburgh, Scotland, EH2 3BU

Director18 August 2022Active
Wework, 80 George Street, Edinburgh, Scotland, EH2 3BU

Director28 February 2022Active
1 Exchange Crescent, 1 Exchange Crescent, Fifth Floor, Edinburgh, Scotland, EH3 8UL

Secretary02 June 2020Active
One, St. Colme Street, Edinburgh, Scotland, EH3 6AA

Secretary14 March 2013Active
1 Exchange Crescent, 1 Exchange Crescent, Fifth Floor, Edinburgh, Scotland, EH3 8UL

Secretary10 March 2017Active
Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR

Secretary06 December 2013Active
1 Exchange Crescent, 1 Exchange Crescent, Fifth Floor, Edinburgh, Scotland, EH3 8UL

Director28 April 2016Active
1 Exchange Crescent, 1 Exchange Crescent, Fifth Floor, Edinburgh, Scotland, EH3 8UL

Director10 April 2015Active
1 Exchange Crescent, 1 Exchange Crescent, Fifth Floor, Edinburgh, Scotland, EH3 8UL

Director10 April 2015Active
1 Exchange Crescent, 1 Exchange Crescent, Fifth Floor, Edinburgh, Scotland, EH3 8UL

Director19 September 2016Active
1 Exchange Crescent, 1 Exchange Crescent, Fifth Floor, Edinburgh, Scotland, EH3 8UL

Director21 September 2021Active
Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR

Director10 April 2015Active
1 Exchange Crescent, 1 Exchange Crescent, Fifth Floor, Edinburgh, Scotland, EH3 8UL

Director03 April 2012Active
1 Exchange Crescent, 1 Exchange Crescent, Fifth Floor, Edinburgh, Scotland, EH3 8UL

Director10 April 2015Active

People with Significant Control

Innovid Corp
Notified on:06 February 2022
Status:Active
Country of residence:United States
Address:30 Irving Place, 12th Floor, New York, United States, NY 10003
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
West Coast Capital Assets Limited
Notified on:25 November 2019
Status:Active
Country of residence:Scotland
Address:Marathon House, Drybridge Road, Kilmarnock, Scotland, KA2 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
West Coast Capital Holdings Limited
Notified on:17 February 2017
Status:Active
Country of residence:Scotland
Address:Marathon House, Olympic Business Park, Drybridge Road, Kilmarnock, Scotland, KA2 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-08-30Capital

Capital statement capital company with date currency figure.

Download
2022-08-30Capital

Legacy.

Download
2022-08-30Insolvency

Legacy.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Capital

Second filing capital allotment shares.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Capital

Capital variation of rights attached to shares.

Download
2022-04-07Capital

Capital name of class of shares.

Download
2022-03-28Incorporation

Memorandum articles.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.