Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TV SQUARED LIMITED
Company Information for

TV SQUARED LIMITED

WEWORK, 80 GEORGE STREET, EDINBURGH, EH2 3BU,
Company Registration Number
SC421072
Private Limited Company
Active

Company Overview

About Tv Squared Ltd
TV SQUARED LIMITED was founded on 2012-04-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Tv Squared Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TV SQUARED LIMITED
 
Legal Registered Office
WEWORK
80 GEORGE STREET
EDINBURGH
EH2 3BU
Other companies in EH3
 
Filing Information
Company Number SC421072
Company ID Number SC421072
Date formed 2012-04-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB139012634  
Last Datalog update: 2024-05-05 05:53:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TV SQUARED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TV SQUARED LIMITED
The following companies were found which have the same name as TV SQUARED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TV SQUARED INC Delaware Unknown
TV SQUARED INCORPORATED California Unknown
TV SQUARED INCORPORATED New Jersey Unknown
Tv Squared Inc Connecticut Unknown

Company Officers of TV SQUARED LIMITED

Current Directors
Officer Role Date Appointed
HOLLY JULIET MCCOMB
Company Secretary 2017-03-10
PAUL RICHMOND DAVIDSON
Director 2016-04-28
KEVIN MATTHEW DORREN
Director 2015-04-10
PETER KERN
Director 2015-04-10
HOLLY JULIET MCCOMB
Director 2016-09-19
CALUM JOHN SMEATON
Director 2012-04-03
CHRISTIAAN RICHARD DAVID VAN DER KUYL
Director 2015-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN CAROL SAYWOOD
Company Secretary 2013-12-06 2017-03-10
JOAN CAROL SAYWOOD
Director 2015-04-10 2017-03-10
ROSEMARY GARRIGAN
Company Secretary 2013-03-14 2013-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHMOND DAVIDSON REGENCO GENERAL PARTNER LIMITED Director 2018-07-19 CURRENT 2011-04-04 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1833 LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
KEVIN MATTHEW DORREN MACHINE LABS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Liquidation
KEVIN MATTHEW DORREN PARSLEY BOX LIMITED Director 2017-06-29 CURRENT 2017-03-29 Active
KEVIN MATTHEW DORREN FINE COFFEE CLUB LTD Director 2015-11-04 CURRENT 2012-08-02 Dissolved 2018-04-03
KEVIN MATTHEW DORREN DIET NOW LTD Director 2015-08-21 CURRENT 2015-08-21 Active - Proposal to Strike off
KEVIN MATTHEW DORREN MOVE FRESH LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
KEVIN MATTHEW DORREN LIQUID ECOMMERCE LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
KEVIN MATTHEW DORREN DIET CHEF LIMITED Director 2009-05-12 CURRENT 2007-07-31 Active
CALUM JOHN SMEATON LOSSTEK LIMITED Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2017-03-07
CALUM JOHN SMEATON SMEATON AND ASSOCIATES LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL PUNY ASTRONAUT LIMITED Director 2018-03-09 CURRENT 2016-10-19 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL BROKER INSIGHTS LIMITED Director 2017-10-30 CURRENT 2017-08-22 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL CHROMA DEVELOPMENTS LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL ENTREPRENEURIAL SCOTLAND GROUP LIMITED Director 2014-09-12 CURRENT 2014-05-23 Active - Proposal to Strike off
CHRISTIAAN RICHARD DAVID VAN DER KUYL ENTREPRENEURIAL SCOTLAND LIMITED Director 2014-09-12 CURRENT 2014-08-07 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL 4J STUDIOS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL CQ16B LIMITED Director 2012-08-24 CURRENT 2012-08-24 Liquidation
CHRISTIAAN RICHARD DAVID VAN DER KUYL THE ENTREPRENEURIAL EXCHANGE LIMITED Director 2010-04-22 CURRENT 1995-10-12 Active
CHRISTIAAN RICHARD DAVID VAN DER KUYL CQ16A LIMITED Director 2005-04-28 CURRENT 2005-04-28 Liquidation
CHRISTIAAN RICHARD DAVID VAN DER KUYL CQ16C LIMITED Director 2005-04-28 CURRENT 2005-04-28 Liquidation
CHRISTIAAN RICHARD DAVID VAN DER KUYL DUNDEE SCIENCE CENTRE Director 2000-10-16 CURRENT 1997-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-30Resolutions passed:<ul><li>Resolution Cancellation of share premium account 26/08/2022<li>Resolution reduction in capital</ul>
2022-08-30Solvency Statement dated 26/08/22
2022-08-30Statement by Directors
2022-08-30Statement of capital on GBP 71,097.10
2022-08-30SH19Statement of capital on 2022-08-30 GBP 71,097.10
2022-08-30SH20Statement by Directors
2022-08-30CAP-SSSolvency Statement dated 26/08/22
2022-08-30RES13Resolutions passed:
  • Cancellation of share premium account 26/08/2022
  • Resolution of reduction in issued share capital
2022-08-18AP01DIRECTOR APPOINTED MR TAL CHALOZIN
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-07-20PSC02Notification of Innovid Corp as a person with significant control on 2022-02-06
2022-07-20RP04SH01Second filing of capital allotment of shares GBP71,097.1
2022-07-19PSC07CESSATION OF WEST COAST CAPITAL ASSETS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4210720005
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4210720006
2022-04-07SH10Particulars of variation of rights attached to shares
2022-04-07SH08Change of share class name or designation
2022-03-28MEM/ARTSARTICLES OF ASSOCIATION
2022-03-28RES12Resolution of varying share rights or name
2022-03-25SH0128/02/22 STATEMENT OF CAPITAL GBP 101067.8
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM 1 Exchange Crescent 1 Exchange Crescent Fifth Floor Edinburgh EH3 8UL Scotland
2022-03-14AP01DIRECTOR APPOINTED MR ZVIKA NETTER
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHMOND DAVIDSON
2022-01-19Termination of appointment of Stephen Sands Cook on 2022-01-19
2022-01-19TM02Termination of appointment of Stephen Sands Cook on 2022-01-19
2021-11-10SH0121/10/21 STATEMENT OF CAPITAL GBP 65738.2
2021-11-05466(Scot)Alter floating charge SC4210720006
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4210720002
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4210720006
2021-11-02466(Scot)Alter floating charge SC4210720003
2021-10-14MEM/ARTSARTICLES OF ASSOCIATION
2021-10-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-29CH01Director's details changed for Mr Colin Mcclellan on 2021-09-21
2021-09-29AP01DIRECTOR APPOINTED MR COLIN MCCLELLAN
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY JULIET MCCOMB
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-12-22466(Scot)Alter floating charge SC4210720002
2020-12-17466(Scot)Alter floating charge SC4210720004
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4210720005
2020-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4210720004
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-04AP03Appointment of Mr Stephen Sands Cook as company secretary on 2020-06-02
2020-06-03TM02Termination of appointment of Holly Juliet Mccomb on 2020-06-02
2020-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/20 FROM Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-02-20MEM/ARTSARTICLES OF ASSOCIATION
2020-02-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4210720002
2019-11-26PSC02Notification of West Coast Capital Assets Limited as a person with significant control on 2019-11-25
2019-11-25PSC07CESSATION OF WEST COAST CAPITAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-13SH0110/05/19 STATEMENT OF CAPITAL GBP 62379.6
2019-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-02-05RES13Resolutions passed:
  • Alter rules of emis 20/09/2018
  • Resolution of allotment of securities
2018-10-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01RES13Resolutions passed:
  • 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
2018-09-28ANNOTATIONAnnotation
2018-09-17CH01Director's details changed for Mr Kevin Matthew Dorren on 2018-09-06
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-22RES13APPROVAL TO ALTER RULES OF THE TV SQUARED LIMITED ENTERPRISE MANAGEMENT INCENTIVE SCHEME 16/03/2018
2018-03-22RES01ADOPT ARTICLES 16/03/2018
2018-03-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Approval to alter rules of the tv squared LIMITED enterprise management incentive scheme 16/03/2018
  • Resolution of adoption of Articles of Association
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 54961.2
2018-03-21SH0120/03/18 STATEMENT OF CAPITAL GBP 54961.2
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 42848.6
2017-08-08SH0114/07/17 STATEMENT OF CAPITAL GBP 42848.6
2017-05-01SH0101/05/17 STATEMENT OF CAPITAL GBP 42845.6
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-27AP03Appointment of Mrs Holly Juliet Mccomb as company secretary on 2017-03-10
2017-03-27TM02Termination of appointment of Joan Carol Saywood on 2017-03-10
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CAROL SAYWOOD
2017-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-07RES01ADOPT ARTICLES 17/02/2017
2017-02-28SH0128/02/17 STATEMENT OF CAPITAL GBP 42716.8
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4210720001
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-21AP01DIRECTOR APPOINTED MRS HOLLY JULIET MCCOMB
2016-07-22SH0101/07/16 STATEMENT OF CAPITAL GBP 32258.90
2016-06-01RP04SECOND FILING FOR FORM SH01
2016-06-01RP04SECOND FILING FOR FORM SH01
2016-05-19SH0116/05/16 STATEMENT OF CAPITAL GBP 27557.9
2016-05-18SH0128/04/16 STATEMENT OF CAPITAL GBP 27557.9
2016-05-04AP01DIRECTOR APPOINTED MR PAUL DAVIDSON
2016-05-02AR0103/04/16 FULL LIST
2015-12-07MEM/ARTSARTICLES OF ASSOCIATION
2015-12-07RES01ALTER ARTICLES 27/11/2015
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-12AP01DIRECTOR APPOINTED KEVIN DORRAN
2015-05-12AP01DIRECTOR APPOINTED MRS JOAN CAROL SAYWOOD
2015-05-12AP01DIRECTOR APPOINTED CHRISTIAAN RICHARD DAVID VAN DER KUYL
2015-05-12AP01DIRECTOR APPOINTED PETER KERN
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 27557.9
2015-05-12SH0110/04/15 STATEMENT OF CAPITAL GBP 27557.90
2015-05-12AP01DIRECTOR APPOINTED KEVIN DORREN
2015-05-05MEM/ARTSARTICLES OF ASSOCIATION
2015-05-05RES01ALTER ARTICLES 08/04/2015
2015-04-27AR0103/04/15 FULL LIST
2015-04-09MEM/ARTSARTICLES OF ASSOCIATION
2015-04-09RES01ALTER ARTICLES 06/02/2015
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-10SH0123/05/14 STATEMENT OF CAPITAL GBP 19921.00
2014-06-10SH0108/05/14 STATEMENT OF CAPITAL GBP 14757.90
2014-04-25AR0103/04/14 FULL LIST
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM ONE ST. COLME STREET EDINBURGH EH3 6AA SCOTLAND
2013-12-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-07AP03SECRETARY APPOINTED MRS JOAN CAROL SAYWOOD
2013-12-07TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY GARRIGAN
2013-11-28SH0119/09/13 STATEMENT OF CAPITAL GBP 14327.70
2013-09-22AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-08-06SH0102/08/12 STATEMENT OF CAPITAL GBP 13350
2013-06-18AR0103/04/13 FULL LIST
2013-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY GARRIGAN / 20/05/2013
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O CALUM SMEATON 32 / 1 STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7BD UNITED KINGDOM
2013-03-21AP03SECRETARY APPOINTED ROSEMARY GARRIGAN
2012-07-13SH02SUB-DIVISION 06/07/12
2012-07-13RES13SUBDIVISION OF SHARES 06/07/2012
2012-07-13RES01ADOPT ARTICLES 06/07/2012
2012-07-13SH0106/07/12 STATEMENT OF CAPITAL GBP 5350.00
2012-04-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TV SQUARED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TV SQUARED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of TV SQUARED LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-03 £ 0
Creditors Due Within One Year 2012-04-03 £ 30,388
Provisions For Liabilities Charges 2012-04-03 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TV SQUARED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-03 £ 13,350
Cash Bank In Hand 2012-04-03 £ 71,489
Current Assets 2012-04-03 £ 82,428
Debtors 2012-04-03 £ 10,939
Shareholder Funds 2012-04-03 £ 52,040

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TV SQUARED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TV SQUARED LIMITED
Trademarks
We have not found any records of TV SQUARED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TV SQUARED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TV SQUARED LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TV SQUARED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TV SQUARED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TV SQUARED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.