STV STUDIOS SERVICES LIMITED

STV STUDIOS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTV STUDIOS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08058336
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STV STUDIOS SERVICES LIMITED?

    • Television programme distribution activities (59133) / Information and communication

    Where is STV STUDIOS SERVICES LIMITED located?

    Registered Office Address
    The Nest 6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STV STUDIOS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENBIRD MEDIA LIMITEDMay 04, 2012May 04, 2012

    What are the latest accounts for STV STUDIOS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STV STUDIOS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for STV STUDIOS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jamie Ross Munro as a director on Dec 31, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Colin Jolan Waters as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Stuart David Mullin as a director on Jun 18, 2025

    1 pagesTM01

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 080583360018 in full

    1 pagesMR04

    Registration of charge 080583360019, created on Feb 13, 2025

    35 pagesMR01

    Termination of appointment of Simon Jeremy Pitts as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Mr Rufus Radcliffe as a director on Nov 01, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Certificate of change of name

    Company name changed greenbird media LIMITED\certificate issued on 23/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 23, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 22, 2024

    RES15

    Confirmation statement made on May 18, 2024 with updates

    5 pagesCS01

    Registered office address changed from 9 Savoy Street London WC2E 7EG United Kingdom to The Nest 6th Floor 236 Grays Inn Road London WC1X8HB on Dec 20, 2023

    1 pagesAD01

    Appointment of Eileen June Malcolmson as a secretary on Jul 06, 2023

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Memorandum and Articles of Association

    28 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Registration of charge 080583360018, created on Jul 18, 2023

    37 pagesMR01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Keshet International Uk Limited as a person with significant control on Jul 06, 2023

    1 pagesPSC07

    Cessation of Stuart David Mullin as a person with significant control on Jul 06, 2023

    1 pagesPSC07

    Who are the officers of STV STUDIOS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALCOLMSON, Eileen June
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    317286750001
    DIXON, Lindsay Anne
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    Scotland
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    Scotland
    United KingdomBritish258706940001
    MORTIMER, David Austin
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    Scotland
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    Scotland
    United KingdomBritish255015890001
    RADCLIFFE, Rufus
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritish126067900002
    WATERS, Colin Jolan
    6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    The Nest
    United Kingdom
    Director
    6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    The Nest
    United Kingdom
    EnglandBritish328732160001
    ALBOHER, Sigal
    Raul Valenberg Street
    Tel Aviv
    12
    Israel
    Director
    Raul Valenberg Street
    Tel Aviv
    12
    Israel
    IsraelIsraeli285291590001
    BARUCH NIR, Avi
    Lincoln House
    296-302 High Holborn
    WC1V 7JH London
    3rd Floor
    England
    Director
    Lincoln House
    296-302 High Holborn
    WC1V 7JH London
    3rd Floor
    England
    IsraelIsraeli245346570001
    JACKSON, Helen Marie
    Television Centre
    101 Wood Lane
    W12 7FA London
    Bbc Worldwide
    United Kingdom
    Director
    Television Centre
    101 Wood Lane
    W12 7FA London
    Bbc Worldwide
    United Kingdom
    United KingdomBritish42496920001
    MULLIN, Stuart David
    6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    The Nest
    United Kingdom
    Director
    6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    The Nest
    United Kingdom
    United KingdomBritish159567000001
    MUNRO, Jamie Ross
    6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    The Nest
    United Kingdom
    Director
    6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    The Nest
    United Kingdom
    EnglandBritish167512400002
    NOURMAND, Sammy
    Lincoln House
    296-302 High Holborn
    WC1V 7JH London
    3rd Floor
    England
    Director
    Lincoln House
    296-302 High Holborn
    WC1V 7JH London
    3rd Floor
    England
    EnglandBritish245346560001
    PITTS, Simon Jeremy
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    Scotland
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    Scotland
    United KingdomBritish114986010005
    SAYDON, Keren Shahar
    Raoul Wallenberg
    Tel Aviv
    12
    Israel
    Director
    Raoul Wallenberg
    Tel Aviv
    12
    Israel
    IsraelIsraeli,British304213050001
    SHTRUZMAN, Alon
    Lincoln House
    296-302 High Holborn
    WC1V 7JH London
    3rd Floor
    England
    Director
    Lincoln House
    296-302 High Holborn
    WC1V 7JH London
    3rd Floor
    England
    United StatesBritish242393690001
    BBC STUDIOS CORPORATE SERVICES LIMITED
    101 Wood Lane
    W12 7FA London
    Television Centre
    England
    Director
    101 Wood Lane
    W12 7FA London
    Television Centre
    England
    Identification TypeEuropean Economic Area
    Registration Number07393413
    164556340001

    Who are the persons with significant control of STV STUDIOS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    Scotland
    Jul 06, 2023
    Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc139254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lincoln House
    High Holborn
    WC1V 7JH London
    296-302
    England
    May 14, 2018
    Lincoln House
    High Holborn
    WC1V 7JH London
    296-302
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08452727
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jamie Ross Munro
    Savoy Street
    WC2E 7EG London
    9
    United Kingdom
    Apr 06, 2016
    Savoy Street
    WC2E 7EG London
    9
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart David Mullin
    Savoy Street
    WC2E 7EG London
    9
    United Kingdom
    Apr 06, 2016
    Savoy Street
    WC2E 7EG London
    9
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bbc Worldwide Limited
    101 Wood Lane
    W12 7FA London
    Television Centre
    England
    United Kingdom
    Apr 06, 2016
    101 Wood Lane
    W12 7FA London
    Television Centre
    England
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompany Registry Of England And Wales
    Registration Number01420028
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0