STV STUDIOS LIMITED

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

    Company NameSTV STUDIOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC139254
    JurisdictionScotland
    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 LIMITED?

    • Television programme production activities (59113) / Information and communication
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is STV STUDIOS LIMITED located?

    Registered Office Address
    Pacific Quay
    Glasgow
    G51 1PQ
    Undeliverable Registered Office AddressNo

    What were the previous names of STV STUDIOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STV PRODUCTIONS LIMITEDOct 30, 2008Oct 30, 2008
    SMG PRODUCTIONS LIMITEDJul 24, 2006Jul 24, 2006
    SMG TELEVISION PRODUCTIONS LIMITEDMar 16, 2001Mar 16, 2001
    SCOTTISH TELEVISION ENTERPRISES LIMITEDAug 28, 1992Aug 28, 1992
    DUNWILCO (332) LIMITEDJul 09, 1992Jul 09, 1992

    What are the latest accounts for STV STUDIOS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for STV STUDIOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge SC1392540009 in full

    1 pagesMR04

    Registration of charge SC1392540010, created on Feb 13, 2025

    20 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

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Jeremy Pitts on Jan 09, 2023

    2 pagesCH01

    Termination of appointment of Burness Paull Llp as a secretary on Oct 06, 2022

    1 pagesTM02

    Appointment of Eileen June Malcolmson as a secretary on Oct 06, 2022

    2 pagesAP03

    Appointment of Burness Paull Llp as a secretary on Jul 01, 2022

    2 pagesAP04

    Termination of appointment of Jane Elizabeth Anne Tames as a secretary on Jul 01, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Mar 29, 2022 with updates

    4 pagesCS01

    Notification of Stv Television Limited as a person with significant control on Mar 05, 2021

    2 pagesPSC02

    Cessation of Abbey National Nominees Limited as a person with significant control on Mar 05, 2021

    1 pagesPSC07

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

    Registration of charge SC1392540009, created on Mar 05, 2021

    25 pagesMR01

    Confirmation statement made on Jan 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 20, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 19, 2020

    RES15

    Who are the officers of STV STUDIOS 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
    302654250001
    DIXON, Lindsay Anne
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director258706940001
    MORTIMER, David Austin
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director255015890001
    RADCLIFFE, Rufus
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director126067900002
    SHEEHAN, Paul Thomas
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director178202140001
    CLARKE, Sara
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    Secretary
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    BritishChartered Management Accountan77963580002
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British51065860001
    DUFFIELD, Sheelagh Jane
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    Secretary
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    British52720790002
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Secretary
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    British72256160002
    KINLOCH, Don Johnstone
    72 Bailie Drive
    Bearsden
    G61 3HU Glasgow
    Lanarkshire
    Secretary
    72 Bailie Drive
    Bearsden
    G61 3HU Glasgow
    Lanarkshire
    British496580001
    TAMES, Jane Elizabeth Anne
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    British118367070001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSO300380
    99448920005
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    CLEMENTS, Alan
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director39073520002
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    COX, Anita Joan
    179 Nithsdale Road
    G41 5QR Glasgow
    Director
    179 Nithsdale Road
    G41 5QR Glasgow
    BritishHead Of Programme Sales41024000001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritishDirector61177720002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritishChief Executive42787120004
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HENRY, Jeffrey Lawrence
    36 Broomfield Avenue
    Newton Mearns
    G77 5JP Glasgow
    Lanarkshire
    Director
    36 Broomfield Avenue
    Newton Mearns
    G77 5JP Glasgow
    Lanarkshire
    BritishGeneral Manager961890002
    HOOK, Christian Robert Macnachtan
    Camptoun House
    EH39 5BA Drem
    East Lothan
    Director
    Camptoun House
    EH39 5BA Drem
    East Lothan
    ScotlandBritishSolicitor147980980001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishCompany Director72256160002
    JAGPAL, Jagdip
    Flat A, 44 Kendal Street
    W2 2BU London
    Director
    Flat A, 44 Kendal Street
    W2 2BU London
    BritishManaging Director72664680001
    JAMES, Darrel
    56 Burr Close
    E1 9ND London
    Director
    56 Burr Close
    E1 9ND London
    BritishDirector41023850005
    JENKINS, Charles Blair
    9 Fotheringay Road
    G41 4LZ Glasgow
    Director
    9 Fotheringay Road
    G41 4LZ Glasgow
    ScotlandScottishDirector Of Broadcasting84609780002
    KINLOCH, Don Johnstone
    72 Bailie Drive
    Bearsden
    G61 3HU Glasgow
    Lanarkshire
    Director
    72 Bailie Drive
    Bearsden
    G61 3HU Glasgow
    Lanarkshire
    BritishDirector496580001
    LOVE, Robert Malcolm
    6 Beaumont Gate
    G12 9EE Glasgow
    Director
    6 Beaumont Gate
    G12 9EE Glasgow
    EnglandBritishTelevision1106220002
    MACDONALD, Angus John
    11 Great Western Terrace
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    G12 0UP Glasgow
    BritishDirector4120001
    MACDONALD, Rhoda Mairi
    Flat 5 2 Kirklee Gardens
    G12 0SG Glasgow
    Director
    Flat 5 2 Kirklee Gardens
    G12 0SG Glasgow
    BritishHead Of Gaelic41023970002
    MOFFAT, Alistair Murray
    2 Braidburn Terrace
    EH10 6ES Edinburgh
    Director
    2 Braidburn Terrace
    EH10 6ES Edinburgh
    BritishDirector331890001
    MORIARTY, Elizabeth Rose
    13 Baird Road
    KA7 4PN Ayr
    Director
    13 Baird Road
    KA7 4PN Ayr
    BritishController Services41023760001
    PARTYKA, Elizabeth
    14 Varna Road
    Jordanhill
    G14 9NE Glasgow
    Director
    14 Varna Road
    Jordanhill
    G14 9NE Glasgow
    United KingdomBritishManaging Director96269970001
    PITTS, Simon Jeremy
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director114986010005
    ROSS, Alexander
    7 Murrayfield Avenue
    EH12 6AU Edinburgh
    Director
    7 Murrayfield Avenue
    EH12 6AU Edinburgh
    ScotlandBritishController Of Entertainment41023870001
    WATT, William George
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritishChartered Accountant72664400006

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Stv Television Limited
    120 Govan Road
    G51 1PQ Glasgow
    120 Govan Road
    Glasgow
    Scotland
    Mar 05, 2021
    120 Govan Road
    G51 1PQ Glasgow
    120 Govan Road
    Glasgow
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc166604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Abbey National Nominees Limited
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Jan 31, 2020
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk- England
    Legal AuthorityUk-English
    Place RegisteredCompanies House - England
    Registration Number02516674
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for STV STUDIOS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 2017Jan 31, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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