STV STUDIOS LIMITED
Overview
Company Name | STV STUDIOS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC139254 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STV STUDIOS LIMITED?
Company Name | From | Until |
---|---|---|
STV PRODUCTIONS LIMITED | Oct 30, 2008 | Oct 30, 2008 |
SMG PRODUCTIONS LIMITED | Jul 24, 2006 | Jul 24, 2006 |
SMG TELEVISION PRODUCTIONS LIMITED | Mar 16, 2001 | Mar 16, 2001 |
SCOTTISH TELEVISION ENTERPRISES LIMITED | Aug 28, 1992 | Aug 28, 1992 |
DUNWILCO (332) LIMITED | Jul 09, 1992 | Jul 09, 1992 |
What are the latest accounts for STV STUDIOS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STV STUDIOS LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for STV STUDIOS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC1392540009 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC1392540010, created on Feb 13, 2025 | 20 pages | MR01 | ||||||||||
Termination of appointment of Simon Jeremy Pitts as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rufus Radcliffe as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Jeremy Pitts on Jan 09, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Oct 06, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Eileen June Malcolmson as a secretary on Oct 06, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Burness Paull Llp as a secretary on Jul 01, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jane Elizabeth Anne Tames as a secretary on Jul 01, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Stv Television Limited as a person with significant control on Mar 05, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Abbey National Nominees Limited as a person with significant control on Mar 05, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC1392540009, created on Mar 05, 2021 | 25 pages | MR01 | ||||||||||
Confirmation statement made on Jan 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of STV STUDIOS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MALCOLMSON, Eileen June | Secretary | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | 302654250001 | |||||||||||
DIXON, Lindsay Anne | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | Company Director | 258706940001 | ||||||||
MORTIMER, David Austin | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | Company Director | 255015890001 | ||||||||
RADCLIFFE, Rufus | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | Company Director | 126067900002 | ||||||||
SHEEHAN, Paul Thomas | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | Company Director | 178202140001 | ||||||||
CLARKE, Sara | Secretary | Old Stable Cottage Old Barn Farm, Uplawmoor G78 4AZ Glasgow | British | Chartered Management Accountan | 77963580002 | |||||||||
DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | 51065860001 | ||||||||||
DUFFIELD, Sheelagh Jane | Secretary | 32 Highburgh Road Dowanhill G12 9EF Glasgow | British | 52720790002 | ||||||||||
HUGHES, Gary William | Secretary | 64 Crown Road North Dowanhill G12 9HW Glasgow | British | 72256160002 | ||||||||||
KINLOCH, Don Johnstone | Secretary | 72 Bailie Drive Bearsden G61 3HU Glasgow Lanarkshire | British | 496580001 | ||||||||||
TAMES, Jane Elizabeth Anne | Secretary | G51 1PQ Glasgow Pacific Quay United Kingdom | British | 118367070001 | ||||||||||
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920005 | ||||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
CLEMENTS, Alan | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | Company Director | 39073520002 | ||||||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||||||
COX, Anita Joan | Director | 179 Nithsdale Road G41 5QR Glasgow | British | Head Of Programme Sales | 41024000001 | |||||||||
EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | Director | 61177720002 | ||||||||
FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | Chief Executive | 42787120004 | ||||||||
HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||||||
HENRY, Jeffrey Lawrence | Director | 36 Broomfield Avenue Newton Mearns G77 5JP Glasgow Lanarkshire | British | General Manager | 961890002 | |||||||||
HOOK, Christian Robert Macnachtan | Director | Camptoun House EH39 5BA Drem East Lothan | Scotland | British | Solicitor | 147980980001 | ||||||||
HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | Company Director | 72256160002 | ||||||||
JAGPAL, Jagdip | Director | Flat A, 44 Kendal Street W2 2BU London | British | Managing Director | 72664680001 | |||||||||
JAMES, Darrel | Director | 56 Burr Close E1 9ND London | British | Director | 41023850005 | |||||||||
JENKINS, Charles Blair | Director | 9 Fotheringay Road G41 4LZ Glasgow | Scotland | Scottish | Director Of Broadcasting | 84609780002 | ||||||||
KINLOCH, Don Johnstone | Director | 72 Bailie Drive Bearsden G61 3HU Glasgow Lanarkshire | British | Director | 496580001 | |||||||||
LOVE, Robert Malcolm | Director | 6 Beaumont Gate G12 9EE Glasgow | England | British | Television | 1106220002 | ||||||||
MACDONALD, Angus John | Director | 11 Great Western Terrace G12 0UP Glasgow | British | Director | 4120001 | |||||||||
MACDONALD, Rhoda Mairi | Director | Flat 5 2 Kirklee Gardens G12 0SG Glasgow | British | Head Of Gaelic | 41023970002 | |||||||||
MOFFAT, Alistair Murray | Director | 2 Braidburn Terrace EH10 6ES Edinburgh | British | Director | 331890001 | |||||||||
MORIARTY, Elizabeth Rose | Director | 13 Baird Road KA7 4PN Ayr | British | Controller Services | 41023760001 | |||||||||
PARTYKA, Elizabeth | Director | 14 Varna Road Jordanhill G14 9NE Glasgow | United Kingdom | British | Managing Director | 96269970001 | ||||||||
PITTS, Simon Jeremy | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | Company Director | 114986010005 | ||||||||
ROSS, Alexander | Director | 7 Murrayfield Avenue EH12 6AU Edinburgh | Scotland | British | Controller Of Entertainment | 41023870001 | ||||||||
WATT, William George | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | Scotland | British | Chartered Accountant | 72664400006 |
Who are the persons with significant control of STV STUDIOS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stv Television Limited | Mar 05, 2021 | 120 Govan Road G51 1PQ Glasgow 120 Govan Road Glasgow Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Abbey National Nominees Limited | Jan 31, 2020 | Triton Square Regents Place NW1 3AN London 2 | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for STV STUDIOS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 05, 2017 | Jan 31, 2020 | The 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