STV GROUP PLC
Overview
| Company Name | STV GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC203873 |
| 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 GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STV GROUP PLC located?
| Registered Office Address | Pacific Quay Glasgow G51 1PQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STV GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| SMG PLC | Feb 08, 2000 | Feb 08, 2000 |
What are the latest accounts for STV GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STV GROUP PLC?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for STV GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Miss Gillian Dawn Celia Kent as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Akhvinder Mandhar as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul Joseph Reynolds as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Paul Joseph Reynolds on Oct 02, 2025 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Clive Peter Whiley as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 162 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge SC2038730007 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge SC2038730008, created on Feb 13, 2025 | 20 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Simon Edward Callum Miller as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Rufus Radcliffe as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Simon Jeremy Pitts as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Colin Robert Jones as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 152 pages | AA | ||||||||||||||||||
Director's details changed for Mr David John Bergg on May 21, 2024 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Ian Steele as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||
Appointment of Ms Naomi Wendy Climer as a director on May 30, 2023 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 135 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Anne Marie Cannon as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of STV GROUP PLC?
| 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 | 301097510001 | |||||||||||
| BERGG, David John | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | 193647620004 | |||||||||
| CLIMER, Naomi Wendy | Director | Pacific Quay Glasgow G51 1PQ | United Kingdom | British | 117940780001 | |||||||||
| DIXON, Lindsay Anne | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | 258706940001 | |||||||||
| JONES, Colin Robert | Director | Pacific Quay Glasgow G51 1PQ | United Kingdom | British | 50834800015 | |||||||||
| KENT, Gillian Dawn Celia | Director | Pacific Quay Glasgow G51 1PQ | United Kingdom | British | 257031700001 | |||||||||
| RADCLIFFE, Rufus | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | 126067900002 | |||||||||
| WHILEY, Clive Peter | Director | Pacific Quay Glasgow G51 1PQ | United Kingdom | British | 340937130001 | |||||||||
| CLARKE, Sara | Secretary | Old Stable Cottage Old Barn Farm, Uplawmoor G78 4AZ Glasgow | British | 77963580002 | ||||||||||
| DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | 51065860001 | ||||||||||
| FLANAGAN, Andrew Henry | Secretary | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | British | 42787120004 | ||||||||||
| TAMES, Jane Elizabeth Anne | Secretary | Pacific Quay G51 1PQ Glasgow | British | 118367070001 | ||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920005 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| ALLI, Waheed, Lord | Director | Apartment 41-42 Harlequin Court 20 Tavistock Street WC2E 7NZ London | United Kingdom | British | 78970290002 | |||||||||
| BABIC, Vasa | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | British | 119318140001 | ||||||||||
| CADBURY, Peter Hugh George | Director | 9 Selwood Terrace South Kensington SW7 3QN London | British | 38861790001 | ||||||||||
| CANNON, Anne Marie | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | England | British | 46600250001 | |||||||||
| COOK, Stephen Sands, Dir | Director | 6 Paradise Walk SW3 4JL London | British | 73000530007 | ||||||||||
| CRUICKSHANK, Donald Gordon, Sir | Director | 17 Clareville Grove SW7 5AU London | England | British | 38060360001 | |||||||||
| DUNN, David Moncrieff | Director | Longreach 53 Selworthy Road PR8 2HX Southport Merseyside | United Kingdom | British | 934610002 | |||||||||
| EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | 61177720002 | |||||||||
| FINDLAY, Richard | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | Scotland | British | 35695630001 | |||||||||
| FLANAGAN, Andrew Henry | Director | The Limes Dineiddwg Estate Milngavie G62 8LQ Glasgow | British | 42787120003 | ||||||||||
| FORD, Margaret, Baroness | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | 178940840001 | |||||||||
| GARDAM, Timothy David | Director | The Principal Lodgings St Annes College OX2 6HS Oxford Oxfordshire | United Kingdom | British | 103959210001 | |||||||||
| GRADE, Michael Ian | Director | 6 Westover Road SW18 2RG London | England | British | 71289920004 | |||||||||
| HARRISON, Fiona Mary | Director | 15 Bishops Court Bishops Bridge Road W2 6BE London | British | 40555070002 | ||||||||||
| HUDSON, Desmond Gerard | Director | 113 Chancery Lane WC2A 1PL London The Law Societys Hall | United Kingdom | British | 32094360003 | |||||||||
| HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | 72256160002 | |||||||||
| JACKSON, Michael | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | United States | British | 138726430001 | |||||||||
| MACLEOD, Calum Alexander, Dr | Director | 6 Westfield Terrace AB25 2RU Aberdeen Aberdeenshire | Scotland | British | 1085020001 | |||||||||
| MAINE, Steven | Director | The White House Cat Lane, Ewelme OX10 6HX Wallingford Oxfordshire | England | British | 55469620002 | |||||||||
| MANDHAR, Akhvinder | Director | 120 Govan Road G51 1PQ Glasgow Pacific Quay United Kingdom | United Kingdom | British | 279149400001 | |||||||||
| MASTERS, Christopher | Director | 12 Braid Avenue EH10 6EE Edinburgh Midlothian | Scotland | British | 9509720001 |
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