This company is commonly known as Stv News Services Limited. The company was founded 25 years ago and was given the registration number 03730997. The firm's registered office is in LONDON. You can find them at 9 Savoy Street, , London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | STV NEWS SERVICES LIMITED |
---|---|---|
Company Number | : | 03730997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Savoy Street, London, United Kingdom, WC2E 7EG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ | Secretary | 06 October 2022 | Active |
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ | Director | 21 May 2019 | Active |
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ | Director | 03 January 2018 | Active |
Old Stable Cottage, Old Barn Farm, Uplawmoor, Glasgow, G78 4AZ | Secretary | 31 August 2001 | Active |
Langhaugh, Carmichael, Biggar, ML12 6PQ | Secretary | 17 August 2000 | Active |
24a Enderby Street, London, SE10 9PF | Secretary | 22 March 1999 | Active |
Pacific Quay, Glasgow, United Kingdom, G51 1PQ | Secretary | 26 January 2007 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 01 July 2022 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 March 1999 | Active |
GU28 | Director | 22 March 1999 | Active |
32 Drumsheugh Gardens, Edinburgh, EH3 7RN | Director | 17 August 2000 | Active |
7 Collylinn Road, Bearsden, Glasgow, G61 4PN | Director | 11 July 2001 | Active |
69 Gibson Square, London, N1 0RA | Director | 22 March 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 March 1999 | Active |
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ | Director | 23 April 2019 | Active |
Flat A, 44 Kendal Street, London, W2 2BU | Director | 17 August 2000 | Active |
Pacific Quay, Glasgow, United Kingdom, G51 1PQ | Director | 11 July 2001 | Active |
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ | Director | 02 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-11-25 | Officers | Termination secretary company with name termination date. | Download |
2022-11-25 | Officers | Appoint person secretary company with name date. | Download |
2022-07-06 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-06 | Officers | Termination secretary company with name termination date. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.