UKBizDB.co.uk

STV NEWS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:9 Savoy Street, London, United Kingdom, WC2E 7EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Secretary06 October 2022Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director21 May 2019Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director03 January 2018Active
Old Stable Cottage, Old Barn Farm, Uplawmoor, Glasgow, G78 4AZ

Secretary31 August 2001Active
Langhaugh, Carmichael, Biggar, ML12 6PQ

Secretary17 August 2000Active
24a Enderby Street, London, SE10 9PF

Secretary22 March 1999Active
Pacific Quay, Glasgow, United Kingdom, G51 1PQ

Secretary26 January 2007Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary01 July 2022Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 March 1999Active
GU28

Director22 March 1999Active
32 Drumsheugh Gardens, Edinburgh, EH3 7RN

Director17 August 2000Active
7 Collylinn Road, Bearsden, Glasgow, G61 4PN

Director11 July 2001Active
69 Gibson Square, London, N1 0RA

Director22 March 1999Active
120 East Road, London, N1 6AA

Nominee Director11 March 1999Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director23 April 2019Active
Flat A, 44 Kendal Street, London, W2 2BU

Director17 August 2000Active
Pacific Quay, Glasgow, United Kingdom, G51 1PQ

Director11 July 2001Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director02 April 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-11-25Officers

Termination secretary company with name termination date.

Download
2022-11-25Officers

Appoint person secretary company with name date.

Download
2022-07-06Officers

Appoint corporate secretary company with name date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.