UKBizDB.co.uk

STV STUDIOS LIMITED

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

This company is commonly known as Stv Studios Limited. The company was founded 31 years ago and was given the registration number SC139254. The firm's registered office is in . You can find them at Pacific Quay, Glasgow, , . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:STV STUDIOS LIMITED
Company Number:SC139254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 59113 - Television programme production activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Pacific Quay, Glasgow, G51 1PQ
Country Origin:
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

Director05 February 2019Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director03 January 2018Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director13 May 2013Active
Old Stable Cottage, Old Barn Farm, Uplawmoor, Glasgow, G78 4AZ

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

Secretary16 April 1997Active
32 Highburgh Road, Dowanhill, Glasgow, G12 9EF

Secretary28 June 1994Active
64 Crown Road North, Dowanhill, Glasgow, G12 9HW

Secretary04 October 1996Active
72 Bailie Drive, Bearsden, Glasgow, G61 3HU

Secretary15 December 1992Active
Pacific Quay, Glasgow, United Kingdom, G51 1PQ

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

Corporate Secretary01 July 2022Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary09 July 1992Active
Pacific Quay, Glasgow, United Kingdom, G51 1PQ

Director20 November 2008Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director09 July 1992Active
179 Nithsdale Road, Glasgow, G41 5QR

Director01 November 1994Active
32 Drumsheugh Gardens, Edinburgh, EH3 7RN

Director08 August 2000Active
7 Collylinn Road, Bearsden, Glasgow, G61 4PN

Director28 June 1994Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director09 July 1992Active
36 Broomfield Avenue, Newton Mearns, Glasgow, G77 5JP

Director15 December 1992Active
Camptoun House, Drem, EH39 5BA

Director28 August 1992Active
64 Crown Road North, Dowanhill, Glasgow, G12 9HW

Director16 April 1997Active
Flat A, 44 Kendal Street, London, W2 2BU

Director23 October 2000Active
56 Burr Close, London, E1 9ND

Director01 November 1994Active
9 Fotheringay Road, Glasgow, G41 4LZ

Director01 November 1994Active
72 Bailie Drive, Bearsden, Glasgow, G61 3HU

Director15 December 1992Active
6 Beaumont Gate, Glasgow, G12 9EE

Director01 November 1994Active
11 Great Western Terrace, Glasgow, G12 0UP

Director15 December 1992Active
Flat 5 2 Kirklee Gardens, Glasgow, G12 0SG

Director01 November 1994Active
2 Braidburn Terrace, Edinburgh, EH10 6ES

Director15 December 1992Active
13 Baird Road, Ayr, KA7 4PN

Director01 November 1994Active
14 Varna Road, Jordanhill, Glasgow, G14 9NE

Director06 May 2002Active
7 Murrayfield Avenue, Edinburgh, EH12 6AU

Director01 November 1994Active
Pacific Quay, Glasgow, United Kingdom, G51 1PQ

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

Director02 April 2007Active

People with Significant Control

Stv Television Limited
Notified on:05 March 2021
Status:Active
Country of residence:Scotland
Address:120 Govan Road, 120 Govan Road, Glasgow, Scotland, G51 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Abbey National Nominees Limited
Notified on:31 January 2020
Status:Active
Address:2, Triton Square, London, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation 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
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-08-20Resolution

Resolution.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.