Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STV TELEVISION LIMITED
Company Information for

STV TELEVISION LIMITED

PACIFIC QUAY, GLASGOW, G51 1PQ,
Company Registration Number
SC166604
Private Limited Company
Active

Company Overview

About Stv Television Ltd
STV TELEVISION LIMITED was founded on 1996-06-26 and has its registered office in . The organisation's status is listed as "Active". Stv Television Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STV TELEVISION LIMITED
 
Legal Registered Office
PACIFIC QUAY
GLASGOW
G51 1PQ
Other companies in G51
 
Previous Names
SMG TELEVISION LIMITED08/10/2008
Filing Information
Company Number SC166604
Company ID Number SC166604
Date formed 1996-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 23:40:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STV TELEVISION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STV TELEVISION LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH ANNE TAMES
Company Secretary 2007-01-26
SUZANNE BURNS
Director 2012-07-26
ROBERT WILLIAM HAIN
Director 2012-07-26
SIMON JEREMY PITTS
Director 2018-01-03
WILLIAM GEORGE WATT
Director 2000-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON MACMILLAN
Director 2012-07-26 2018-05-31
ALAN CLEMENTS
Director 2012-07-26 2018-05-04
ROBERT STANLEY LAWRENCE WOODWARD
Director 2007-04-02 2017-12-31
ELIZABETH PARTYKA
Director 2012-07-26 2017-08-04
DONALD GORDON EMSLIE
Director 1999-03-25 2007-04-11
SARA CLARKE
Company Secretary 2001-08-31 2007-01-26
ANDREW HENRY FLANAGAN
Director 1996-11-14 2006-07-18
DAWN DAVIDSON
Company Secretary 1997-02-14 2001-08-31
DESMOND GERARD HUDSON
Director 1999-03-25 2001-07-11
GARY WILLIAM HUGHES
Director 1996-07-23 2000-08-07
ANGUS JOHN MACDONALD
Director 1997-04-16 1998-08-03
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1996-06-26 1997-02-14
BRIAN BOOTH DICK
Director 1996-07-23 1997-02-13
MICHAEL JOSEPH HUGHES
Director 1996-07-18 1996-07-23
DAVID ALEXANDER STEEL
Director 1996-07-18 1996-07-23
MAUREEN SHEILA COUTTS
Nominated Director 1996-06-26 1996-07-18
DAVID HARDIE
Nominated Director 1996-06-26 1996-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH ANNE TAMES KOWALSKI TV LTD Company Secretary 2009-03-20 CURRENT 2009-03-02 Dissolved 2014-05-02
JANE ELIZABETH ANNE TAMES STV NEWS SERVICES LIMITED Company Secretary 2007-01-26 CURRENT 1999-03-11 Active
JANE ELIZABETH ANNE TAMES SKA GINGER PRODUCTIONS LIMITED Company Secretary 2007-01-26 CURRENT 1999-05-27 Active
JANE ELIZABETH ANNE TAMES STV NORTH LIMITED Company Secretary 2007-01-26 CURRENT 1960-10-11 Active
JANE ELIZABETH ANNE TAMES STV STUDIOS LIMITED Company Secretary 2007-01-26 CURRENT 1992-07-09 Active
JANE ELIZABETH ANNE TAMES STV PUBLISHING LIMITED Company Secretary 2007-01-26 CURRENT 1994-12-20 Active - Proposal to Strike off
JANE ELIZABETH ANNE TAMES RISE & SHINE (TELEVISION) LIMITED Company Secretary 2007-01-26 CURRENT 1996-07-05 Active
JANE ELIZABETH ANNE TAMES STV OUT OF HOME LIMITED Company Secretary 2007-01-26 CURRENT 1996-10-18 Active - Proposal to Strike off
JANE ELIZABETH ANNE TAMES STV CENTRAL LIMITED Company Secretary 2007-01-26 CURRENT 1997-02-07 Active
JANE ELIZABETH ANNE TAMES SCOTTISH NEWS NETWORK LIMITED Company Secretary 2007-01-26 CURRENT 1997-02-07 Active
JANE ELIZABETH ANNE TAMES STV SERVICES LIMITED Company Secretary 2007-01-26 CURRENT 1997-04-03 Active
JANE ELIZABETH ANNE TAMES STV.TV LIMITED Company Secretary 2007-01-26 CURRENT 1998-04-28 Active
JANE ELIZABETH ANNE TAMES STV GROUP PLC Company Secretary 2007-01-26 CURRENT 2000-02-08 Active
JANE ELIZABETH ANNE TAMES PEOPLESCHAMPION.COM LIMITED Company Secretary 2007-01-26 CURRENT 2004-07-12 Active
JANE ELIZABETH ANNE TAMES SOLUTIONS.TV LIMITED Company Secretary 2007-01-26 CURRENT 2004-11-26 Active
JANE ELIZABETH ANNE TAMES STV SIP TRUSTEES LIMITED Company Secretary 2007-01-26 CURRENT 2005-02-22 Active - Proposal to Strike off
JANE ELIZABETH ANNE TAMES GINGER TELEVISION PRODUCTIONS LIMITED Company Secretary 2007-01-26 CURRENT 1993-05-17 Active
JANE ELIZABETH ANNE TAMES ALTISSIMO MUSIC LIMITED Company Secretary 2007-01-26 CURRENT 1991-12-11 Active
JANE ELIZABETH ANNE TAMES GRAMPIAN TELEVISION LIMITED Company Secretary 2007-01-26 CURRENT 2006-05-25 Active
JANE ELIZABETH ANNE TAMES THE GINGER MEDIA GROUP LIMITED Company Secretary 2007-01-26 CURRENT 1997-11-13 Active
SUZANNE BURNS STV NORTH LIMITED Director 2010-03-15 CURRENT 1960-10-11 Active
SUZANNE BURNS STV CENTRAL LIMITED Director 2010-03-15 CURRENT 1997-02-07 Active
ROBERT WILLIAM HAIN LOCAL TELEVISION NETWORK LIMITED Director 2015-03-12 CURRENT 2014-01-16 Active
ROBERT WILLIAM HAIN LOCAL TELEVISION ABERDEEN LIMITED Director 2014-10-22 CURRENT 2014-10-08 Active - Proposal to Strike off
ROBERT WILLIAM HAIN PUBLIC SERVICE MEDIA LIMITED Director 2014-10-22 CURRENT 2014-10-09 Active
ROBERT WILLIAM HAIN THAT'S ENTERTAINMENT TV LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
ROBERT WILLIAM HAIN LOCAL TV NEWS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
ROBERT WILLIAM HAIN STV NORTH LIMITED Director 2007-10-09 CURRENT 1960-10-11 Active
ROBERT WILLIAM HAIN PEOPLESCHAMPION.COM LIMITED Director 2006-08-05 CURRENT 2004-07-12 Active
ROBERT WILLIAM HAIN STV CENTRAL LIMITED Director 2004-01-28 CURRENT 1997-02-07 Active
SIMON JEREMY PITTS LOCAL TELEVISION ABERDEEN LIMITED Director 2018-01-03 CURRENT 2014-10-08 Active - Proposal to Strike off
SIMON JEREMY PITTS STV NEWS SERVICES LIMITED Director 2018-01-03 CURRENT 1999-03-11 Active
SIMON JEREMY PITTS SKA GINGER PRODUCTIONS LIMITED Director 2018-01-03 CURRENT 1999-05-27 Active
SIMON JEREMY PITTS STV NORTH LIMITED Director 2018-01-03 CURRENT 1960-10-11 Active
SIMON JEREMY PITTS STV STUDIOS LIMITED Director 2018-01-03 CURRENT 1992-07-09 Active
SIMON JEREMY PITTS STV PUBLISHING LIMITED Director 2018-01-03 CURRENT 1994-12-20 Active - Proposal to Strike off
SIMON JEREMY PITTS RISE & SHINE (TELEVISION) LIMITED Director 2018-01-03 CURRENT 1996-07-05 Active
SIMON JEREMY PITTS STV OUT OF HOME LIMITED Director 2018-01-03 CURRENT 1996-10-18 Active - Proposal to Strike off
SIMON JEREMY PITTS STV CENTRAL LIMITED Director 2018-01-03 CURRENT 1997-02-07 Active
SIMON JEREMY PITTS SCOTTISH NEWS NETWORK LIMITED Director 2018-01-03 CURRENT 1997-02-07 Active
SIMON JEREMY PITTS STV SERVICES LIMITED Director 2018-01-03 CURRENT 1997-04-03 Active
SIMON JEREMY PITTS STV.TV LIMITED Director 2018-01-03 CURRENT 1998-04-28 Active
SIMON JEREMY PITTS STV GROUP PLC Director 2018-01-03 CURRENT 2000-02-08 Active
SIMON JEREMY PITTS PEOPLESCHAMPION.COM LIMITED Director 2018-01-03 CURRENT 2004-07-12 Active
SIMON JEREMY PITTS SOLUTIONS.TV LIMITED Director 2018-01-03 CURRENT 2004-11-26 Active
SIMON JEREMY PITTS STV SIP TRUSTEES LIMITED Director 2018-01-03 CURRENT 2005-02-22 Active - Proposal to Strike off
SIMON JEREMY PITTS STV APPEAL TRADING COMPANY LIMITED Director 2018-01-03 CURRENT 2013-03-28 Active - Proposal to Strike off
SIMON JEREMY PITTS MBC ELM LIMITED Director 2018-01-03 CURRENT 2015-08-21 Active
SIMON JEREMY PITTS GINGER TELEVISION PRODUCTIONS LIMITED Director 2018-01-03 CURRENT 1993-05-17 Active
SIMON JEREMY PITTS ALTISSIMO MUSIC LIMITED Director 2018-01-03 CURRENT 1991-12-11 Active
SIMON JEREMY PITTS GRAMPIAN TELEVISION LIMITED Director 2018-01-03 CURRENT 2006-05-25 Active
SIMON JEREMY PITTS THE GINGER MEDIA GROUP LIMITED Director 2018-01-03 CURRENT 1997-11-13 Active
SIMON JEREMY PITTS OSCAR'S BOOK PRIZE Director 2017-02-22 CURRENT 2016-04-29 Active
SIMON JEREMY PITTS DENIPURNA LIMITED Director 2016-12-02 CURRENT 2016-11-28 Active
WILLIAM GEORGE WATT STV DRAMA PRODUCTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
WILLIAM GEORGE WATT MBC ELM LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
WILLIAM GEORGE WATT LOCAL TELEVISION ABERDEEN LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
WILLIAM GEORGE WATT SPACEANDPEOPLE PLC Director 2014-09-11 CURRENT 2000-10-25 Active
WILLIAM GEORGE WATT DELTADNA LIMITED Director 2013-07-23 CURRENT 2010-08-05 Active - Proposal to Strike off
WILLIAM GEORGE WATT PEOPLESCHAMPION.COM LIMITED Director 2006-08-04 CURRENT 2004-07-12 Active
WILLIAM GEORGE WATT GRAMPIAN TELEVISION LIMITED Director 2006-06-21 CURRENT 2006-05-25 Active
WILLIAM GEORGE WATT STV SIP TRUSTEES LIMITED Director 2005-03-03 CURRENT 2005-02-22 Active - Proposal to Strike off
WILLIAM GEORGE WATT SOLUTIONS.TV LIMITED Director 2005-02-14 CURRENT 2004-11-26 Active
WILLIAM GEORGE WATT SKA GINGER PRODUCTIONS LIMITED Director 2002-05-03 CURRENT 1999-05-27 Active
WILLIAM GEORGE WATT STV NEWS SERVICES LIMITED Director 2001-07-11 CURRENT 1999-03-11 Active
WILLIAM GEORGE WATT STV NORTH LIMITED Director 2001-07-11 CURRENT 1960-10-11 Active
WILLIAM GEORGE WATT STV STUDIOS LIMITED Director 2001-07-11 CURRENT 1992-07-09 Active
WILLIAM GEORGE WATT STV PUBLISHING LIMITED Director 2001-07-11 CURRENT 1994-12-20 Active - Proposal to Strike off
WILLIAM GEORGE WATT RISE & SHINE (TELEVISION) LIMITED Director 2001-07-11 CURRENT 1996-07-05 Active
WILLIAM GEORGE WATT STV CENTRAL LIMITED Director 2001-07-11 CURRENT 1997-02-07 Active
WILLIAM GEORGE WATT STV.TV LIMITED Director 2001-07-11 CURRENT 1998-04-28 Active
WILLIAM GEORGE WATT GINGER TELEVISION PRODUCTIONS LIMITED Director 2001-07-11 CURRENT 1993-05-17 Active
WILLIAM GEORGE WATT ALTISSIMO MUSIC LIMITED Director 2001-07-11 CURRENT 1991-12-11 Active
WILLIAM GEORGE WATT STV GROUP PLC Director 2001-02-27 CURRENT 2000-02-08 Active
WILLIAM GEORGE WATT STV OUT OF HOME LIMITED Director 2000-08-07 CURRENT 1996-10-18 Active - Proposal to Strike off
WILLIAM GEORGE WATT SCOTTISH NEWS NETWORK LIMITED Director 2000-08-07 CURRENT 1997-02-07 Active
WILLIAM GEORGE WATT STV SERVICES LIMITED Director 2000-08-07 CURRENT 1997-04-03 Active
WILLIAM GEORGE WATT THE GINGER MEDIA GROUP LIMITED Director 2000-08-07 CURRENT 1997-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-12Director's details changed for Mr Simon Jeremy Pitts on 2023-01-09
2022-07-05Termination of appointment of Jane Elizabeth Anne Tames on 2022-07-01
2022-07-05Appointment of Burness Paull Llp as company secretary on 2022-07-01
2022-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1666040005
2021-02-05PSC02Notification of Stv News Services Limited as a person with significant control on 2021-01-01
2021-02-05PSC09Withdrawal of a person with significant control statement on 2021-02-05
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21AP01DIRECTOR APPOINTED MRS LINDSAY ANNE DIXON
2019-05-21AP01DIRECTOR APPOINTED MRS LINDSAY ANNE DIXON
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE WATT
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE WATT
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACMILLAN
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLEMENTS
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STANLEY LAWRENCE WOODWARD
2018-01-04AP01DIRECTOR APPOINTED MR SIMON JEREMY PITTS
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PARTYKA
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY LAWRENCE WOODWARD / 17/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PARTYKA / 16/05/2016
2016-01-27CH01Director's details changed for Suzanne Burns on 2016-01-27
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-26AP01DIRECTOR APPOINTED MR GORDON MACMILLAN
2012-07-26AP01DIRECTOR APPOINTED ROBERT HAIN
2012-07-26AP01DIRECTOR APPOINTED MR ALAN CLEMENTS
2012-07-26AP01DIRECTOR APPOINTED MRS ELIZABETH PARTYKA
2012-07-26AP01DIRECTOR APPOINTED SUZANNE BURNS
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0131/12/11 FULL LIST
2012-02-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-02-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-15SH1915/09/11 STATEMENT OF CAPITAL GBP 1
2011-09-15SH20STATEMENT BY DIRECTORS
2011-09-15CAP-SSSOLVENCY STATEMENT DATED 21/02/11
2011-09-15RES06REDUCE ISSUED CAPITAL 21/02/2011
2011-08-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0131/12/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14RES13VARIOUS APPOINTMENTS 01/04/2010
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH ANNE TAMES / 14/01/2010
2010-01-07AR0131/12/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE WATT / 02/11/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-03CERTNMCOMPANY NAME CHANGED SMG TELEVISION LIMITED CERTIFICATE ISSUED ON 08/10/08
2008-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-26288bSECRETARY RESIGNED
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-25288cSECRETARY'S PARTICULARS CHANGED
2006-07-19288bDIRECTOR RESIGNED
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 200 RENFIELD STREET GLASGOW G2 3PR
2006-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2005-02-11363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-02419a(Scot)DEC MORT/CHARGE *****
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11SASHARES AGREEMENT OTC
2004-05-1188(2)RAD 01/04/04--------- £ SI 2@1=2 £ IC 6758310/6758312
2004-02-02CERTNMCOMPANY NAME CHANGED SMG INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/02/04
2004-01-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15288cDIRECTOR'S PARTICULARS CHANGED
2003-04-17410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-10419a(Scot)DEC MORT/CHARGE *****
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-31410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-23AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STV TELEVISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STV TELEVISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-02-02 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2011-08-09 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-04-04 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2002-07-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of STV TELEVISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STV TELEVISION LIMITED
Trademarks
We have not found any records of STV TELEVISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STV TELEVISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as STV TELEVISION LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where STV TELEVISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STV TELEVISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STV TELEVISION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.