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

STV CENTRAL LIMITED

PACIFIC QUAY, GLASGOW, G51 1PQ,
Company Registration Number
SC172149
Private Limited Company
Active

Company Overview

About Stv Central Ltd
STV CENTRAL LIMITED was founded on 1997-02-07 and has its registered office in . The organisation's status is listed as "Active". Stv Central Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STV CENTRAL LIMITED
 
Legal Registered Office
PACIFIC QUAY
GLASGOW
G51 1PQ
Other companies in G51
 
Previous Names
SCOTTISH TELEVISION LIMITED03/07/2006
Filing Information
Company Number SC172149
Company ID Number SC172149
Date formed 1997-02-07
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 FULL
Last Datalog update: 2024-02-05 08:02:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STV CENTRAL 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.
Companies with same name STV CENTRAL LIMITED
The following companies were found which have the same name as STV CENTRAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Stv Central, Inc. Delaware Unknown

Company Officers of STV CENTRAL LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH ANNE TAMES
Company Secretary 2007-01-26
SUZANNE BURNS
Director 2010-03-15
ROBERT WILLIAM HAIN
Director 2004-01-28
SIMON JEREMY PITTS
Director 2018-01-03
PETER REILLY
Director 2013-02-04
WILLIAM GEORGE WATT
Director 2001-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR SANDFORD BURNS BROWN
Director 2013-02-04 2018-06-30
ROBERT STANLEY LAWRENCE WOODWARD
Director 2007-04-02 2017-12-31
ELIZABETH PARTYKA
Director 2013-02-04 2017-08-04
ANMAR JEREMY KAWASH
Director 2010-03-15 2011-12-30
DAVID WILLIAM ARCHER
Director 2010-03-15 2010-12-31
DAVID CONNOLLY
Director 2010-03-15 2010-12-31
DONALD GORDON EMSLIE
Director 1997-11-14 2007-04-11
SARA CLARKE
Company Secretary 2001-08-31 2007-01-26
ANDREW HENRY FLANAGAN
Director 1997-05-02 2006-07-18
ALEXANDER ROSS
Director 1997-11-14 2004-01-28
DAWN DAVIDSON
Company Secretary 1997-05-02 2001-08-31
GARY WILLIAM HUGHES
Director 1997-05-02 2000-08-07
ROBERT SCOTT FERGUSON
Director 1997-11-14 2000-06-12
ANGUS JOHN MACDONALD
Director 1997-05-02 1998-08-03
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1997-02-07 1997-05-02
MAUREEN SHEILA COUTTS
Nominated Director 1997-02-07 1997-05-02
MICHAEL BUCHANAN POLSON
Nominated Director 1997-02-07 1997-05-02

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 STV TELEVISION LIMITED Company Secretary 2007-01-26 CURRENT 1996-06-26 Active
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 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 TELEVISION LIMITED Director 2012-07-26 CURRENT 1996-06-26 Active
SUZANNE BURNS STV NORTH LIMITED Director 2010-03-15 CURRENT 1960-10-11 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 TELEVISION LIMITED Director 2012-07-26 CURRENT 1996-06-26 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
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 STV TELEVISION LIMITED Director 2018-01-03 CURRENT 1996-06-26 Active
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 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
PETER REILLY STEPWELL CONSULTANCY LTD. Director 2014-10-21 CURRENT 2008-02-26 Active
PETER REILLY STEPWELL INNOVATE LTD. Director 2014-04-21 CURRENT 2010-10-05 Active - Proposal to Strike off
PETER REILLY STV NORTH LIMITED Director 2013-02-04 CURRENT 1960-10-11 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.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 TELEVISION LIMITED Director 2000-08-07 CURRENT 1996-06-26 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
2023-07-04FULL 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
2022-07-06TM02Termination of appointment of Jane Elizabeth Anne Tames on 2022-07-01
2022-07-06AP04Appointment of Burness Paull Llp as company secretary on 2022-07-01
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22PSC02Notification of Stv Television Limited as a person with significant control on 2021-03-05
2022-03-22PSC07CESSATION OF ABBEY NATIONAL NOMINEES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1721490013
2021-02-05PSC02Notification of Abbey National Nominees Ltd 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
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21AP01DIRECTOR APPOINTED MRS LINDSAY ANNE DIXON
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE WATT
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SANDFORD BURNS BROWN
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 2567001
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 2567001
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 2567001
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 2567001
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 2567001
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07AP01DIRECTOR APPOINTED ALISTAIR SANDFORD BURNS BROWN
2013-02-04AP01DIRECTOR APPOINTED PETER REILLY
2013-02-04AP01DIRECTOR APPOINTED MRS ELIZABETH PARTYKA
2013-01-14AR0131/12/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09MEM/ARTSARTICLES OF ASSOCIATION
2012-02-09RES01ALTER ARTICLES 19/01/2012
2012-02-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11
2012-02-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANMAR KAWASH
2012-01-10AR0131/12/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONNOLLY
2011-01-13AR0131/12/10 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARCHER
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
2010-03-24AP01DIRECTOR APPOINTED DAVID CONNOLLY
2010-03-23AP01DIRECTOR APPOINTED ANMAR KAWASH
2010-03-16AP01DIRECTOR APPOINTED MR DAVID ARCHER
2010-03-16AP01DIRECTOR APPOINTED SUZANNE BURNS
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 / ROBERT HAIN / 02/11/2009
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
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-04419a(Scot)DEC MORT/CHARGE *****
2008-01-04419a(Scot)DEC MORT/CHARGE *****
2007-10-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-10-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-18AAFULL ACCOUNTS 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
2006-07-03CERTNMCOMPANY NAME CHANGED SCOTTISH TELEVISION LIMITED CERTIFICATE ISSUED ON 03/07/06
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 200 RENFIELD STREET GLASGOW G2 3PR
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363aRETURN 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
2005-02-11363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-02419a(Scot)DEC MORT/CHARGE *****
2004-12-02419a(Scot)DEC MORT/CHARGE *****
2004-12-02419a(Scot)DEC MORT/CHARGE *****
2004-12-02419a(Scot)DEC MORT/CHARGE *****
2004-11-18419a(Scot)DEC MORT/CHARGE *****
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1031556 Active Licenced property: CRAIGSHAW COMMERCIALS UNIT UNIT 3 CRAIGSHAW DRIVE WEST TULLOS INDUSTRIAL ESTATE ABERDEEN CRAIGSHAW DRIVE GB AB12 3BE;141-147 GLENTANAR ROAD GLASGOW GB G22 7XS;PACIFIC QUAY GLASGOW GB G51 1PQ;133 FOUNTAINBRIDGE EDINBURGH QUAY EDINBURGH GB EH3 9FF. Correspondance address: PACIFIC QUAY GLASGOW GB G51 1PQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1031556 Active Licenced property: CRAIGSHAW COMMERCIALS UNIT UNIT 3 CRAIGSHAW DRIVE WEST TULLOS INDUSTRIAL ESTATE ABERDEEN CRAIGSHAW DRIVE GB AB12 3BE;141-147 GLENTANAR ROAD GLASGOW GB G22 7XS;PACIFIC QUAY GLASGOW GB G51 1PQ;133 FOUNTAINBRIDGE EDINBURGH QUAY EDINBURGH GB EH3 9FF. Correspondance address: PACIFIC QUAY GLASGOW GB G51 1PQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CENTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-02-02 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2007-12-27 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-09-27 Satisfied ABN AMRO BANK N.V.
FLOATING CHARGE 2004-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE
STANDARD SECURITY 2004-03-10 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL SECURITY AGREEMENT 2004-02-16 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2003-04-15 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2003-04-04 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2002-07-31 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2002-07-18 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2001-12-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-07-23 Satisfied SCOTTISH ENTERPRISE
Intangible Assets
Patents
We have not found any records of STV CENTRAL LIMITED registering or being granted any patents
Domain Names

STV CENTRAL LIMITED owns 72 domain names.Showing the first 50 domains

clubreps.co.uk   fivethirtyshow.co.uk   findingscotland.co.uk   gingertv.co.uk   glendarroch.co.uk   gingermedia.co.uk   highroad.co.uk   ladstv.co.uk   outdoorandactive.co.uk   politics-now.co.uk   politicsnow.co.uk   rooso.co.uk   splayer.co.uk   tfifriday.co.uk   talkingscotland.co.uk   thepulsescotland.co.uk   wheelnuts.co.uk   betscot.co.uk   grampiantv.co.uk   lockstock.co.uk   moviejuice.co.uk   videogaga.co.uk   how2.co.uk   home-show.co.uk   postcodechallenge.co.uk   stv.co.uk   stv2.co.uk   stvauction.co.uk   stvbet.co.uk   stvbid.co.uk   stvcasino.co.uk   stvclassified.co.uk   stvclassifieds.co.uk   stvcreative.co.uk   stvdate.co.uk   stvfilm.co.uk   stvfood.co.uk   stvfun.co.uk   stvgames.co.uk   stvgigs.co.uk   stvgroup.co.uk   stvgroupplc.co.uk   stvholidays.co.uk   stvhomes.co.uk   stvjobs.co.uk   stvlocal.co.uk   stvmoney.co.uk   stvmotors.co.uk   stvpassport.co.uk   stvplay.co.uk  

Trademarks
We have not found any records of STV CENTRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STV CENTRAL 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 (60200 - Television programming and broadcasting activities) as STV CENTRAL LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Strathclyde Fire & Rescue advertising services 2012/08/23 GBP 230,000

Advertising services. Advertising campaign services. In line with Strathclyde Fire & Rescue's (SFR) Community Safety Strategy and Corporate Planning Framework, SFR is running an enhanced community safety advertising campaign throughout the Strathclyde area. The target of this campaign is to reduce preventable fire deaths across the Strathclyde area.

Outgoings
Business Rates/Property Tax
No properties were found where STV CENTRAL 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.
Import/Export of Goods
Goods imported/exported by STV CENTRAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-04-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
STV CENTRAL LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 252,854

CategoryAward Date Award/Grant
SLIPSTREAM - Digital product placement for Internet TV and Video on-demand : Collaborative Research and Development 2011-10-01 £ 252,854

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded STV CENTRAL 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.