Background WavePink WaveYellow Wave

STV NEWS SERVICES LIMITED (03730997)

STV NEWS SERVICES LIMITED (03730997) is an active UK company. incorporated on 11 March 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. STV NEWS SERVICES LIMITED has been registered for 27 years.

Company Number
03730997
Status
active
Type
ltd
Incorporated
11 March 1999
Age
27 years
Address
The Nest 6th Floor, London, WC1X 8HB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STV NEWS SERVICES LIMITED

STV NEWS SERVICES LIMITED is an active company incorporated on 11 March 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. STV NEWS SERVICES LIMITED was registered 27 years ago.(SIC: 59113)

Status

active

Active since 27 years ago

Company No

03730997

LTD Company

Age

27 Years

Incorporated 11 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

GINGER LOVEBALL PRODUCTIONS LIMITED
From: 9 September 1999To: 6 March 2010
GELPART LIMITED
From: 11 March 1999To: 9 September 1999
Contact
Address

The Nest 6th Floor 236 Grays Inn Road London, WC1X 8HB,

Previous Addresses

, 9 Savoy Street, London, WC2E 7EG, United Kingdom
From: 24 April 2017To: 20 December 2023
, 2nd Floor, Bewlay House 2 Swallow Place, London, W1B 2AE
From: 22 May 2013To: 24 April 2017
, 62 - 65 Charnos Place, Covent Garden, London, WC2N 4HG, United Kingdom
From: 4 August 2011To: 22 May 2013
, 21 - 25 st Anne's Court, London, W1F 0BJ, United Kingdom
From: 13 January 2011To: 4 August 2011
, 2nd Floor Garfield House 86-88 Edgeware Road, London, W2 2EA
From: 3 November 2009To: 13 January 2011
, 3 Waterhouse Square, 138-142 Holborn London, EC1N 2NY
From: 11 March 1999To: 3 November 2009
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Apr 10
Funding Round
Dec 13
Loan Secured
Jul 14
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
May 19
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
6 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Resolution
31 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Legacy
13 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Legacy
2 February 2012
MG01MG01
Legacy
19 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 April 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2010
RESOLUTIONSResolutions
Resolution
13 April 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
19 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
24 February 2005
288cChange of Particulars
Legacy
24 February 2005
288cChange of Particulars
Legacy
16 February 2005
363aAnnual Return
Legacy
3 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
19 May 2003
288cChange of Particulars
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 July 2002
AUDAUD
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
225Change of Accounting Reference Date
Legacy
15 May 2002
288bResignation of Director or Secretary
Auditors Resignation Company
5 February 2002
AUDAUD
Legacy
29 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 2002
AUDAUD
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
287Change of Registered Office
Legacy
27 April 2000
363sAnnual Return (shuttle)
Resolution
29 November 1999
RESOLUTIONSResolutions
Resolution
29 November 1999
RESOLUTIONSResolutions
Legacy
30 September 1999
88(2)R88(2)R
Legacy
30 September 1999
88(2)R88(2)R
Legacy
21 September 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Resolution
29 March 1999
RESOLUTIONSResolutions
Legacy
25 March 1999
287Change of Registered Office
Incorporation Company
11 March 1999
NEWINCIncorporation