Background WavePink WaveYellow Wave

STV STUDIOS LIMITED (SC139254)

STV STUDIOS LIMITED (SC139254) is an active UK company. incorporated on 9 July 1992. with registered office in Pacific Quay. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. STV STUDIOS LIMITED has been registered for 33 years. Current directors include DIXON, Lindsay Anne, MORTIMER, David Austin, RADCLIFFE, Rufus and 1 others.

Company Number
SC139254
Status
active
Type
ltd
Incorporated
9 July 1992
Age
33 years
Address
Pacific Quay, G51 1PQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DIXON, Lindsay Anne, MORTIMER, David Austin, RADCLIFFE, Rufus, SHEEHAN, Paul Thomas
SIC Codes
59113, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STV STUDIOS LIMITED

STV STUDIOS LIMITED is an active company incorporated on 9 July 1992 with the registered office located in Pacific Quay. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. STV STUDIOS LIMITED was registered 33 years ago.(SIC: 59113, 90030)

Status

active

Active since 33 years ago

Company No

SC139254

LTD Company

Age

33 Years

Incorporated 9 July 1992

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 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

STV PRODUCTIONS LIMITED
From: 30 October 2008To: 20 August 2020
SMG PRODUCTIONS LIMITED
From: 24 July 2006To: 30 October 2008
SMG TELEVISION PRODUCTIONS LIMITED
From: 16 March 2001To: 24 July 2006
SCOTTISH TELEVISION ENTERPRISES LIMITED
From: 28 August 1992To: 16 March 2001
DUNWILCO (332) LIMITED
From: 9 July 1992To: 28 August 1992
Contact
Address

Pacific Quay Glasgow , G51 1PQ,

Timeline

15 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
May 13
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
May 19
Loan Secured
Mar 21
Loan Cleared
Apr 21
Owner Exit
Mar 22
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MALCOLMSON, Eileen June

Active
120 Govan Road, GlasgowG51 1PQ
Secretary
Appointed 06 Oct 2022

DIXON, Lindsay Anne

Active
120 Govan Road, GlasgowG51 1PQ
Born August 1976
Director
Appointed 21 May 2019

MORTIMER, David Austin

Active
120 Govan Road, GlasgowG51 1PQ
Born November 1967
Director
Appointed 05 Feb 2019

RADCLIFFE, Rufus

Active
120 Govan Road, GlasgowG51 1PQ
Born November 1972
Director
Appointed 01 Nov 2024

SHEEHAN, Paul Thomas

Active
120 Govan Road, GlasgowG51 1PQ
Born February 1973
Director
Appointed 13 May 2013

CLARKE, Sara

Resigned
Old Stable Cottage, GlasgowG78 4AZ
Secretary
Appointed 31 Aug 2001
Resigned 26 Jan 2007

DAVIDSON, Dawn

Resigned
Langhaugh, BiggarML12 6PQ
Secretary
Appointed 16 Apr 1997
Resigned 31 Aug 2001

DUFFIELD, Sheelagh Jane

Resigned
32 Highburgh Road, GlasgowG12 9EF
Secretary
Appointed 28 Jun 1994
Resigned 04 Oct 1996

HUGHES, Gary William

Resigned
64 Crown Road North, GlasgowG12 9HW
Secretary
Appointed 04 Oct 1996
Resigned 16 Apr 1997

KINLOCH, Don Johnstone

Resigned
72 Bailie Drive, GlasgowG61 3HU
Secretary
Appointed 15 Dec 1992
Resigned 28 Jun 1994

TAMES, Jane Elizabeth Anne

Resigned
GlasgowG51 1PQ
Secretary
Appointed 26 Jan 2007
Resigned 01 Jul 2022

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Jul 2022
Resigned 06 Oct 2022

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 09 Jul 1992
Resigned 15 Dec 1992

CLEMENTS, Alan

Resigned
GlasgowG51 1PQ
Born May 1961
Director
Appointed 20 Nov 2008
Resigned 04 May 2018

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 09 Jul 1992
Resigned 15 Dec 1992

COX, Anita Joan

Resigned
179 Nithsdale Road, GlasgowG41 5QR
Born October 1947
Director
Appointed 01 Nov 1994
Resigned 07 Apr 2000

EMSLIE, Donald Gordon

Resigned
32 Drumsheugh Gardens, EdinburghEH3 7RN
Born May 1957
Director
Appointed 08 Aug 2000
Resigned 11 Apr 2007

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 28 Jun 1994
Resigned 18 Jul 2006

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 09 Jul 1992
Resigned 15 Dec 1992

HENRY, Jeffrey Lawrence

Resigned
36 Broomfield Avenue, GlasgowG77 5JP
Born June 1961
Director
Appointed 15 Dec 1992
Resigned 14 Oct 1994

HOOK, Christian Robert Macnachtan

Resigned
Camptoun House, DremEH39 5BA
Born August 1952
Director
Appointed 28 Aug 1992
Resigned 15 Dec 1992

HUGHES, Gary William

Resigned
64 Crown Road North, GlasgowG12 9HW
Born April 1962
Director
Appointed 16 Apr 1997
Resigned 07 Aug 2000

JAGPAL, Jagdip

Resigned
Flat A, 44 Kendal Street, LondonW2 2BU
Born November 1964
Director
Appointed 23 Oct 2000
Resigned 03 May 2002

JAMES, Darrel

Resigned
56 Burr Close, LondonE1 9ND
Born December 1959
Director
Appointed 01 Nov 1994
Resigned 13 Mar 2000

JENKINS, Charles Blair

Resigned
9 Fotheringay Road, GlasgowG41 4LZ
Born January 1957
Director
Appointed 01 Nov 1994
Resigned 31 Dec 1997

KINLOCH, Don Johnstone

Resigned
72 Bailie Drive, GlasgowG61 3HU
Born July 1937
Director
Appointed 15 Dec 1992
Resigned 28 Jun 1994

LOVE, Robert Malcolm

Resigned
6 Beaumont Gate, GlasgowG12 9EE
Born January 1936
Director
Appointed 01 Nov 1994
Resigned 31 Dec 1998

MACDONALD, Angus John

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born August 1940
Director
Appointed 15 Dec 1992
Resigned 08 May 1996

MACDONALD, Rhoda Mairi

Resigned
Flat 5 2 Kirklee Gardens, GlasgowG12 0SG
Born October 1958
Director
Appointed 01 Nov 1994
Resigned 12 Sept 2000

MOFFAT, Alistair Murray

Resigned
2 Braidburn Terrace, EdinburghEH10 6ES
Born June 1950
Director
Appointed 15 Dec 1992
Resigned 31 Mar 1999

MORIARTY, Elizabeth Rose

Resigned
13 Baird Road, AyrKA7 4PN
Born May 1941
Director
Appointed 01 Nov 1994
Resigned 28 Apr 1997

PARTYKA, Elizabeth

Resigned
14 Varna Road, GlasgowG14 9NE
Born December 1954
Director
Appointed 06 May 2002
Resigned 20 Nov 2008

PITTS, Simon Jeremy

Resigned
120 Govan Road, GlasgowG51 1PQ
Born July 1975
Director
Appointed 03 Jan 2018
Resigned 01 Nov 2024

ROSS, Alexander

Resigned
7 Murrayfield Avenue, EdinburghEH12 6AU
Born April 1948
Director
Appointed 01 Nov 1994
Resigned 14 Nov 1997

WATT, William George

Resigned
GlasgowG51 1PQ
Born October 1967
Director
Appointed 11 Jul 2001
Resigned 23 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
120 Govan Road, GlasgowG51 1PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2021
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2020
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 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
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Resolution
20 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
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
29 June 2016
CH01Change of Director Details
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
7 January 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Memorandum Articles
9 February 2012
MEM/ARTSMEM/ARTS
Resolution
9 February 2012
RESOLUTIONSResolutions
Legacy
7 February 2012
MG03sMG03s
Legacy
2 February 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Resolution
14 April 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
7 January 2008
410(Scot)410(Scot)
Legacy
4 January 2008
419a(Scot)419a(Scot)
Legacy
4 January 2008
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
16 October 2007
466(Scot)466(Scot)
Legacy
16 October 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 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
8 January 2007
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Certificate Change Of Name Company
24 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
22 February 2005
288cChange of Particulars
Legacy
11 February 2005
363aAnnual Return
Legacy
7 December 2004
410(Scot)410(Scot)
Legacy
2 December 2004
419a(Scot)419a(Scot)
Legacy
2 December 2004
419a(Scot)419a(Scot)
Legacy
31 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
5 March 2004
410(Scot)410(Scot)
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
15 May 2003
288cChange of Particulars
Legacy
17 April 2003
410(Scot)410(Scot)
Legacy
10 April 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
410(Scot)410(Scot)
Auditors Resignation Company
23 July 2002
AUDAUD
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 2002
AUDAUD
Legacy
19 December 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
410(Scot)410(Scot)
Legacy
28 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Legacy
24 May 2000
288cChange of Particulars
Legacy
24 May 2000
288cChange of Particulars
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1999
AAAnnual Accounts
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
15 September 1998
288cChange of Particulars
Miscellaneous
9 September 1998
MISCMISC
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
287Change of Registered Office
Legacy
25 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
288288
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
27 October 1994
288288
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
88(3)88(3)
Legacy
8 March 1993
88(2)O88(2)O
Legacy
3 March 1993
88(2)P88(2)P
Legacy
3 March 1993
353353
Memorandum Articles
18 December 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
18 December 1992
MEM/ARTSMEM/ARTS
Resolution
18 December 1992
RESOLUTIONSResolutions
Resolution
18 December 1992
RESOLUTIONSResolutions
Legacy
18 December 1992
224224
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
287Change of Registered Office
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 1992
NEWINCIncorporation