Background WavePink WaveYellow Wave

STV DOCUMENTARIES LIMITED (SC623536)

STV DOCUMENTARIES LIMITED (SC623536) is an active UK company. incorporated on 7 March 2019. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in television programme production activities. STV DOCUMENTARIES LIMITED has been registered for 7 years. Current directors include DIXON, Lindsay Anne, MORTIMER, David Austin, RADCLIFFE, Rufus and 1 others.

Company Number
SC623536
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
Pacific Quay, Glasgow, 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STV DOCUMENTARIES LIMITED

STV DOCUMENTARIES LIMITED is an active company incorporated on 7 March 2019 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. STV DOCUMENTARIES LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

SC623536

LTD Company

Age

7 Years

Incorporated 7 March 2019

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

STV DRAMA PRODUCTIONS 2 LIMITED
From: 7 March 2019To: 26 March 2024
Contact
Address

Pacific Quay Glasgow, G51 1PQ,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jun 20
Loan Secured
Mar 21
Director Joined
Nov 24
Director Left
Nov 24
Loan Cleared
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MALCOLMSON, Eileen June

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

DIXON, Lindsay Anne

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

MORTIMER, David Austin

Active
GlasgowG51 1PQ
Born November 1967
Director
Appointed 07 Mar 2019

RADCLIFFE, Rufus

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

SHEEHAN, Paul Thomas

Active
GlasgowG51 1PQ
Born February 1973
Director
Appointed 07 Mar 2019

TAMES, Jane Elizabeth Anne

Resigned
GlasgowG51 1PQ
Secretary
Appointed 07 Mar 2019
Resigned 01 Jul 2022

BURNESS PAULL LLP

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

PITTS, Simon Jeremy

Resigned
GlasgowG51 1PQ
Born July 1975
Director
Appointed 07 Mar 2019
Resigned 01 Nov 2024

Persons with significant control

1

GlasgowG51 1PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
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 Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 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
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2019
NEWINCIncorporation