You are here: bizstats.co.uk > a-z index > S list > ST list

Stv News Services Limited LONDON


Founded in 1999, Stv News Services, classified under reg no. 03730997 is an active company. Currently registered at 9 Savoy Street WC2E 7EG, London the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Sat, 6th Mar 2010 Stv News Services Limited is no longer carrying the name Ginger Loveball Productions.

At present there are 2 directors in the the firm, namely Lindsay D. and Simon P.. In addition one secretary - Eileen M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stv News Services Limited Address / Contact

Office Address 9 Savoy Street
Town London
Post code WC2E 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03730997
Date of Incorporation Thu, 11th Mar 1999
Industry Television programme production activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Eileen M.

Position: Secretary

Appointed: 06 October 2022

Lindsay D.

Position: Director

Appointed: 21 May 2019

Simon P.

Position: Director

Appointed: 03 January 2018

Burness Llp

Position: Corporate Secretary

Appointed: 01 July 2022

Resigned: 06 October 2022

George H.

Position: Director

Appointed: 23 April 2019

Resigned: 21 May 2019

Robert W.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2017

Jane T.

Position: Secretary

Appointed: 26 January 2007

Resigned: 01 July 2022

Sara C.

Position: Secretary

Appointed: 31 August 2001

Resigned: 26 January 2007

Andrew F.

Position: Director

Appointed: 11 July 2001

Resigned: 18 July 2006

William W.

Position: Director

Appointed: 11 July 2001

Resigned: 23 April 2019

Jagdip J.

Position: Director

Appointed: 17 August 2000

Resigned: 03 May 2002

Dawn D.

Position: Secretary

Appointed: 17 August 2000

Resigned: 31 August 2001

Donald E.

Position: Director

Appointed: 17 August 2000

Resigned: 11 April 2007

David C.

Position: Director

Appointed: 22 March 1999

Resigned: 17 August 2000

Diana L.

Position: Secretary

Appointed: 22 March 1999

Resigned: 17 August 2000

Eileen G.

Position: Director

Appointed: 22 March 1999

Resigned: 17 August 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 March 1999

Resigned: 22 March 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1999

Resigned: 22 March 1999

Company previous names

Ginger Loveball Productions March 6, 2010
Gelpart September 9, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, July 2023
Free Download (19 pages)

Company search

Advertisements