Annual Information Update

St Ives plc ANNUAL INFORMATION UPDATE 21 NOVEMBER 2007 In accordance with the requirements of Section 5.2 of the Prospectus Rules, St Ives plc submits its Annual Information Update, which refers to information that has been published or made available to the public by the Company since 22 November 2006. The information referred to in this announcement was up to date at the time of publication but some information may now be out of date. Date Where Headline/Item Description of document information was published 21-11-07 PRN Annual Information Update For the 12 months to 21 November 2007 31-10-07 PRN/FSA Annual Report & Accounts Annual Report & Accounts 2007 2007, Notice of AGM 2007 and Proxy Form available on FSA Document Viewing Facility 31-10-07 Annual Report & Accounts Annual Report & Accounts and AGM 2007 2007, Notice of AGM 2007 and Proxy Form posted to shareholders 19-10-07 PRN Contract award Appointment to act as sole supplier of print management services to Royal Mail Group plc 16-10-07 PRN Final Dividend 2007 Final dividend announced 16-10-07 RNS Final Results Preliminary Results for the 53 weeks ended 3 August 2007 10-10-07 PRN Directorate Change Retirement of Dame Sue Tinson, Non-Executive Director 25-09-07 RNS Notice of Results Publication date of Preliminary Results 21-09-07 PRN Holding(s) in Company Notification of major interests in shares 19-09-07 PRN Holding(s) in Company Notification of major interests in shares 11-09-07 Companies House Form 288a Appointment of Matthew Armitage as director 01-08-07 PRN Trading Statement 31-07-07 PRN Changes in board responsibilities 20-07-07 PRN Holding(s) in Company Notification of major interests in shares 11-07-07 PRN Holding(s) in Company Notification of major interests in shares 04-07-07 PRN Holding(s) in Company Notification of major interests in shares 07-06-07 PRN Director Declaration 04-06-07 PRN Directorate Change Appointment of Matthew Armitage as Finance Director 14-05-07 PRN Holding(s) in Company Notification of major interests in shares 03-05-07 PRN Holding(s) in Company Notification of major interests in shares 03-05-07 PRN Director/PDMR Notification of change of Shareholding interest of director, PDMR or connected person 01-05-07 PRN Director/PDMR Notification of change of Shareholding interest of director, PDMR or connected person 26-04-07 PRN/FSA Interim Statement 2007 Document available on FSA Document Viewing Facility 26-04-07 Interim Statement 2007 Interim Statement 2007 posted to shareholders 11-04-07 RNS Interim Results Interim Results for the 27 weeks ended 2 February 2007 05-04-07 Companies House Form 288b Resignation of Raymond Morley as director 04-04-07 PRN Holding(s) in Company Notification of major interests in shares 23-03-07 RNS Notice of Results Publication date of Interim Results 20-03-07 PRN Holding(s) in Company Notification of major interests in shares 12-03-07 PRN Holding(s) in Company Notification of major interests in shares 28-02-07 PRN Holding(s) in Company Notification of major interests in shares 20-02-07 PRN Holding(s) in Company Notification of major interests in shares 19-02-07 PRN Holding(s) in Company Notification of major interests in shares 19-02-07 PRN Holding(s) in Company Notification of major interests in shares 09-02-07 PRN Director/PDMR Notification of change of Shareholding interest of director, PDMR or connected person 01-02-07 PRN Director/PDMR Notification of change of Shareholding interest of director, PDMR or connected person 30-01-07 PRN Trading Statement 26-01-07 PRN Holding(s) in Company Notification of major interests in shares 24-01-07 PRN Holding(s) in Company Notification of major interests in shares 19-01-07 Companies House Form 363a Annual Return made up to 14 December 2006 17-01-07 Companies House Annual Report & Accounts Group Accounts made up to 2006 28 July 2006 16-01-07 PRN Disposal Completion of disposal of corporate finance related activities to Bowne & Co., Inc 03-01-07 Companies House Form 288c Change of director's particulars 28-12-06 PRN Director/PDMR Notification of change of Shareholding interest of director, PDMR or connected person 28-12-06 PRN Total Voting Rights Total voting rights and share capital 27-12-06 PRN Holding(s) in Company Notification of major interests in shares 21-12-06 PRN Directorate Change Retirement of Ray Morley, Finance Director 20-12-06 PRN Disposal Disposal of corporate finance related activities to Bowne & Co., Inc 13-12-06 Companies House Special Resolution Authority for Company to purchase its own shares 13-12-06 Companies House Special Resolution Partial disapplication of pre-emption rights pursuant to Section 89(1) of CA85 13-12-06 Companies House Ordinary Resolution Authority for the directors to allot equity securities pursuant to Section 80 of CA85 12-12-06 Companies House Form 288a Appointment of Simon Ward as director 04-12-06 PRN Director Declaration 04-12-06 PRN Directorate Change Appointment of Simon Ward as director 04-12-06 PRN/FSA Result of AGM Result of AGM and notification that copies of resolutions relating to special business passed at AGM available on FSA Document Viewing Facility 27-11-06 PRN Director/PDMR Notification of change of Shareholding interest of director, PDMR or connected person The information referred to above can be obtained from the following sources: Regulatory announcements released via PRN/RNS can be downloaded from the London Stock Exchange website www.londonstockexchange.com from the Prices and News/ Market News area and searching using St Ives plc's code "SIV". Documents submitted to the FSA can be viewed via its Document Viewing Facility, which is situated at: Document Viewing Facility UK Listing Authority The Financial Services Authority 25 The North Colonnade Canary Wharf London E14 5HS (T) 020 7066 1000 www.fsa.gov.uk Documents filed at Companies House can be obtained from: Companies House Crown Way Cardiff CF14 3UZ www.companieshouse.gov.uk Some of the documents, including the Annual Report & Accounts 2007 and the Interim Statement 2007, are also available on the Company's website www.st-ives.co.uk. Copies of all the documents may be obtained upon request from the Company Secretary at the Company's registered office: Company Secretary St Ives plc St Ives House Lavington Street London SE1 0NX (T) 020 7928 8844 Further enquiries: Philip Harris Company Secretary 21 November 2007

Companies

Sivota (SIV)
UK 100

Latest directors dealings