Annual Information Update

St Ives plc ANNUAL INFORMATION UPDATE 18 NOVEMBER 2011 In accordance with the requirements of Prospectus Rule 5.2, the following information has been published or made available to the public by St Ives plc ("the Company") since 19 November 2010. The information referred to in this announcement was up to date at the time of publication but some may be out of date as at 18 November 2011. Date Where Headline/Item Description of document information was published 18-11-11 PRN Annual Information Update For the 12 months to 18 November 2011 11-11-11 PRN Director/PDMR shareholding Grants of awards under LTIP (s) in Company 03-11-11 PRN Director/PDMR shareholding Notification of acquisition (s) in Company of shares by M. Armitage under Deferred Bonus Scheme to be held in Company's EBT 03-11-11 PRN Director/PDMR shareholding Notification of acquisition (s) in Company of shares by P. Martell under Deferred Bonus Scheme to be held in Company's EBT 03-11-11 PRN Director/PDMR shareholding Notification of acquisition (s) in Company of shares by L. Wigglesworth under Deferred Bonus Scheme to be held in Company's EBT 03-11-11 PRN Director/PDMR shareholding Notification of acquisition (s) in Company of shares by M. Armitage under Deferred Bonus Scheme to be held in Company's EBT 28-10-11 PRN Director/PDMR shareholding Notification of purchase of (s) in Company shares - M. Armitage 26-10-11 PRN/FSA Annual Report & Accounts Annual Report & Accounts and AGM 2011 2011, Notice of AGM 2011 and Proxy Form posted to shareholders. Lodging of the Interim Statement 2011 with the Document Viewing Facility 13-10-11 PRN Director/PDMR shareholding Notification of purchase of (s) in Company shares - M. Armitage 13-10-11 Companies Form SH01 Return of Allotments House 13-10-11 Companies Form SH01 Return of Allotments House 07-10-11 PRN Director/PDMR shareholding Notification of purchase of (s) in Company shares - R. Stillwell 07-10-11 PRN Director/PDMR shareholding Notification of purchase of (s) in Company shares - A. Stuart 04-10-11 PRN Holding(s) in Company Notification of major interests in shares - Schroders PLC 04-10-11 RNS Final Results Preliminary Results for the 52 weeks ended29 July 2011 and proposed final dividend 30-09-11 PRN Total Voting Rights Total Voting Rights and Share Capital 27-09-11 PRN Additional Listing Additional Listing 22-09-11 PRN Holding(s) in Company Notification of major interests in shares - Silchester International Investors LLP 21-09-11 PRN Acquisition Acquisition of Pragma Holdings Ltd 20-09-11 PRN Additional Listing Additional Listing 19-09-11 PRN Holding(s) in Company Notification of major interests in shares - Sanderson Asset Management Ltd 19-09-11 PRN Holding(s) in Company Notification of major interests in shares - Standard Life Investments Ltd 14-09-11 PRN Acquisition Acquisition of Response One Holdings Ltd 04-08-11 PRN Trading Statement Pre-close trading update and announcement date for preliminary year end results 25-07-11 RNS Holding(s) in Company Notification of major interests in shares - Majedie Asset Management Ltd 25-07-11 PRN Additional Listing Additional Listing 20-06-11 PRN Holding(s) in Company Notification of major interests in shares - Silchester International Investors LLP 16-06-11 RNS Interim Management Interim Management Statement Statement 03-06-11 PRN Holding(s) in Company Notification of major interests in shares - Standard Life Investments Ltd 03-06-11 PRN Holding(s) in Company Notification of major interests in shares - Silchester International Investors LLP 10-05-11 PRN Holding(s) in Company Notification of major interests in shares - Standard Life Investments Ltd 09-05-11 PRN Director/PDMR shareholding Notification of purchase of (s) in Company shares - A. Stuart 09-05-11 PRN Holding(s) in Company Notification of major interests in shares - Delta Lloyd NV 09-05-11 PRN Holding(s) in Company Notification of major interests in shares - Aviva plc 09-05-11 Companies Form SH01 Return of Allotments House 05-05-11 Companies Form SH01 Return of Allotments House 28-04-11 PRN Director/PDMR shareholding Lapses of Options - M. (s) in Company Armitage and P. Martell 28-04-11 Companies Form TM01 Resignation of M. Emley House 27-04-11 PRN Directorate changes Changes in membership of audit and remuneration committees 11-04-11 PRN Directorate Change Retirement of M. Emley and change of chairman 06-04-11 PRN Disposal Notification of completion of Magazine Printing Business 06-04-11 PRN/FSA Result of General Meeting Result of vote for disposal of Magazine Printing Business and lodging of result with the Document Viewing Facility 05-04-11 Companies Form AD01 Change of Registered Office House 31-03-11 RNS Total Voting Rights Total Voting Rights and Share Capital 25-03-11 PRN / FSA Interim Statement 2011 Half Year Statement 2011 posted to shareholders and lodging of the Half Year Statement 2011 with the Document Viewing Facility 15-03-11 RNS Half Yearly Results Half Year Results for the 26 weeks ended 28 January 2011 14-03-11 PRN Notice of General Meeting Notice of General Meeting re proposed disposal of Magazine Printing Business 14-03-11 PRN Disposal Proposed disposal of Magazine Printing Business 10-03-11 PRN Holding (s) in Company Notification of major interests in shares - Aviva plc and its Subsidiaries 08-03-11 PRN Holding(s) in Company Notification of major interests in shares - Silchester International Investors LLP 07-03-11 PRN Holding(s) in Company Notification of major interests in shares - Silchester International Investors LLP 04-03-11 PRN Additional Listing Additional Listing 11-02-11 PRN Notice of Half Year Announcement of publication Results date for Half Year Results 09-02-11 PRN Acquisition Acquisition of Tactical Solutions Ltd 07-02-11 Companies Form AP01 Notification of appointment House of A. Stuart. 18-01-11 Companies Form AR01 Annual Return made up to House 14 December 2010 17-01-11 Companies Annual Report and Accounts Group accounts made up to House 2010 30 July 2010 13-01-11 PRN Directorship Changes Appointment of chairman of Audit Committee 06-01-11 PRN Director/PDMR Shareholding Notification of LTIP Awards to M. Armitage, P. Martell and L. Wigglesworth 14-12-10 Companies Form TM01 Termination of directorship House - D. Best 09-12-10 Companies Form SH01 Return of Allotments House 07-12-10 Companies Special Resolution Authority for Company to House purchase its own shares 07-12-11 Companies Special Resolution Authority to partially House disapply pre-emption rights 07-12-10 Companies Ordinary Resolution Authority for the directors House to allot equity securities 02-12-10 PRN Director Declaration Director's Declaration - A. Stuart 30-11-10 PRN Result of AGM Announcement of the results of the voting on resolutions put before the AGM and notification that copies of resolutions relating to other business passed at the AGM lodged with Document Viewing Facility 30-11-10 PRN Interim Management Interim Management Statement and Board Statement and Board Changes Changes 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 the National Storage Mechanism at: www.Hemscott.com/nsm.do and searching using St Ives plc's code "SIV". Documents filed at Companies House can be obtained from: Companies House Crown Way Cardiff CF14 3UZ www.companieshouse.gov.uk Some of the documents 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 One Tudor Street London EC4Y 0AH (T) 020 7928 8844 Further enquiries: Philip Harris Company Secretary 18 November 2011

Companies

Sivota (SIV)
UK 100

Latest directors dealings