This company is commonly known as Space & Time Media Limited. The company was founded 32 years ago and was given the registration number 02660562. The firm's registered office is in LONDON. You can find them at Elm House, Elm Street, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | SPACE & TIME MEDIA LIMITED |
---|---|---|
Company Number | : | 02660562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elm House, Elm Street, London, England, WC1X 0BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2b, Beaumont Road, Manchester, England, M21 8BR | Director | 01 July 2020 | Active |
2nd Floor, 2 Old Street Yard, London, England, EC1Y 8AF | Director | 04 January 2000 | Active |
2nd Floor, 2 Old Street Yard, London, England, EC1Y 8AF | Director | 06 November 2018 | Active |
2nd Floor, 2 Old Street Yard, London, England, EC1Y 8AF | Director | 01 August 2017 | Active |
2nd Floor, 2 Old Street Yard, London, England, EC1Y 8AF | Director | 06 November 2018 | Active |
2nd Floor, 2 Old Street Yard, London, England, EC1Y 8AF | Director | 08 July 2000 | Active |
Floor 2, Suite 2 Dean Park House, Dean Park Crescent, Bournemouth, England, BH1 1HL | Director | 01 August 2016 | Active |
2nd Floor, 2 Old Street Yard, London, England, EC1Y 8AF | Director | 01 November 2011 | Active |
11 Coppice Avenue, Ferndown, BH22 9PT | Secretary | - | Active |
Holland House, St Paul's Place, Bournemouth, United Kingdom, BH8 8GG | Secretary | 01 January 1996 | Active |
7 Kimberley Close, Christchurch, BH23 2JL | Director | - | Active |
39 Saffron Drive, Highcliffe, Christchurch, BH23 4LR | Director | - | Active |
Priory House, High Street, Reigate, United Kingdom, RH2 9AE | Director | - | Active |
9 Wellands Road, Lyndhurst, SO43 7AB | Director | - | Active |
Forest Lodge Hightown Elm, Ringwood, BH24 3DY | Director | - | Active |
6 Woodlinken Way, Verwood, BH31 6BT | Director | - | Active |
Priory House, High Street, Reigate, United Kingdom, RH2 9AE | Director | 01 November 2007 | Active |
Space And Time Holdings Limited | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Elm House, Elm Street, London, England, WC1X 0BJ |
Nature of control | : |
|
Mr Ed Hill | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elm Yard, 10-16 Elm Street, London, England, WC1X 0BJ |
Nature of control | : |
|
Mr Anthony John Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Space & Time Media, 1st Floor, Telecom House, Holdenhurst Road, Bournemouth, England, BH8 8EH |
Nature of control | : |
|
Justin James Mcewan Stracey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elm Yard, 10-16 Elm Street, London, England, WC1X 0BJ |
Nature of control | : |
|
Mrs Sandra Anne Gil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elm Yard, 10-16 Elm Street, London, England, WC1X 0BJ |
Nature of control | : |
|
Mr Peter Adrian Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elm Yard, 10-16 Elm Street, London, England, WC1X 0BJ |
Nature of control | : |
|
Joanna Woodley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elm Yard, 10-16 Elm Street, London, England, WC1X 0BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.