UKBizDB.co.uk

SPACETIME ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spacetime Enterprises Limited. The company was founded 6 years ago and was given the registration number 11192135. The firm's registered office is in BORDON. You can find them at Base Innovation Centre, Number 60, Barbados Road, Bordon, . This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:SPACETIME ENTERPRISES LIMITED
Company Number:11192135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games

Office Address & Contact

Registered Address:Base Innovation Centre, Number 60, Barbados Road, Bordon, England, GU35 0FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Base Bordon Innovation Centre, 60 Barbados Road, Bordon, England, GU35 0FX

Director02 August 2018Active
Base Bordon Innovation Centre, Barbados Road, Bordon, England, GU35 0FX

Director02 August 2018Active
8 Oriel Court, Omega Park, Alton, England, GU34 2YT

Director01 February 2021Active
Base Bordon Innovation Centre, 60 Barbados Road, Bordon, England, GU35 0FX

Director02 August 2018Active
C/O Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director07 February 2018Active
Base Bordon Innovation Centre, 60 Barbados Road, Bordon, England, GU35 0FX

Director02 August 2018Active

People with Significant Control

Rewind Fx Limited
Notified on:02 August 2018
Status:Active
Country of residence:England
Address:20, High Street, St. Albans, England, AL3 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
In-Space Missions Limited
Notified on:02 August 2018
Status:Active
Country of residence:England
Address:Whitmore View, Hammer Lane, Hindhead, England, GU26 6JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Timothy Stuart Bird
Notified on:07 February 2018
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Fieldfisher, Riverbank House, London, United Kingdom, EC4R 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2021-04-07Address

Change registered office address company with date old address new address.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Capital

Capital alter shares subdivision.

Download
2018-08-13Resolution

Resolution.

Download
2018-02-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.