SPACE & TIME MEDIA LIMITED
Overview
| Company Name | SPACE & TIME MEDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02660562 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPACE & TIME MEDIA LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is SPACE & TIME MEDIA LIMITED located?
| Registered Office Address | Suite 8 Venator House St. Stephens Road BH2 6LA Bournemouth Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPACE & TIME MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| AYLESWORTH FLEMING (PR) LIMITED | May 14, 1992 | May 14, 1992 |
| RIFELINE LIMITED | Nov 06, 1991 | Nov 06, 1991 |
What are the latest accounts for SPACE & TIME MEDIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SPACE & TIME MEDIA LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for SPACE & TIME MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL England to Suite 8 Venator House St. Stephens Road Bournemouth Dorset BH2 6LA on Feb 27, 2026 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 35 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Registered office address changed from 2nd Floor, Dean Park House, 2nd Floor, Dean Park House, 8 Dean Park Crescent Bournemouth Dorset BH1 1HL England to Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL on Dec 09, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2nd Floor 2 Old Street Yard London EC1Y 8AF England to 2nd Floor, Dean Park House, 2nd Floor, Dean Park House, 8 Dean Park Crescent Bournemouth Dorset BH1 1HL on Dec 06, 2024 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Justin James Mcewan Stracey as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony John Moore as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Adrian Jones as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mayank Khirwadkar as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Senthil Govindan as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Wynne Davies as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Thomas Harrington as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ed Hill as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Anne Gil as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 026605620010 | 1 pages | MR05 | ||||||||||
Second filing for the notification of Space and Time Holdings Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||||||
Full accounts made up to Jun 30, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 026605620008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 026605620005 in full | 1 pages | MR04 | ||||||||||
Who are the officers of SPACE & TIME MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNEARN, Heather | Director | Beaumont Road M21 8BR Manchester 2b England | England | British | 271444970001 | |||||
| GOVINDAN, Senthil | Director | Embassy Pristine Sarjapur Outer Ring Road 560102 Bangalore Karnataka 9122 India | India | Indian | 329266010001 | |||||
| JONES, Christopher Ashley | Director | St. Stephens Road BH2 6LA Bournemouth Suite 8 Venator House Dorset England | England | British | 248459730001 | |||||
| KHIRWADKAR, Mayank | Director | Ranka Colony Bannerghatta Road 560076 Bilekahalli Bangalore Karnataka B-156 India | India | Indian | 329266540001 | |||||
| WYNNE DAVIES, Roger | Director | London Road GU30 7AP Liphook 31 England | England | British | 329265750001 | |||||
| DALTON, Peter Reginald | Secretary | 11 Coppice Avenue BH22 9PT Ferndown Dorset | British | 14132790002 | ||||||
| SYKES, Wendy Rita | Secretary | St Paul's Place BH8 8GG Bournemouth Holland House United Kingdom | British | 45884410001 | ||||||
| BENDELL, Stephen John | Director | 7 Kimberley Close BH23 2JL Christchurch Dorset | England | British | 64677720001 | |||||
| BRIGGS-WILSON, Vivien Louise | Director | 39 Saffron Drive Highcliffe BH23 4LR Christchurch Dorset | British | 30356690001 | ||||||
| FLEMING, Matthew Henry | Director | High Street RH2 9AE Reigate Priory House Surrey United Kingdom | England | British | 14132800009 | |||||
| GIL, Sandra Anne | Director | 2 Old Street Yard EC1Y 8AF London 2nd Floor England | England | British | 83868900004 | |||||
| HARRINGTON, Stephen Thomas | Director | 2 Old Street Yard EC1Y 8AF London 2nd Floor England | England | British | 279684920001 | |||||
| HILL, Ed | Director | 2 Old Street Yard EC1Y 8AF London 2nd Floor England | England | British | 236272170001 | |||||
| JONES, Peter Adrian | Director | 2 Old Street Yard EC1Y 8AF London 2nd Floor England | England | British | 71482530005 | |||||
| KENNARD, Michael Gordon | Director | 9 Wellands Road SO43 7AB Lyndhurst Hampshire | British | 31824460001 | ||||||
| MOORE, Anthony John | Director | Dean Park Crescent BH1 1HL Bournemouth Floor 2, Suite 2 Dean Park House Dorset England | England | British | 101987730001 | |||||
| STRACEY, Justin James Mcewan | Director | 2 Old Street Yard EC1Y 8AF London 2nd Floor England | England | British | 165270340001 | |||||
| VANCE, Naomi Jane | Director | Forest Lodge Hightown Elm BH24 3DY Ringwood Hants | British | 31824470002 | ||||||
| WINDSOR, Sally Frances | Director | 6 Woodlinken Way BH31 6BT Verwood Dorset | British | 31824480002 | ||||||
| WOODLEY, Joanna | Director | High Street RH2 9AE Reigate Priory House Surrey United Kingdom | United Kingdom | British | 126630670001 |
Who are the persons with significant control of SPACE & TIME MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Space And Time Holdings Limited. | Nov 06, 2018 | 2 Old Street Yard EC1Y 8AF London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ed Hill | Aug 01, 2017 | 10-16 Elm Street WC1X 0BJ London Elm Yard England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sandra Anne Gil | Apr 06, 2016 | 10-16 Elm Street WC1X 0BJ London Elm Yard England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Adrian Jones | Apr 06, 2016 | 10-16 Elm Street WC1X 0BJ London Elm Yard England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony John Moore | Apr 06, 2016 | Holdenhurst Road BH8 8EH Bournemouth Space & Time Media, 1st Floor, Telecom House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Justin James Mcewan Stracey | Apr 06, 2016 | 10-16 Elm Street WC1X 0BJ London Elm Yard England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Joanna Woodley | Apr 06, 2016 | 10-16 Elm Street WC1X 0BJ London Elm Yard England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0