SPACE & TIME MEDIA LIMITED

SPACE & TIME MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPACE & TIME MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02660562
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPACE & TIME MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    AYLESWORTH FLEMING (PR) LIMITED May 14, 1992May 14, 1992
    RIFELINE LIMITEDNov 06, 1991Nov 06, 1991

    What are the latest accounts for SPACE & TIME MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SPACE & TIME MEDIA LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for SPACE & TIME MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Full accounts made up to Mar 31, 2025

    39 pagesAA

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    35 pagesAA

    Current accounting period shortened from Jun 30, 2025 to Mar 31, 2025

    1 pagesAA01

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Justin James Mcewan Stracey as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Anthony John Moore as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Peter Adrian Jones as a director on Oct 29, 2024

    1 pagesTM01

    Appointment of Mr Mayank Khirwadkar as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr Senthil Govindan as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr Roger Wynne Davies as a director on Oct 29, 2024

    2 pagesAP01

    Termination of appointment of Stephen Thomas Harrington as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Ed Hill as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Sandra Anne Gil as a director on Oct 29, 2024

    1 pagesTM01

    Part of the property or undertaking has been released and no longer forms part of charge 026605620010

    1 pagesMR05

    Second filing for the notification of Space and Time Holdings Limited as a person with significant control

    7 pagesRP04PSC02

    Full accounts made up to Jun 30, 2023

    35 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 026605620008 in full

    1 pagesMR04

    Satisfaction of charge 026605620005 in full

    1 pagesMR04

    Who are the officers of SPACE & TIME MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNEARN, Heather
    Beaumont Road
    M21 8BR Manchester
    2b
    England
    Director
    Beaumont Road
    M21 8BR Manchester
    2b
    England
    EnglandBritish271444970001
    GOVINDAN, Senthil
    Embassy Pristine
    Sarjapur Outer Ring Road
    560102 Bangalore Karnataka
    9122
    India
    Director
    Embassy Pristine
    Sarjapur Outer Ring Road
    560102 Bangalore Karnataka
    9122
    India
    IndiaIndian329266010001
    JONES, Christopher Ashley
    St. Stephens Road
    BH2 6LA Bournemouth
    Suite 8 Venator House
    Dorset
    England
    Director
    St. Stephens Road
    BH2 6LA Bournemouth
    Suite 8 Venator House
    Dorset
    England
    EnglandBritish248459730001
    KHIRWADKAR, Mayank
    Ranka Colony
    Bannerghatta Road
    560076 Bilekahalli Bangalore Karnataka
    B-156
    India
    Director
    Ranka Colony
    Bannerghatta Road
    560076 Bilekahalli Bangalore Karnataka
    B-156
    India
    IndiaIndian329266540001
    WYNNE DAVIES, Roger
    London Road
    GU30 7AP Liphook
    31
    England
    Director
    London Road
    GU30 7AP Liphook
    31
    England
    EnglandBritish329265750001
    DALTON, Peter Reginald
    11 Coppice Avenue
    BH22 9PT Ferndown
    Dorset
    Secretary
    11 Coppice Avenue
    BH22 9PT Ferndown
    Dorset
    British14132790002
    SYKES, Wendy Rita
    St Paul's Place
    BH8 8GG Bournemouth
    Holland House
    United Kingdom
    Secretary
    St Paul's Place
    BH8 8GG Bournemouth
    Holland House
    United Kingdom
    British45884410001
    BENDELL, Stephen John
    7 Kimberley Close
    BH23 2JL Christchurch
    Dorset
    Director
    7 Kimberley Close
    BH23 2JL Christchurch
    Dorset
    EnglandBritish64677720001
    BRIGGS-WILSON, Vivien Louise
    39 Saffron Drive
    Highcliffe
    BH23 4LR Christchurch
    Dorset
    Director
    39 Saffron Drive
    Highcliffe
    BH23 4LR Christchurch
    Dorset
    British30356690001
    FLEMING, Matthew Henry
    High Street
    RH2 9AE Reigate
    Priory House
    Surrey
    United Kingdom
    Director
    High Street
    RH2 9AE Reigate
    Priory House
    Surrey
    United Kingdom
    EnglandBritish14132800009
    GIL, Sandra Anne
    2 Old Street Yard
    EC1Y 8AF London
    2nd Floor
    England
    Director
    2 Old Street Yard
    EC1Y 8AF London
    2nd Floor
    England
    EnglandBritish83868900004
    HARRINGTON, Stephen Thomas
    2 Old Street Yard
    EC1Y 8AF London
    2nd Floor
    England
    Director
    2 Old Street Yard
    EC1Y 8AF London
    2nd Floor
    England
    EnglandBritish279684920001
    HILL, Ed
    2 Old Street Yard
    EC1Y 8AF London
    2nd Floor
    England
    Director
    2 Old Street Yard
    EC1Y 8AF London
    2nd Floor
    England
    EnglandBritish236272170001
    JONES, Peter Adrian
    2 Old Street Yard
    EC1Y 8AF London
    2nd Floor
    England
    Director
    2 Old Street Yard
    EC1Y 8AF London
    2nd Floor
    England
    EnglandBritish71482530005
    KENNARD, Michael Gordon
    9 Wellands Road
    SO43 7AB Lyndhurst
    Hampshire
    Director
    9 Wellands Road
    SO43 7AB Lyndhurst
    Hampshire
    British31824460001
    MOORE, Anthony John
    Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 2, Suite 2 Dean Park House
    Dorset
    England
    Director
    Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 2, Suite 2 Dean Park House
    Dorset
    England
    EnglandBritish101987730001
    STRACEY, Justin James Mcewan
    2 Old Street Yard
    EC1Y 8AF London
    2nd Floor
    England
    Director
    2 Old Street Yard
    EC1Y 8AF London
    2nd Floor
    England
    EnglandBritish165270340001
    VANCE, Naomi Jane
    Forest Lodge Hightown Elm
    BH24 3DY Ringwood
    Hants
    Director
    Forest Lodge Hightown Elm
    BH24 3DY Ringwood
    Hants
    British31824470002
    WINDSOR, Sally Frances
    6 Woodlinken Way
    BH31 6BT Verwood
    Dorset
    Director
    6 Woodlinken Way
    BH31 6BT Verwood
    Dorset
    British31824480002
    WOODLEY, Joanna
    High Street
    RH2 9AE Reigate
    Priory House
    Surrey
    United Kingdom
    Director
    High Street
    RH2 9AE Reigate
    Priory House
    Surrey
    United Kingdom
    United KingdomBritish126630670001

    Who are the persons with significant control of SPACE & TIME MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Space And Time Holdings Limited.
    2 Old Street Yard
    EC1Y 8AF London
    2nd Floor
    United Kingdom
    Nov 06, 2018
    2 Old Street Yard
    EC1Y 8AF London
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number09976986
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ed Hill
    10-16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Aug 01, 2017
    10-16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Sandra Anne Gil
    10-16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Apr 06, 2016
    10-16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Adrian Jones
    10-16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Apr 06, 2016
    10-16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Anthony John Moore
    Holdenhurst Road
    BH8 8EH Bournemouth
    Space & Time Media, 1st Floor, Telecom House
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Justin James Mcewan Stracey
    10-16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Apr 06, 2016
    10-16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Joanna Woodley
    10-16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Apr 06, 2016
    10-16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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