Company NameSpace & Time Media Limited
Company StatusActive
Company Number02660562
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Sandra Anne Gil
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(8 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Floor 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Peter Adrian Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2000(8 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3, Floor 2 Old Street Yard
London
EC1Y 8AF
Director NameJustin James McEwan Stracey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(20 years after company formation)
Appointment Duration12 years, 6 months
RoleMedia Planning Buying
Country of ResidenceEngland
Correspondence AddressBuilding 3, Floor 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Anthony John Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(24 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Suite 2 Dean Park House Dean Park Crescen
Bournemouth
Dorset
BH1 1HL
Director NameMr Ed Hill
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(25 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3, Floor 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Stephen Thomas Harrington
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(27 years after company formation)
Appointment Duration5 years, 5 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressBuilding 3, Floor 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Christopher Ashley Jones
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(27 years after company formation)
Appointment Duration5 years, 5 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressBuilding 3, Floor 2 Old Street Yard
London
EC1Y 8AF
Director NameMiss Heather Connearn
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Beaumont Road
Manchester
M21 8BR
Director NameMichael Gordon Kennard
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2003)
RoleProduction Director
Correspondence Address9 Wellands Road
Lyndhurst
Hampshire
SO43 7AB
Director NameNaomi Jane Vance
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1993)
RoleAccount Director
Correspondence AddressForest Lodge Hightown Elm
Ringwood
Hants
BH24 3DY
Director NameSally Frances Windsor
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 06 June 1997)
RoleManaging Director
Correspondence Address6 Woodlinken Way
Verwood
Dorset
BH31 6BT
Director NameVivien Louise Briggs-Wilson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 1993)
RoleAccount Director
Correspondence Address39 Saffron Drive
Highcliffe
Christchurch
Dorset
BH23 4LR
Director NameMr Matthew Henry Fleming
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration23 years, 4 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House High Street
Reigate
Surrey
RH2 9AE
Director NameMr Stephen John Bendell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 04 January 2000)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address7 Kimberley Close
Christchurch
Dorset
BH23 2JL
Secretary NamePeter Reginald Dalton
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address11 Coppice Avenue
Ferndown
Dorset
BH22 9PT
Secretary NameMrs Wendy Rita Sykes
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House St Paul's Place
Bournemouth
BH8 8GG
Director NameJoanna Woodley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(15 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 June 2017)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House High Street
Reigate
Surrey
RH2 9AE

Contact

Websitewww.spaceandtime.co.uk
Email address[email protected]
Telephone01737 226100
Telephone regionRedhill

Location

Registered Address2nd Floor
2 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Emerge LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,230,540
Gross Profit£4,794,650
Net Worth£1,438,109
Cash£4,318,611
Current Liabilities£16,146,558

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

30 December 2019Delivered on: 3 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 12 May 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 23 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 February 2012Delivered on: 15 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 November 2001Delivered on: 14 November 2001
Persons entitled: Universal Consolidated Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 5TH november 2001.
Particulars: A rent deposit of £10,750.
Outstanding
27 April 2023Delivered on: 2 May 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 11 March 2016
Satisfied on: 30 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
15 January 2007Delivered on: 18 January 2007
Satisfied on: 10 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 January 2000Delivered on: 31 January 2000
Satisfied on: 20 September 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 November 2023Full accounts made up to 30 June 2023 (35 pages)
20 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
19 May 2023Satisfaction of charge 026605620008 in full (1 page)
3 May 2023Satisfaction of charge 026605620007 in full (1 page)
3 May 2023Satisfaction of charge 026605620009 in full (1 page)
3 May 2023Satisfaction of charge 026605620005 in full (1 page)
2 May 2023Registration of charge 026605620010, created on 27 April 2023 (32 pages)
30 March 2023Full accounts made up to 30 June 2022 (33 pages)
1 March 2023Registered office address changed from Building 3, Floor 2 Old Street Yard London EC1Y 8AF England to 2nd Floor 2 Old Street Yard London EC1Y 8AF on 1 March 2023 (1 page)
18 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 30 June 2021 (35 pages)
14 February 2022Registered office address changed from Elm House Elm Street London WC1X 0BJ England to Building 3, Floor 2 Old Street Yard London EC1Y 8AF on 14 February 2022 (1 page)
24 November 2021Director's details changed for Mr Anthony John Moore on 24 November 2021 (2 pages)
24 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
9 April 2021Full accounts made up to 30 June 2020 (32 pages)
1 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
27 August 2020Registered office address changed from Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP England to Elm House Elm Street London WC1X 0BJ on 27 August 2020 (1 page)
1 July 2020Appointment of Miss Heather Connearn as a director on 1 July 2020 (2 pages)
8 April 2020Registered office address changed from Elm Yard 10-16 Elm Street London WC1X 0BJ England to Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP on 8 April 2020 (1 page)
24 February 2020Full accounts made up to 30 June 2019 (30 pages)
3 January 2020Registration of charge 026605620009, created on 30 December 2019 (8 pages)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
1 October 2019Cessation of Justin James Mcewan Stracey as a person with significant control on 6 November 2018 (1 page)
1 October 2019Cessation of Ed Hill as a person with significant control on 6 November 2018 (1 page)
1 October 2019Cessation of Peter Adrian Jones as a person with significant control on 6 November 2018 (1 page)
1 October 2019Notification of Space and Time Holdings Limited as a person with significant control on 6 November 2018 (2 pages)
1 October 2019Cessation of Sandra Anne Gil as a person with significant control on 6 November 2018 (1 page)
1 October 2019Cessation of Anthony John Moore as a person with significant control on 6 November 2018 (1 page)
19 December 2018Full accounts made up to 30 June 2018 (30 pages)
20 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
7 November 2018Appointment of Mr Stephen Thomas Harrington as a director on 6 November 2018 (2 pages)
7 November 2018Appointment of Mr Chris Ashley Jones as a director on 6 November 2018 (2 pages)
5 April 2018Full accounts made up to 30 June 2017 (28 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 November 2017Notification of Ed Hill as a person with significant control on 1 August 2017 (2 pages)
9 November 2017Cessation of Joanna Woodley as a person with significant control on 1 May 2017 (1 page)
9 November 2017Notification of Ed Hill as a person with significant control on 1 August 2017 (2 pages)
9 November 2017Cessation of Joanna Woodley as a person with significant control on 1 May 2017 (1 page)
2 October 2017Registered office address changed from Priory House High Street Reigate Surrey RH2 9AE to Elm Yard 10-16 Elm Street London WC1X 0BJ on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Priory House High Street Reigate Surrey RH2 9AE to Elm Yard 10-16 Elm Street London WC1X 0BJ on 2 October 2017 (1 page)
1 August 2017Appointment of Mr Ed Hill as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Ed Hill as a director on 1 August 2017 (2 pages)
17 July 2017Termination of appointment of Joanna Woodley as a director on 16 June 2017 (1 page)
17 July 2017Termination of appointment of Joanna Woodley as a director on 16 June 2017 (1 page)
9 February 2017Full accounts made up to 30 June 2016 (31 pages)
9 February 2017Full accounts made up to 30 June 2016 (31 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (10 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (10 pages)
27 September 2016Appointment of Mr Anthony John Moore as a director on 1 August 2016 (2 pages)
27 September 2016Appointment of Mr Anthony John Moore as a director on 1 August 2016 (2 pages)
12 May 2016Registration of charge 026605620008, created on 25 April 2016 (22 pages)
12 May 2016Registration of charge 026605620008, created on 25 April 2016 (22 pages)
1 April 2016Termination of appointment of Matthew Henry Fleming as a director on 4 March 2016 (1 page)
1 April 2016Termination of appointment of Matthew Henry Fleming as a director on 4 March 2016 (1 page)
30 March 2016Satisfaction of charge 026605620006 in full (1 page)
30 March 2016Satisfaction of charge 026605620006 in full (1 page)
23 March 2016Registration of charge 026605620007, created on 4 March 2016 (31 pages)
23 March 2016Registration of charge 026605620007, created on 4 March 2016 (31 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 March 2016Registration of charge 026605620005, created on 4 March 2016 (33 pages)
11 March 2016Registration of charge 026605620006, created on 4 March 2016 (31 pages)
11 March 2016Registration of charge 026605620006, created on 4 March 2016 (31 pages)
11 March 2016Registration of charge 026605620005, created on 4 March 2016 (33 pages)
8 March 2016Satisfaction of charge 4 in full (1 page)
8 March 2016Satisfaction of charge 4 in full (1 page)
8 December 2015Full accounts made up to 30 June 2015 (20 pages)
8 December 2015Full accounts made up to 30 June 2015 (20 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20,000
(5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20,000
(5 pages)
30 September 2015Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8GG to Priory House High Street Reigate Surrey RH2 9AE on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8GG to Priory House High Street Reigate Surrey RH2 9AE on 30 September 2015 (1 page)
12 May 2015Director's details changed for Mr Matthew Henry Fleming on 21 October 2014 (2 pages)
12 May 2015Director's details changed for Mr Matthew Henry Fleming on 21 October 2014 (2 pages)
6 January 2015Full accounts made up to 30 June 2014 (20 pages)
6 January 2015Full accounts made up to 30 June 2014 (20 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,000
(5 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,000
(5 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,000
(5 pages)
23 December 2013Full accounts made up to 30 June 2013 (20 pages)
23 December 2013Full accounts made up to 30 June 2013 (20 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(5 pages)
10 September 2013Satisfaction of charge 3 in full (1 page)
10 September 2013Satisfaction of charge 3 in full (1 page)
25 June 2013Termination of appointment of Wendy Sykes as a secretary (1 page)
25 June 2013Termination of appointment of Wendy Sykes as a secretary (1 page)
3 January 2013Full accounts made up to 30 June 2012 (20 pages)
3 January 2013Full accounts made up to 30 June 2012 (20 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Sandra Anne Gil on 12 March 2012 (2 pages)
18 July 2012Director's details changed for Joanna Woodley on 12 March 2012 (2 pages)
18 July 2012Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom on 18 July 2012 (1 page)
18 July 2012Director's details changed for Joanna Woodley on 12 March 2012 (2 pages)
18 July 2012Director's details changed for Justin James Mcewan Stracey on 12 March 2012 (2 pages)
18 July 2012Director's details changed for Sandra Anne Gil on 12 March 2012 (2 pages)
18 July 2012Director's details changed for Justin James Mcewan Stracey on 12 March 2012 (2 pages)
18 July 2012Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom on 18 July 2012 (1 page)
26 April 2012Director's details changed for Mr Peter Adrian Jones on 12 March 2012 (2 pages)
26 April 2012Director's details changed for Mr Peter Adrian Jones on 12 March 2012 (2 pages)
24 April 2012Registered office address changed from Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom on 24 April 2012 (1 page)
13 March 2012Director's details changed for Mr Matthew Henry Fleming on 12 March 2012 (2 pages)
13 March 2012Secretary's details changed for Mrs Wendy Rita Sykes on 12 March 2012 (1 page)
13 March 2012Director's details changed for Mr Matthew Henry Fleming on 12 March 2012 (2 pages)
13 March 2012Registered office address changed from Aardvark House 24 Poole Hill Bournemouth Dorset BH2 5PS on 13 March 2012 (1 page)
13 March 2012Secretary's details changed for Mrs Wendy Rita Sykes on 12 March 2012 (1 page)
13 March 2012Registered office address changed from Aardvark House 24 Poole Hill Bournemouth Dorset BH2 5PS on 13 March 2012 (1 page)
15 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
16 December 2011Director's details changed for Joanna Woodley on 6 November 2011 (2 pages)
16 December 2011Director's details changed for Joanna Woodley on 6 November 2011 (2 pages)
16 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
16 December 2011Director's details changed for Joanna Woodley on 6 November 2011 (2 pages)
16 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
13 December 2011Appointment of Justin James Mcewan Stracey as a director (3 pages)
13 December 2011Appointment of Justin James Mcewan Stracey as a director (3 pages)
21 November 2011Director's details changed for Sandra Anne Gil on 21 October 2011 (2 pages)
21 November 2011Director's details changed for Sandra Anne Gil on 21 October 2011 (2 pages)
21 November 2011Director's details changed for Sandra Anne Gil on 21 October 2011 (2 pages)
21 November 2011Director's details changed for Sandra Anne Gil on 21 October 2011 (2 pages)
7 November 2011Full accounts made up to 30 June 2011 (19 pages)
7 November 2011Full accounts made up to 30 June 2011 (19 pages)
21 December 2010Accounts for a medium company made up to 30 June 2010 (19 pages)
21 December 2010Accounts for a medium company made up to 30 June 2010 (19 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
25 February 2010Registered office address changed from Aardvark House Poole Hill Bournemouth Dorset BH2 5PS on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Aardvark House Poole Hill Bournemouth Dorset BH2 5PS on 25 February 2010 (1 page)
10 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
10 December 2009Secretary's details changed for Wendy Rita Sykes on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Jones on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr Matthew Henry Fleming on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Wendy Rita Sykes on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Jones on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Sandra Anne Gil on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Sandra Anne Gil on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Joanna Woodley on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Matthew Henry Fleming on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Joanna Woodley on 10 December 2009 (2 pages)
26 October 2009Accounts for a medium company made up to 30 June 2009 (17 pages)
26 October 2009Accounts for a medium company made up to 30 June 2009 (17 pages)
16 December 2008Return made up to 06/11/08; full list of members (4 pages)
16 December 2008Return made up to 06/11/08; full list of members (4 pages)
10 November 2008Accounts for a medium company made up to 30 June 2008 (21 pages)
10 November 2008Accounts for a medium company made up to 30 June 2008 (21 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2008Return made up to 06/11/07; full list of members (3 pages)
16 January 2008Return made up to 06/11/07; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
7 November 2007Accounts for a medium company made up to 30 June 2007 (20 pages)
7 November 2007Accounts for a medium company made up to 30 June 2007 (20 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2006Return made up to 06/11/06; full list of members (7 pages)
8 December 2006Return made up to 06/11/06; full list of members (7 pages)
31 October 2006Accounts for a medium company made up to 30 June 2006 (18 pages)
31 October 2006Accounts for a medium company made up to 30 June 2006 (18 pages)
7 December 2005Return made up to 06/11/05; full list of members (7 pages)
7 December 2005Return made up to 06/11/05; full list of members (7 pages)
26 October 2005Full accounts made up to 30 June 2005 (21 pages)
26 October 2005Full accounts made up to 30 June 2005 (21 pages)
18 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Full accounts made up to 30 June 2004 (20 pages)
13 October 2004Full accounts made up to 30 June 2004 (20 pages)
21 November 2003Return made up to 06/11/03; full list of members (7 pages)
21 November 2003Return made up to 06/11/03; full list of members (7 pages)
15 October 2003Full accounts made up to 30 June 2003 (20 pages)
15 October 2003Full accounts made up to 30 June 2003 (20 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
25 November 2002Return made up to 06/11/02; full list of members (8 pages)
25 November 2002Return made up to 06/11/02; full list of members (8 pages)
21 October 2002Accounts for a medium company made up to 30 June 2002 (19 pages)
21 October 2002Accounts for a medium company made up to 30 June 2002 (19 pages)
5 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
3 October 2001Accounts for a medium company made up to 30 June 2001 (18 pages)
3 October 2001Accounts for a medium company made up to 30 June 2001 (18 pages)
30 November 2000Return made up to 06/11/00; full list of members (7 pages)
30 November 2000Return made up to 06/11/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 August 2000Ad 08/07/00--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
15 August 2000Ad 08/07/00--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
15 August 2000New director appointed (3 pages)
15 August 2000New director appointed (3 pages)
31 January 2000Particulars of mortgage/charge (4 pages)
31 January 2000Particulars of mortgage/charge (4 pages)
12 January 2000Director resigned (1 page)
12 January 2000Nc inc already adjusted 04/01/00 (1 page)
12 January 2000Ad 05/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 January 2000Resolutions
  • ERES14 ‐ Extraordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 January 2000Ad 05/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2000Nc inc already adjusted 04/01/00 (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2000Resolutions
  • ERES14 ‐ Extraordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 January 2000New director appointed (2 pages)
5 January 2000Company name changed aylesworth fleming (pr) LIMITED\certificate issued on 04/01/00 (2 pages)
5 January 2000Company name changed aylesworth fleming (pr) LIMITED\certificate issued on 04/01/00 (2 pages)
26 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 November 1998Return made up to 06/11/98; no change of members (4 pages)
10 November 1998Return made up to 06/11/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
17 November 1997Return made up to 06/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1997Return made up to 06/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1997Registered office changed on 09/07/97 from: 194 seabourne road southbourne bournemouth dorset BH5 2JD (1 page)
9 July 1997Registered office changed on 09/07/97 from: 194 seabourne road southbourne bournemouth dorset BH5 2JD (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
17 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
8 November 1996Return made up to 06/11/96; full list of members (6 pages)
8 November 1996Return made up to 06/11/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
15 November 1995Return made up to 06/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 November 1995Return made up to 06/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 May 1992Company name changed\certificate issued on 13/05/92 (2 pages)
13 May 1992Company name changed\certificate issued on 13/05/92 (2 pages)
6 November 1991Incorporation (17 pages)
6 November 1991Incorporation (17 pages)