Space & Time Media Limited

  • Active
  • Incorporated on 6 Nov 1991

Reg Address: Building 3, Floor 2, Old Street Yard, London EC1Y 8AF, England

Previous Names:
Aylesworth Fleming (Pr) Limited - 14 May 1992
Rifeline Limited - 6 Nov 1991


  • Summary The company with name "Space & Time Media Limited" is a private limited company and located in Building 3, Floor 2, Old Street Yard, London EC1Y 8AF. Space & Time Media Limited is currently in active status and it was incorporated on 6 Nov 1991 (32 years 10 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Space & Time Media Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Heather Connearn Director 1 Jul 2020 British Active
2 Stephen Thomas Harrington Director 6 Nov 2018 British Active
3 Stephen Thomas Harrington Director 6 Nov 2018 British Active
4 Christopher Ashley Jones Director 6 Nov 2018 British Active
5 Christopher Ashley Jones Director 6 Nov 2018 British Active
6 Ed Hill Director 1 Aug 2017 British Active
7 Ed Hill Director 1 Aug 2017 British Active
8 Anthony John Moore Director 1 Aug 2016 British Active
9 Anthony John Moore Director 1 Aug 2016 British Active
10 Justin James Mcewan Stracey Director 1 Nov 2011 British Active
11 Justin James Mcewan Stracey Director 1 Nov 2011 British Active
12 Joanna Woodley Director 1 Nov 2007 British Resigned
16 Jun 2017
13 Peter Adrian Jones Director 8 Jul 2000 British Active
14 Peter Adrian Jones Director 8 Jul 2000 British Active
15 Sandra Anne Gil Director 4 Jan 2000 - Active
16 Sandra Anne Gil Director 4 Jan 2000 British Active
17 Wendy Rita Sykes Secretary 1 Jan 1996 - Resigned
1 Jun 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Space And Time Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Nov 2018 - Active
2 Mr Ed Hill
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Aug 2017 British Ceased
6 Nov 2018
3 Mr Anthony John Moore
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
6 Nov 2018
4 Mrs Sandra Anne Gil
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
6 Nov 2018
5 Justin James Mcewan Stracey
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
6 Nov 2018
6 Joanna Woodley
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
1 May 2017
7 Mr Peter Adrian Jones
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
6 Nov 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Space & Time Media Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Second Filing Notification Of A Person With Significant Control 9 Apr 2024 Download PDF
2 Mortgage - Satisfy Charge Full 19 May 2023 Download PDF
3 Mortgage - Satisfy Charge Full 3 May 2023 Download PDF
4 Mortgage - Satisfy Charge Full 3 May 2023 Download PDF
5 Mortgage - Satisfy Charge Full 3 May 2023 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 May 2023 Download PDF
7 Confirmation Statement - No Updates 18 Nov 2022 Download PDF
3 Pages
8 Accounts - Full 9 Apr 2021 Download PDF
9 Confirmation Statement - No Updates 1 Dec 2020 Download PDF
3 Pages
10 Address - Change Registered Office Company With Date Old New 27 Aug 2020 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 1 Jul 2020 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 8 Apr 2020 Download PDF
1 Pages
13 Accounts - Full 24 Feb 2020 Download PDF
30 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jan 2020 Download PDF
8 Pages
15 Confirmation Statement - No Updates 11 Nov 2019 Download PDF
3 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Oct 2019 Download PDF
1 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 1 Oct 2019 Download PDF
2 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Oct 2019 Download PDF
1 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Oct 2019 Download PDF
1 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Oct 2019 Download PDF
1 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Oct 2019 Download PDF
1 Pages
22 Accounts - Full 19 Dec 2018 Download PDF
30 Pages
23 Confirmation Statement - No Updates 20 Nov 2018 Download PDF
3 Pages
24 Officers - Appoint Person Director Company With Name Date 7 Nov 2018 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 7 Nov 2018 Download PDF
2 Pages
26 Accounts - Full 5 Apr 2018 Download PDF
28 Pages
27 Confirmation Statement - No Updates 10 Nov 2017 Download PDF
3 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Nov 2017 Download PDF
1 Pages
29 Persons With Significant Control - Notification Of A Person With Significant Control 9 Nov 2017 Download PDF
2 Pages
30 Address - Change Registered Office Company With Date Old New 2 Oct 2017 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 17 Jul 2017 Download PDF
1 Pages
33 Accounts - Full 9 Feb 2017 Download PDF
31 Pages
34 Confirmation Statement - Updates 18 Nov 2016 Download PDF
10 Pages
35 Officers - Appoint Person Director Company With Name Date 27 Sep 2016 Download PDF
2 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 May 2016 Download PDF
22 Pages
37 Officers - Termination Director Company With Name Termination Date 1 Apr 2016 Download PDF
1 Pages
38 Mortgage - Satisfy Charge Full 30 Mar 2016 Download PDF
1 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Mar 2016 Download PDF
31 Pages
40 Resolution 15 Mar 2016 Download PDF
3 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Mar 2016 Download PDF
31 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Mar 2016 Download PDF
33 Pages
43 Mortgage - Satisfy Charge Full 8 Mar 2016 Download PDF
1 Pages
44 Accounts - Full 8 Dec 2015 Download PDF
20 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2015 Download PDF
5 Pages
46 Address - Change Registered Office Company With Date Old New 30 Sep 2015 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 12 May 2015 Download PDF
2 Pages
48 Accounts - Full 6 Jan 2015 Download PDF
20 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2014 Download PDF
5 Pages
50 Accounts - Full 23 Dec 2013 Download PDF
20 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2013 Download PDF
5 Pages
52 Mortgage - Satisfy Charge Full 10 Sep 2013 Download PDF
1 Pages
53 Officers - Termination Secretary Company With Name 25 Jun 2013 Download PDF
1 Pages
54 Accounts - Full 3 Jan 2013 Download PDF
20 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2012 Download PDF
5 Pages
56 Officers - Change Person Director Company With Change Date 18 Jul 2012 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 18 Jul 2012 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 18 Jul 2012 Download PDF
2 Pages
59 Address - Change Registered Office Company With Date Old 18 Jul 2012 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 26 Apr 2012 Download PDF
2 Pages
61 Address - Change Registered Office Company With Date Old 24 Apr 2012 Download PDF
1 Pages
62 Officers - Change Person Director Company With Change Date 13 Mar 2012 Download PDF
2 Pages
63 Address - Change Registered Office Company With Date Old 13 Mar 2012 Download PDF
1 Pages
64 Officers - Change Person Secretary Company With Change Date 13 Mar 2012 Download PDF
1 Pages
65 Mortgage - Legacy 15 Feb 2012 Download PDF
5 Pages
66 Officers - Change Person Director Company With Change Date 16 Dec 2011 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2011 Download PDF
8 Pages
68 Officers - Appoint Person Director Company With Name 13 Dec 2011 Download PDF
3 Pages
69 Officers - Change Person Director Company With Change Date 21 Nov 2011 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 21 Nov 2011 Download PDF
2 Pages
71 Accounts - Full 7 Nov 2011 Download PDF
19 Pages
72 Accounts - Medium 21 Dec 2010 Download PDF
19 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2010 Download PDF
7 Pages
74 Address - Change Registered Office Company With Date Old 25 Feb 2010 Download PDF
1 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2009 Download PDF
6 Pages
76 Officers - Change Person Director Company With Change Date 10 Dec 2009 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 10 Dec 2009 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 10 Dec 2009 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 10 Dec 2009 Download PDF
2 Pages
80 Officers - Change Person Secretary Company With Change Date 10 Dec 2009 Download PDF
1 Pages
81 Accounts - Medium 26 Oct 2009 Download PDF
17 Pages
82 Annual Return - Legacy 16 Dec 2008 Download PDF
4 Pages
83 Accounts - Medium 10 Nov 2008 Download PDF
21 Pages
84 Mortgage - Legacy 23 Sep 2008 Download PDF
1 Pages
85 Annual Return - Legacy 16 Jan 2008 Download PDF
3 Pages
86 Officers - Legacy 15 Jan 2008 Download PDF
1 Pages
87 Officers - Legacy 15 Jan 2008 Download PDF
1 Pages
88 Officers - Legacy 19 Dec 2007 Download PDF
2 Pages
89 Accounts - Medium 7 Nov 2007 Download PDF
20 Pages
90 Resolution 17 Feb 2007 Download PDF
1 Pages
91 Mortgage - Legacy 18 Jan 2007 Download PDF
3 Pages
92 Resolution 16 Jan 2007 Download PDF
1 Pages
93 Annual Return - Legacy 8 Dec 2006 Download PDF
7 Pages
94 Accounts - Medium 31 Oct 2006 Download PDF
18 Pages
95 Annual Return - Legacy 7 Dec 2005 Download PDF
7 Pages
96 Accounts - Full 26 Oct 2005 Download PDF
21 Pages
97 Annual Return - Legacy 18 Nov 2004 Download PDF
7 Pages
98 Accounts - Full 13 Oct 2004 Download PDF
20 Pages
99 Annual Return - Legacy 21 Nov 2003 Download PDF
7 Pages
100 Accounts - Full 15 Oct 2003 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Whistle Pr Limited
Mutual People: Peter Adrian Jones
Active
2 Adgenda Media Services Limited
Mutual People: Peter Adrian Jones , Anthony John Moore
Active
3 Print Room Dorset Limited
Mutual People: Peter Adrian Jones
dissolved
4 Thinking Juice Holdings Limited
Mutual People: Peter Adrian Jones
Active
5 Thinking Juice Limited
Mutual People: Peter Adrian Jones
Active
6 Go Wild Limited
Mutual People: Peter Adrian Jones , Anthony John Moore
Active
7 Jlt Wealth Management Limited
Mutual People: Anthony John Moore
Active
8 Aylesworth Fleming Limited
Mutual People: Peter Adrian Jones
Active
9 Jlt Investment Management Limited
Mutual People: Anthony John Moore
Active
10 Miton Group Limited
Mutual People: Anthony John Moore
Active
11 Miton Asset Management Limited
Mutual People: Anthony John Moore
Active
12 Surf And Swim School Ltd
Mutual People: Anthony John Moore
Active
13 Seneca Investment Managers Limited
Mutual People: Anthony John Moore
Liquidation
14 Barley Mow Court Residents Association Limited
Mutual People: Sandra Anne Gil
Active
15 Adgenda Media International Limited
Mutual People: Sandra Anne Gil , Peter Adrian Jones , Anthony John Moore
Active
16 Eg Media Limited
Mutual People: Peter Adrian Jones
Active
17 Space And Time Holdings Limited
Mutual People: Sandra Anne Gil , Anthony John Moore , Peter Adrian Jones
Active
18 The Brilliant Hire Company Limited
Mutual People: Peter Adrian Jones
dissolved
19 Space & Time Group Limited
Mutual People: Sandra Anne Gil , Christopher Ashley Jones , Peter Adrian Jones , Anthony John Moore
Active
20 Space & Time Corporate Trustee Limited
Mutual People: Sandra Anne Gil , Anthony John Moore
Active