Background WavePink WaveYellow Wave

SPACE & TIME MEDIA LIMITED (02660562)

SPACE & TIME MEDIA LIMITED (02660562) is an active UK company. incorporated on 6 November 1991. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SPACE & TIME MEDIA LIMITED has been registered for 34 years. Current directors include CONNEARN, Heather, GOVINDAN, Senthil, JONES, Christopher Ashley and 2 others.

Company Number
02660562
Status
active
Type
ltd
Incorporated
6 November 1991
Age
34 years
Address
Suite 8 Venator House, Bournemouth, BH2 6LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CONNEARN, Heather, GOVINDAN, Senthil, JONES, Christopher Ashley, KHIRWADKAR, Mayank, WYNNE DAVIES, Roger
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE & TIME MEDIA LIMITED

SPACE & TIME MEDIA LIMITED is an active company incorporated on 6 November 1991 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SPACE & TIME MEDIA LIMITED was registered 34 years ago.(SIC: 73110)

Status

active

Active since 34 years ago

Company No

02660562

LTD Company

Age

34 Years

Incorporated 6 November 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

AYLESWORTH FLEMING (PR) LIMITED
From: 14 May 1992To: 4 January 2000
RIFELINE LIMITED
From: 6 November 1991To: 14 May 1992
Contact
Address

Suite 8 Venator House St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL England
From: 9 December 2024To: 27 February 2026
2nd Floor, Dean Park House, 2nd Floor, Dean Park House, 8 Dean Park Crescent Bournemouth Dorset BH1 1HL England
From: 6 December 2024To: 9 December 2024
2nd Floor 2 Old Street Yard London EC1Y 8AF England
From: 1 March 2023To: 6 December 2024
Building 3, Floor 2 Old Street Yard London EC1Y 8AF England
From: 14 February 2022To: 1 March 2023
Elm House Elm Street London WC1X 0BJ England
From: 27 August 2020To: 14 February 2022
Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP England
From: 8 April 2020To: 27 August 2020
Elm Yard 10-16 Elm Street London WC1X 0BJ England
From: 2 October 2017To: 8 April 2020
Priory House High Street Reigate Surrey RH2 9AE
From: 30 September 2015To: 2 October 2017
Holland House St Paul's Place Bournemouth BH8 8GG
From: 18 July 2012To: 30 September 2015
Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom
From: 24 April 2012To: 18 July 2012
Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom
From: 13 March 2012To: 24 April 2012
Aardvark House 24 Poole Hill Bournemouth Dorset BH2 5PS
From: 25 February 2010To: 13 March 2012
Aardvark House Poole Hill Bournemouth Dorset BH2 5PS
From: 6 November 1991To: 25 February 2010
Timeline

38 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Dec 11
Loan Cleared
Sept 13
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Director Left
Mar 16
Loan Secured
May 16
Director Joined
Sept 16
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Jan 20
Director Joined
Jun 20
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CONNEARN, Heather

Active
Beaumont Road, ManchesterM21 8BR
Born December 1980
Director
Appointed 01 Jul 2020

GOVINDAN, Senthil

Active
Embassy Pristine, Bangalore Karnataka560102
Born August 1975
Director
Appointed 29 Oct 2024

JONES, Christopher Ashley

Active
St. Stephens Road, BournemouthBH2 6LA
Born February 1991
Director
Appointed 06 Nov 2018

KHIRWADKAR, Mayank

Active
Ranka Colony, Bilekahalli Bangalore Karnataka560076
Born December 1980
Director
Appointed 29 Oct 2024

WYNNE DAVIES, Roger

Active
London Road, LiphookGU30 7AP
Born January 1963
Director
Appointed 29 Oct 2024

DALTON, Peter Reginald

Resigned
11 Coppice Avenue, FerndownBH22 9PT
Secretary
Appointed N/A
Resigned 31 Dec 1995

SYKES, Wendy Rita

Resigned
St Paul's Place, BournemouthBH8 8GG
Secretary
Appointed 01 Jan 1996
Resigned 01 Jun 2013

BENDELL, Stephen John

Resigned
7 Kimberley Close, ChristchurchBH23 2JL
Born March 1955
Director
Appointed N/A
Resigned 04 Jan 2000

BRIGGS-WILSON, Vivien Louise

Resigned
39 Saffron Drive, ChristchurchBH23 4LR
Born April 1950
Director
Appointed N/A
Resigned 28 May 1993

FLEMING, Matthew Henry

Resigned
High Street, ReigateRH2 9AE
Born April 1957
Director
Appointed N/A
Resigned 04 Mar 2016

GIL, Sandra Anne

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born October 1965
Director
Appointed 04 Jan 2000
Resigned 29 Oct 2024

HARRINGTON, Stephen Thomas

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born September 1982
Director
Appointed 06 Nov 2018
Resigned 29 Oct 2024

HILL, Ed

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born April 1981
Director
Appointed 01 Aug 2017
Resigned 29 Oct 2024

JONES, Peter Adrian

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born March 1961
Director
Appointed 08 Jul 2000
Resigned 29 Oct 2024

KENNARD, Michael Gordon

Resigned
9 Wellands Road, LyndhurstSO43 7AB
Born March 1946
Director
Appointed N/A
Resigned 31 Jul 2003

MOORE, Anthony John

Resigned
Dean Park Crescent, BournemouthBH1 1HL
Born August 1962
Director
Appointed 01 Aug 2016
Resigned 29 Oct 2024

STRACEY, Justin James Mcewan

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born January 1967
Director
Appointed 01 Nov 2011
Resigned 29 Oct 2024

VANCE, Naomi Jane

Resigned
Forest Lodge Hightown Elm, RingwoodBH24 3DY
Born April 1963
Director
Appointed N/A
Resigned 23 Jul 1993

WINDSOR, Sally Frances

Resigned
6 Woodlinken Way, VerwoodBH31 6BT
Born February 1953
Director
Appointed N/A
Resigned 06 Jun 1997

WOODLEY, Joanna

Resigned
High Street, ReigateRH2 9AE
Born June 1959
Director
Appointed 01 Nov 2007
Resigned 16 Jun 2017

Persons with significant control

7

1 Active
6 Ceased
2 Old Street Yard, LondonEC1Y 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018

Mr Ed Hill

Ceased
10-16 Elm Street, LondonWC1X 0BJ
Born April 1981

Nature of Control

Significant influence or control
Notified 01 Aug 2017
Ceased 06 Nov 2018

Mrs Sandra Anne Gil

Ceased
10-16 Elm Street, LondonWC1X 0BJ
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2018

Mr Peter Adrian Jones

Ceased
10-16 Elm Street, LondonWC1X 0BJ
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2018

Mr Anthony John Moore

Ceased
Holdenhurst Road, BournemouthBH8 8EH
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2018

Justin James Mcewan Stracey

Ceased
10-16 Elm Street, LondonWC1X 0BJ
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2018

Joanna Woodley

Ceased
10-16 Elm Street, LondonWC1X 0BJ
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

182

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Resolution
22 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
31 October 2024
MR05Certification of Charge
Second Filing Notification Of A Person With Significant Control
9 April 2024
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Resolution
15 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Legacy
15 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
26 October 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
10 November 2008
AAAnnual Accounts
Legacy
23 September 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 November 2007
AAAnnual Accounts
Resolution
17 February 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 October 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 October 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
15 August 2000
88(2)R88(2)R
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
88(2)R88(2)R
Resolution
12 January 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
123Notice of Increase in Nominal Capital
Resolution
12 January 2000
RESOLUTIONSResolutions
Resolution
12 January 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
287Change of Registered Office
Legacy
10 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363x363x
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Legacy
18 March 1994
225(1)225(1)
Legacy
26 November 1993
363x363x
Legacy
30 August 1993
288288
Legacy
4 August 1993
225(1)225(1)
Legacy
8 June 1993
288288
Legacy
7 December 1992
363x363x
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Accounts With Accounts Type Dormant
15 September 1992
AAAnnual Accounts
Resolution
15 September 1992
RESOLUTIONSResolutions
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
19 June 1992
224224
Legacy
15 June 1992
288288
Legacy
15 June 1992
287Change of Registered Office
Certificate Change Of Name Company
13 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 1991
NEWINCIncorporation