Background WavePink WaveYellow Wave

SPACEBAR MEDIA LIMITED (05573177)

SPACEBAR MEDIA LIMITED (05573177) is an active UK company. incorporated on 23 September 2005. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SPACEBAR MEDIA LIMITED has been registered for 20 years. Current directors include ALLANSON, Sam Richard, HARRIS, Richard David, WALLWORK, Liam.

Company Number
05573177
Status
active
Type
ltd
Incorporated
23 September 2005
Age
20 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALLANSON, Sam Richard, HARRIS, Richard David, WALLWORK, Liam
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACEBAR MEDIA LIMITED

SPACEBAR MEDIA LIMITED is an active company incorporated on 23 September 2005 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SPACEBAR MEDIA LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05573177

LTD Company

Age

20 Years

Incorporated 23 September 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SPACEBALL MEDIA LIMITED
From: 23 September 2005To: 30 September 2005
Contact
Address

Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

Unit 450 Highgate Studios 53-79 Highgate Road Kentish Town London NW5 1TL
From: 23 September 2005To: 18 September 2023
Timeline

32 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
May 14
Share Issue
May 14
Director Left
Jul 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Loan Secured
Nov 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jun 23
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Jan 26
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ALLANSON, Sam Richard

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born October 1979
Director
Appointed 04 Aug 2025

HARRIS, Richard David

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born March 1983
Director
Appointed 31 Aug 2022

WALLWORK, Liam

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born May 1977
Director
Appointed 21 Feb 2022

BOYD, Stuart Eitan

Resigned
Kingsley Way, LondonN2 0EN
Secretary
Appointed 23 Sept 2005
Resigned 24 Apr 2015

MCLELLAND, Brian

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2024
Resigned 23 Feb 2026

ABERGAN REED NOMINEES LTD

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate nominee secretary
Appointed 23 Sept 2005
Resigned 27 Sept 2005

BOYD, Stuart Eitan

Resigned
Kingsley Way, LondonN2 0EN
Born August 1972
Director
Appointed 23 Sept 2005
Resigned 24 Apr 2015

GUSTAVSON, Mikael

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born March 1973
Director
Appointed 08 May 2017
Resigned 21 Feb 2022

HAY, Simon John

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born June 1976
Director
Appointed 21 Feb 2022
Resigned 31 Aug 2022

JACOBSON, Rowan

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born July 1978
Director
Appointed 24 Apr 2015
Resigned 18 Nov 2019

KARPES, Maurice Steven

Resigned
4 Shakespeare Court, LondonNW6 4EB
Born January 1976
Director
Appointed 22 Aug 2007
Resigned 31 Dec 2009

KOPP, Sabine

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born April 1979
Director
Appointed 08 May 2017
Resigned 25 Jul 2017

MARTIN, Jonathan James

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born July 1987
Director
Appointed 18 Nov 2019
Resigned 05 Mar 2021

MURGA, Una

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born November 1975
Director
Appointed 31 Dec 2009
Resigned 31 Jul 2014

O'REILLY, John Patrick

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born May 1960
Director
Appointed 05 Mar 2021
Resigned 21 Feb 2022

PASSMORE, Micheal James

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born August 1973
Director
Appointed 31 May 2023
Resigned 01 Aug 2025

SIMS, Darren Brett

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born March 1977
Director
Appointed 31 Dec 2009
Resigned 24 Apr 2015

SIMS, Darren Brett

Resigned
7 Violet Hill House, LondonNW8 9XT
Born March 1977
Director
Appointed 23 Sept 2005
Resigned 09 May 2007

SLABBERT, Hendrik Johannes Adriaan

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born April 1979
Director
Appointed 24 Apr 2015
Resigned 28 Feb 2017

VISSER, Thinus Conrad

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born October 1980
Director
Appointed 24 Apr 2015
Resigned 28 Feb 2017

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 23 Sept 2005
Resigned 27 Sept 2005

Persons with significant control

1

St. Cloud Way, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

109

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2025
AAAnnual Accounts
Legacy
29 April 2025
PARENT_ACCPARENT_ACC
Legacy
29 April 2025
GUARANTEE2GUARANTEE2
Legacy
29 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
8 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Secretary Company With Change Date
29 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
225Change of Accounting Reference Date
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
287Change of Registered Office
Certificate Change Of Name Company
30 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 2005
NEWINCIncorporation