Background WavePink WaveYellow Wave

THESPACE C.I.C. (08241091)

THESPACE C.I.C. (08241091) is an active UK company. incorporated on 4 October 2012. with registered office in Smethwick. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities and 1 other business activities. THESPACE C.I.C. has been registered for 13 years. Current directors include CALLISTER, Graham Neil, CHAKRABORTY, Ri, CHRISTIE, Luke Anthony and 5 others.

Company Number
08241091
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2012
Age
13 years
Address
Black Country Touring Thimblemill Library, Smethwick, B67 5RJ
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
CALLISTER, Graham Neil, CHAKRABORTY, Ri, CHRISTIE, Luke Anthony, EDWARDS, Alice, GOLDBERG, Laurence James, HORNSBY, Samantha Peta, KAUR, Parminder Dosanjh, SLODKA-TURNER, Anna Ewa
SIC Codes
60200, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THESPACE C.I.C.

THESPACE C.I.C. is an active company incorporated on 4 October 2012 with the registered office located in Smethwick. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities and 1 other business activity. THESPACE C.I.C. was registered 13 years ago.(SIC: 60200, 90030)

Status

active

Active since 13 years ago

Company No

08241091

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Black Country Touring Thimblemill Library Thimblemill Road Smethwick, B67 5RJ,

Previous Addresses

Birmingham Hippodrome Thorp Street Birmingham B5 4TB England
From: 14 August 2020To: 26 March 2025
Fazeley Studios, Studio 30 191 Fazeley Street Digbeth Birmingham B5 5SE England
From: 19 January 2016To: 14 August 2020
Somerset House, South Wing Strand London WC2R 1LA
From: 31 July 2014To: 19 January 2016
T133, Somerset House, New Wing Strand London WC2R 1LA England
From: 16 July 2014To: 31 July 2014
14 Great Peter Street London SW1P 3NQ
From: 4 October 2012To: 16 July 2014
Timeline

68 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Aug 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
66
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CALLISTER, Graham Neil

Active
Thimblemill Library, SmethwickB67 5RJ
Born April 1974
Director
Appointed 15 Jul 2025

CHAKRABORTY, Ri

Active
Thimblemill Library, SmethwickB67 5RJ
Born January 1970
Director
Appointed 25 Feb 2025

CHRISTIE, Luke Anthony

Active
Thimblemill Library, SmethwickB67 5RJ
Born August 1978
Director
Appointed 09 Jul 2025

EDWARDS, Alice

Active
Thimblemill Library, SmethwickB67 5RJ
Born December 1981
Director
Appointed 08 Jul 2025

GOLDBERG, Laurence James

Active
Thimblemill Library, SmethwickB67 5RJ
Born October 1964
Director
Appointed 09 Jul 2025

HORNSBY, Samantha Peta

Active
Thimblemill Library, SmethwickB67 5RJ
Born January 1991
Director
Appointed 05 Jun 2025

KAUR, Parminder Dosanjh

Active
Thimblemill Library, SmethwickB67 5RJ
Born June 1978
Director
Appointed 23 Sept 2024

SLODKA-TURNER, Anna Ewa

Active
Thimblemill Library, SmethwickB67 5RJ
Born February 1976
Director
Appointed 24 Jan 2024

WALL, Geraldine Faye

Resigned
191 Fazeley Street, BirminghamB5 5SE
Secretary
Appointed 30 May 2014
Resigned 12 Apr 2018

ALLAN, Fiona Jean Sutcliffe

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born January 1967
Director
Appointed 09 Oct 2015
Resigned 28 May 2020

BAILEY, Sarah Anne

Resigned
Great Peter Street, LondonSW1P 3NQ
Born February 1972
Director
Appointed 04 Oct 2012
Resigned 12 Feb 2013

BURNS, John William Alexander

Resigned
Thorp Street, BirminghamB5 4TB
Born February 1958
Director
Appointed 24 Jan 2024
Resigned 25 Feb 2025

CHIKWE, David William Ikechi

Resigned
Thorp Street, BirminghamB5 4TB
Born November 1974
Director
Appointed 27 Jan 2022
Resigned 07 Jun 2024

CLAYPOLE-SMITH, Jonathan Sidney

Resigned
Pacific Quay, GlasgowG51 1DA
Born October 1975
Director
Appointed 02 Oct 2013
Resigned 28 Jan 2016

COOPER, Emma Jean

Resigned
Thorp Street, BirminghamB5 4TB
Born August 1977
Director
Appointed 27 Jan 2022
Resigned 25 Feb 2025

DAVEY, Alan

Resigned
Great Peter Street, LondonSW1P 3NQ
Born November 1960
Director
Appointed 04 Oct 2012
Resigned 19 Dec 2014

ELLIS, Sarah Louise

Resigned
Thorp Street, BirminghamB5 4TB
Born September 1976
Director
Appointed 23 Apr 2019
Resigned 25 Feb 2025

FERDINAND, Manisha Ann

Resigned
Thorp Street, BirminghamB5 4TB
Born August 1982
Director
Appointed 20 Oct 2016
Resigned 19 Oct 2020

GRAHAM, Alexander

Resigned
Grange Road, LondonN6 4AR
Born October 1953
Director
Appointed 05 Feb 2014
Resigned 25 Feb 2015

GREEN, Martin Keith

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born September 1971
Director
Appointed 28 Jan 2016
Resigned 25 Jan 2019

HUDSON, Katherine Emma

Resigned
Thorp Street, BirminghamB5 4TB
Born March 1973
Director
Appointed 27 Jan 2022
Resigned 25 Feb 2025

HUMPHREY, Edward Stuart

Resigned
Thorp Street, BirminghamB5 4TB
Born April 1973
Director
Appointed 28 Jan 2016
Resigned 31 Mar 2022

JOHNSON, Gillian Mary

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born January 1967
Director
Appointed 04 Mar 2014
Resigned 28 Jan 2016

MCARDLE, Claire, Doctor

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born November 1978
Director
Appointed 20 Oct 2016
Resigned 24 Jan 2019

MCCLOSKEY, Jane

Resigned
Great Peter Street, LondonSW1P 3NQ
Born January 1966
Director
Appointed 12 Feb 2013
Resigned 25 Feb 2014

MELLOR, Simon

Resigned
Great Peter Street, LondonSW1P 3NQ
Born January 1958
Director
Appointed 12 Feb 2013
Resigned 17 Feb 2014

MILLER, Andrew James

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born October 1966
Director
Appointed 28 Jan 2016
Resigned 28 Nov 2019

OPIE, Lisa Moreen

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born February 1960
Director
Appointed 16 Mar 2015
Resigned 28 Jan 2016

OSBORNE, Nicola Katherine Louise

Resigned
Thimblemill Library, SmethwickB67 5RJ
Born September 1979
Director
Appointed 27 Jan 2022
Resigned 05 Jun 2025

PARTINGTON-BECK, Zoe Rowena

Resigned
Thimblemill Library, SmethwickB67 5RJ
Born July 1970
Director
Appointed 23 Sept 2024
Resigned 09 Sept 2025

PATTEN, Margaret Mary

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born June 1971
Director
Appointed 09 Feb 2015
Resigned 28 Jan 2016

PLYMING, Timothy Robert John

Resigned
Thorp Street, BirminghamB5 4TB
Born January 1974
Director
Appointed 28 Jan 2016
Resigned 19 Oct 2020

RANGARAJAN, Gautam Matthew George

Resigned
201 Wood Lane, LondonW12 7TQ
Born November 1971
Director
Appointed 12 Sept 2013
Resigned 08 Dec 2014

ROSENTHAL, Elizabeth Harriet

Resigned
Thorp Street, BirminghamB5 4TB
Born June 1967
Director
Appointed 28 Jan 2016
Resigned 07 Dec 2023

SHAYEK, Abdul

Resigned
Thorp Street, BirminghamB5 4TB
Born March 1984
Director
Appointed 27 Jan 2022
Resigned 02 Aug 2023

Persons with significant control

2

0 Active
2 Ceased
Portland Place, LondonW1A 1AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2017
Bloomsbury Street, LondonWC1B 3HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 September 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
26 June 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Resolution
1 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Resolution
4 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Change Sail Address Company With New Address
6 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Incorporation Community Interest Company
4 October 2012
CICINCCICINC