SPACE & TIME MEDIA LIMITED
REIGATE AYLESWORTH FLEMING (PR) LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 02660562
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address PRIORY HOUSE, HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 6 November 2016 with updates; Appointment of Mr Anthony John Moore as a director on 1 August 2016. The most likely internet sites of SPACE & TIME MEDIA LIMITED are www.spacetimemedia.co.uk, and www.space-time-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Space Time Media Limited is a Private Limited Company. The company registration number is 02660562. Space Time Media Limited has been working since 06 November 1991. The present status of the company is Active. The registered address of Space Time Media Limited is Priory House High Street Reigate Surrey Rh2 9ae. . GIL, Sandra Anne is a Director of the company. JONES, Peter Adrian is a Director of the company. MOORE, Anthony John is a Director of the company. STRACEY, Justin James Mcewan is a Director of the company. WOODLEY, Joanna is a Director of the company. Secretary DALTON, Peter Reginald has been resigned. Secretary SYKES, Wendy Rita has been resigned. Director BENDELL, Stephen John has been resigned. Director BRIGGS-WILSON, Vivien Louise has been resigned. Director FLEMING, Matthew Henry has been resigned. Director KENNARD, Michael Gordon has been resigned. Director VANCE, Naomi Jane has been resigned. Director WINDSOR, Sally Frances has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
GIL, Sandra Anne
Appointed Date: 04 January 2000
59 years old

Director
JONES, Peter Adrian
Appointed Date: 08 July 2000
64 years old

Director
MOORE, Anthony John
Appointed Date: 01 August 2016
63 years old

Director
STRACEY, Justin James Mcewan
Appointed Date: 01 November 2011
58 years old

Director
WOODLEY, Joanna
Appointed Date: 01 November 2007
66 years old

Resigned Directors

Secretary
DALTON, Peter Reginald
Resigned: 31 December 1995

Secretary
SYKES, Wendy Rita
Resigned: 01 June 2013
Appointed Date: 01 January 1996

Director
BENDELL, Stephen John
Resigned: 04 January 2000
70 years old

Director
BRIGGS-WILSON, Vivien Louise
Resigned: 28 May 1993
75 years old

Director
FLEMING, Matthew Henry
Resigned: 04 March 2016
68 years old

Director
KENNARD, Michael Gordon
Resigned: 31 July 2003
79 years old

Director
VANCE, Naomi Jane
Resigned: 23 July 1993
62 years old

Director
WINDSOR, Sally Frances
Resigned: 06 June 1997
72 years old

Persons With Significant Control

Mrs Sandra Anne Gil
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Peter Adrian Jones
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Anthony John Moore
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Joanna Woodley
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Justin James Mcewan Stracey
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

SPACE & TIME MEDIA LIMITED Events

09 Feb 2017
Full accounts made up to 30 June 2016
18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
27 Sep 2016
Appointment of Mr Anthony John Moore as a director on 1 August 2016
12 May 2016
Registration of charge 026605620008, created on 25 April 2016
01 Apr 2016
Termination of appointment of Matthew Henry Fleming as a director on 4 March 2016
...
... and 111 more events
15 Jun 1992
New director appointed

15 Jun 1992
Registered office changed on 15/06/92 from: 31 corsham street london N1 6DR

13 May 1992
Company name changed rifeline LIMITED\certificate issued on 14/05/92

13 May 1992
Company name changed\certificate issued on 13/05/92
06 Nov 1991
Incorporation

SPACE & TIME MEDIA LIMITED Charges

25 April 2016
Charge code 0266 0562 0008
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
4 March 2016
Charge code 0266 0562 0007
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 March 2016
Charge code 0266 0562 0006
Delivered: 11 March 2016
Status: Satisfied on 30 March 2016
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
4 March 2016
Charge code 0266 0562 0005
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 February 2012
Debenture
Delivered: 15 February 2012
Status: Satisfied on 8 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2007
Debenture
Delivered: 18 January 2007
Status: Satisfied on 10 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2001
Rent deposit deed
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Universal Consolidated Investments Limited
Description: A rent deposit of £10,750.
14 January 2000
Debenture
Delivered: 31 January 2000
Status: Satisfied on 20 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…