ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Space & Time Group Limited

Space & Time Group Limited is an active company incorporated on 18 June 2018 with the registered office located in Bournemouth, Dorset. Space & Time Group Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11420565
Private limited company
Age
7 years
Incorporated 18 June 2018
Size
Unreported
Confirmation
Submitted
Dated 16 June 2025 (2 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Dean Park House
Dean Park Crescent
Bournemouth
Dorset
BH1 1HL
England
Address changed on 9 Dec 2024 (9 months ago)
Previous address was Dean Park House, 2nd Floor, Dean Park House, 8 Dean Park Crescent Bournemouth Dorset BH1 1HL England
Telephone
020 37579500
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1967
Director • General Management • Indian • Lives in India • Born in Aug 1975
Director • British • Lives in England • Born in Oct 1965
Director • British • Lives in England • Born in Sep 1982
Director • Consultant • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Space & Time Media Limited
Peter Adrian Jones, Christopher Ashley Jones, and 5 more are mutual people.
Active
Space And Time Holdings Limited
Sandra Anne Gil, Peter Adrian Jones, and 4 more are mutual people.
Active
Go Wild Limited
Peter Adrian Jones, Roger Wynne Davies, and 3 more are mutual people.
Active
Space & Time Corporate Trustee Limited
Sandra Anne Gil, Roger Wynne Davies, and 3 more are mutual people.
Active
Adgenda Media International Limited
Peter Adrian Jones, Anthony John Moore, and 1 more are mutual people.
Active
Adgenda Media Services Limited
Peter Adrian Jones and Anthony John Moore are mutual people.
Active
Eg Media Limited
Christopher Ashley Jones is a mutual person.
Active
Smarter Media Holdings Limited
Anthony John Moore is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.12M
Decreased by £31K (-1%)
Turnover
£86.71M
Decreased by £563K (-1%)
Employees
158
Increased by 2 (+1%)
Total Assets
£28.6M
Increased by £621K (+2%)
Total Liabilities
-£31.98M
Increased by £1.74M (+6%)
Net Assets
-£3.38M
Decreased by £1.12M (+49%)
Debt Ratio (%)
112%
Increased by 3.73% (+3%)
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Group Accounts Submitted
5 Months Ago on 31 Mar 2025
Accounting Period Shortened
5 Months Ago on 28 Mar 2025
Registered Address Changed
9 Months Ago on 9 Dec 2024
Registered Address Changed
9 Months Ago on 6 Dec 2024
Justin James Mcewan Stracey Resigned
10 Months Ago on 29 Oct 2024
Anthony John Moore Resigned
10 Months Ago on 29 Oct 2024
Mr Mayank Khirwadkar Appointed
10 Months Ago on 29 Oct 2024
Mr Senthil Govindan Appointed
10 Months Ago on 29 Oct 2024
Mr Roger Wynne Davies Appointed
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Space & Time Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 June 2025 with updates
Submitted on 24 Jun 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Current accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 28 Mar 2025
Registered office address changed from Dean Park House, 2nd Floor, Dean Park House, 8 Dean Park Crescent Bournemouth Dorset BH1 1HL England to Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL on 9 December 2024
Submitted on 9 Dec 2024
Registered office address changed from 2nd Floor 2 Old Street Yard London EC1Y 8AF England to Dean Park House, 2nd Floor, Dean Park House, 8 Dean Park Crescent Bournemouth Dorset BH1 1HL on 6 December 2024
Submitted on 6 Dec 2024
Resolutions
Submitted on 22 Nov 2024
Memorandum and Articles of Association
Submitted on 22 Nov 2024
Resolutions
Submitted on 18 Nov 2024
Resolutions
Submitted on 18 Nov 2024
Termination of appointment of Anthony John Moore as a director on 29 October 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year