Southend-On-Sea
Essex
SS1 2EG
Director Name | Mr Stuart Paul Wilson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mayflower Drive Maldon CM9 6XX |
Director Name | Mr Paul David Wood |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY |
Secretary Name | Pamela Margaret Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadows Waldingfield Road Sudbury Suffolk CO10 0PP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.spaceandtimedesign.com/ |
---|---|
Telephone | 01245 258689 |
Telephone region | Chelmsford |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lockside Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,120 |
Cash | £2,270 |
Current Liabilities | £44,002 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
13 December 2019 | Cessation of Lockside Ventures Limited as a person with significant control on 1 July 2016 (1 page) |
13 December 2019 | Notification of Viewpoint Consultancy Services Limited as a person with significant control on 1 June 2016 (2 pages) |
25 October 2019 | Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
2 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 July 2017 | Cessation of Paul David Wood as a person with significant control on 30 November 2016 (1 page) |
3 July 2017 | Appointment of Mr Stuart Paul Wilson as a director on 1 October 2016 (2 pages) |
3 July 2017 | Cessation of Paul David Wood as a person with significant control on 30 November 2016 (1 page) |
3 July 2017 | Termination of appointment of Paul David Wood as a director on 30 November 2016 (1 page) |
3 July 2017 | Cessation of Paul David Wood as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Paul David Wood as a director on 30 November 2016 (1 page) |
3 July 2017 | Appointment of Mr Stuart Paul Wilson as a director on 1 October 2016 (2 pages) |
16 May 2017 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 February 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
25 February 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
18 February 2014 | Company name changed space & time design LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Company name changed space & time design LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Change of name notice (2 pages) |
18 February 2014 | Change of name notice (2 pages) |
11 February 2014 | Appointment of Mr David John Porter as a director (2 pages) |
11 February 2014 | Termination of appointment of Pamela Wood as a secretary (1 page) |
11 February 2014 | Termination of appointment of Pamela Wood as a secretary (1 page) |
11 February 2014 | Registered office address changed from 7 Goshawk Drive Chelmsford Essex CM2 8XN England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 7 Goshawk Drive Chelmsford Essex CM2 8XN England on 11 February 2014 (1 page) |
11 February 2014 | Appointment of Mr David John Porter as a director (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Registered office address changed from 7 Goshawk Drive Chelmsford Essex CM2 8XN England on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Suite 5 17-19 Richmond Road Chelmsford Essex CM2 6UA on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Suite 5 17-19 Richmond Road Chelmsford Essex CM2 6UA on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 7 Goshawk Drive Chelmsford Essex CM2 8XN England on 31 July 2013 (1 page) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Paul David Wood on 23 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Paul David Wood on 23 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
18 October 2007 | New director appointed (4 pages) |
18 October 2007 | New secretary appointed (3 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New director appointed (4 pages) |
18 October 2007 | New secretary appointed (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
23 July 2007 | Incorporation (17 pages) |
23 July 2007 | Incorporation (17 pages) |