THESPACE C.I.C.

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Graham Neil Callister as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewAppointment of Mr Laurence James Goldberg as a director on 2025-07-09

View Document

15/07/2515 July 2025 NewAppointment of Ms Alice Edwards as a director on 2025-07-08

View Document

15/07/2515 July 2025 NewAppointment of Mr Luke Anthony Christie as a director on 2025-07-09

View Document

11/06/2511 June 2025 NewAppointment of Miss Samantha Peta Hornsby as a director on 2025-06-05

View Document

05/06/255 June 2025 NewTermination of appointment of Nicola Katherine Louise Osborne as a director on 2025-06-05

View Document

26/03/2526 March 2025 Registered office address changed from Birmingham Hippodrome Thorp Street Birmingham B5 4TB England to Black Country Touring Thimblemill Library Thimblemill Road Smethwick B67 5RJ on 2025-03-26

View Document

11/03/2511 March 2025 Appointment of Ms Ri Chakraborty as a director on 2025-02-25

View Document

05/03/255 March 2025 Termination of appointment of John William Alexander Burns as a director on 2025-02-25

View Document

05/03/255 March 2025 Termination of appointment of Sarah Louise Ellis as a director on 2025-02-25

View Document

05/03/255 March 2025 Termination of appointment of Katherine Emma Hudson as a director on 2025-02-25

View Document

05/03/255 March 2025 Termination of appointment of Emma Jean Cooper as a director on 2025-02-25

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/10/248 October 2024 Termination of appointment of Jo Verrent as a director on 2024-10-03

View Document

08/10/248 October 2024 Appointment of Miss Parminder Dosanjh Kaur as a director on 2024-09-23

View Document

08/10/248 October 2024 Appointment of Mrs Zoe Rowena Partington-Beck as a director on 2024-09-23

View Document

11/06/2411 June 2024 Termination of appointment of David William Ikechi Chikwe as a director on 2024-06-07

View Document

06/02/246 February 2024 Appointment of Mrs Anna Ewa Slodka-Turner as a director on 2024-01-24

View Document

05/02/245 February 2024 Appointment of Mr John William Alexander Burns as a director on 2024-01-24

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Elizabeth Harriet Rosenthal as a director on 2023-12-07

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Abdul Shayek as a director on 2023-08-02

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

09/02/229 February 2022 Appointment of Ms Nicola Katherine Louise Osborne as a director on 2022-01-27

View Document

09/02/229 February 2022 Appointment of Mr David William Ikechi Chikwe as a director on 2022-01-27

View Document

07/02/227 February 2022 Appointment of Mrs Emma Jean Cooper as a director on 2022-01-27

View Document

04/02/224 February 2022 Appointment of Mr Abdul Shayek as a director on 2022-01-27

View Document

04/02/224 February 2022 Appointment of Mrs Katherine Emma Hudson as a director on 2022-01-27

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM FAZELEY STUDIOS, STUDIO 30 191 FAZELEY STREET DIGBETH BIRMINGHAM B5 5SE ENGLAND

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA ALLAN

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE WHEELER

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS JOANNE WHEELER

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MS JO VERRENT

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MS SARAH LOUISE ELLIS

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCARDLE

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/09/184 September 2018 NOTIFICATION OF PSC STATEMENT ON 05/12/2017

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

26/06/1826 June 2018 ADOPT ARTICLES 23/11/2017

View Document

16/04/1816 April 2018 CESSATION OF THE ARTS COUNCIL OF ENGLAND AS A PSC

View Document

16/04/1816 April 2018 CESSATION OF BRITISH BROADCASTING CORPORATION AS A PSC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY GERALDINE WALL

View Document

06/03/186 March 2018 31/03/17 SMALL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MS MANISHA ANN FERDINAND

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED DOCTOR CLAIRE MCARDLE

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

01/03/161 March 2016 ADOPT ARTICLES 28/01/2016

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR ANDREW JAMES MILLER

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MRS ELIZABETH HARRIET ROSENTHAL

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR TIMOTHY ROBERT JOHN PLYMING

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR MARTIN KEITH GREEN

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR EDWARD STUART HUMPHREY

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR EDWARD JONATHAN TURPIE

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET PATTEN

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR LISA OPIE

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAYPOLE-SMITH

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN JOHNSON

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM SOMERSET HOUSE, SOUTH WING STRAND LONDON WC2R 1LA

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MS FIONA ALLAN

View Document

05/10/155 October 2015 04/10/15 NO MEMBER LIST

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIDNEY CLAYPOLE-SMITH / 01/03/2015

View Document

28/03/1528 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRAHAM

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN YENTOB

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MS LISA MOREEN OPIE

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MARGARET MARY PATTEN

View Document

04/02/154 February 2015 ADOPT ARTICLES 08/10/2014

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVEY

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR GAUTAM RANGARAJAN

View Document

06/10/146 October 2014 SAIL ADDRESS CREATED

View Document

06/10/146 October 2014 04/10/14 NO MEMBER LIST

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM T133, SOMERSET HOUSE, NEW WING STRAND LONDON WC2R 1LA ENGLAND

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 14 GREAT PETER STREET LONDON SW1P 3NQ

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/06/142 June 2014 SECRETARY APPOINTED MRS GERALDINE FAYE WALL

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAM MARY JOHNSON / 04/03/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVEY / 10/03/2014

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MS GILLIAM MARY JOHNSON

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONTY CLAYPOLE / 28/10/2013

View Document

03/03/143 March 2014 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR JANE MCCLOSKEY

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR ALEXANDER GRAHAM

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MELLOR

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR JONTY CLAYPOLE

View Document

15/10/1315 October 2013 04/10/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED GAUTAM MATTHEW GEORGE RANGARAJAN

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MISS JANE MCCLOSKEY

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR ALAN YENTOB

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH BAILEY

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR SIMON MELLOR

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company