logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Govindan, Senthil
    General Management born in August 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Christopher Ashley
    Managing Partner born in February 1991
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-11-06 ~ now
    OF - Director → CIF 0
  • 3
    Connearn, Heather
    Director born in December 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Wynne Davies, Roger
    Consultant born in January 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 5
    Khirwadkar, Mayank
    General Management born in December 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 6
    SPACE AND TIME HOLDINGS LIMITED
    icon of address2nd Floor, 2 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,057,439 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Moore, Anthony John
    Chartered Accountant born in August 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2024-10-29
    OF - Director → CIF 0
    Mr Anthony John Moore
    Born in August 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    PE - Has significant influence or controlCIF 0
  • 2
    Vance, Naomi Jane
    Account Director born in April 1963
    Individual
    Officer
    icon of calendar ~ 1993-07-23
    OF - Director → CIF 0
  • 3
    Bendell, Stephen John
    Pr Consultant born in March 1955
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2000-01-04
    OF - Director → CIF 0
  • 4
    Briggs-wilson, Vivien Louise
    Account Director born in April 1950
    Individual
    Officer
    icon of calendar ~ 1993-05-28
    OF - Director → CIF 0
  • 5
    Stracey, Justin James Mcewan
    Media Planning Buying born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ 2024-10-29
    OF - Director → CIF 0
    Justin James Mcewan Stracey
    Born in January 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    PE - Has significant influence or controlCIF 0
  • 6
    Windsor, Sally Frances
    Managing Director born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-06-06
    OF - Director → CIF 0
  • 7
    Hill, Ed
    Director born in April 1981
    Individual
    Officer
    icon of calendar 2017-08-01 ~ 2024-10-29
    OF - Director → CIF 0
    Mr Ed Hill
    Born in April 1981
    Individual
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-11-06
    PE - Has significant influence or controlCIF 0
  • 8
    Jones, Peter Adrian
    Company Director born in March 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-07-08 ~ 2024-10-29
    OF - Director → CIF 0
    Mr Peter Adrian Jones
    Born in March 1961
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    PE - Has significant influence or controlCIF 0
  • 9
    Woodley, Joanna
    Advertising born in June 1959
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2017-06-16
    OF - Director → CIF 0
    Joanna Woodley
    Born in June 1959
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    PE - Has significant influence or controlCIF 0
  • 10
    Sykes, Wendy Rita
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-01 ~ 2013-06-01
    OF - Secretary → CIF 0
  • 11
    Gil, Sandra Anne
    Managing Director born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2024-10-29
    OF - Director → CIF 0
    Mrs Sandra Anne Gil
    Born in October 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    PE - Has significant influence or controlCIF 0
  • 12
    Dalton, Peter Reginald
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Secretary → CIF 0
  • 13
    Harrington, Stephen Thomas
    Managing Partner born in September 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-06 ~ 2024-10-29
    OF - Director → CIF 0
  • 14
    Kennard, Michael Gordon
    Production Director born in March 1946
    Individual
    Officer
    icon of calendar ~ 2003-07-31
    OF - Director → CIF 0
  • 15
    Fleming, Matthew Henry
    Company Director born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2016-03-04
    OF - Director → CIF 0
parent relation
Company in focus

SPACE & TIME MEDIA LIMITED

Previous names
AYLESWORTH FLEMING (PR) LIMITED - 2000-01-04
RIFELINE LIMITED - 1992-05-14
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Cost of Sales
-76,029,207 GBP2023-07-01 ~ 2024-06-30
-77,483,565 GBP2022-07-01 ~ 2023-06-30
Administrative Expenses
-9,531,149 GBP2023-07-01 ~ 2024-06-30
-8,739,192 GBP2022-07-01 ~ 2023-06-30
Other Interest Receivable/Similar Income (Finance Income)
29,250 GBP2023-07-01 ~ 2024-06-30
347,500 GBP2022-07-01 ~ 2023-06-30
Profit/Loss on Ordinary Activities Before Tax
1,596,610 GBP2023-07-01 ~ 2024-06-30
1,806,195 GBP2022-07-01 ~ 2023-06-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-225,168 GBP2023-07-01 ~ 2024-06-30
-208,059 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
1,371,442 GBP2023-07-01 ~ 2024-06-30
1,598,136 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment
188,104 GBP2024-06-30
239,300 GBP2023-06-30
Fixed Assets - Investments
2,883,906 GBP2024-06-30
2,883,906 GBP2023-06-30
Fixed Assets
3,072,010 GBP2024-06-30
3,123,206 GBP2023-06-30
Debtors
26,659,828 GBP2024-06-30
22,964,133 GBP2023-06-30
Cash at bank and in hand
2,084,474 GBP2024-06-30
2,119,882 GBP2023-06-30
Current Assets
28,744,302 GBP2024-06-30
25,084,015 GBP2023-06-30
Net Current Assets/Liabilities
704,650 GBP2024-06-30
-572,988 GBP2023-06-30
Total Assets Less Current Liabilities
3,776,660 GBP2024-06-30
2,550,218 GBP2023-06-30
Equity
Called up share capital
20,000 GBP2024-06-30
20,000 GBP2023-06-30
20,000 GBP2022-06-30
Retained earnings (accumulated losses)
3,756,660 GBP2024-06-30
2,530,218 GBP2023-06-30
1,507,082 GBP2022-06-30
Equity
3,776,660 GBP2024-06-30
2,550,218 GBP2023-06-30
1,527,082 GBP2022-06-30
Dividends Paid
Retained earnings (accumulated losses)
-575,000 GBP2022-07-01 ~ 2023-06-30
Dividends Paid
-145,000 GBP2023-07-01 ~ 2024-06-30
Audit Fees/Expenses
26,750 GBP2023-07-01 ~ 2024-06-30
19,925 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
1312023-07-01 ~ 2024-06-30
1322022-07-01 ~ 2023-06-30
Wages/Salaries
6,137,152 GBP2023-07-01 ~ 2024-06-30
5,637,449 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
278,264 GBP2023-07-01 ~ 2024-06-30
266,660 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
7,128,464 GBP2023-07-01 ~ 2024-06-30
6,539,273 GBP2022-07-01 ~ 2023-06-30
Director Remuneration
1,244,903 GBP2023-07-01 ~ 2024-06-30
988,244 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
223,563 GBP2024-06-30
223,159 GBP2023-06-30
Motor vehicles
67,723 GBP2024-06-30
67,723 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
698,413 GBP2024-06-30
677,853 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-1,168 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals
-1,168 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
407,127 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
168,329 GBP2024-06-30
146,274 GBP2023-06-30
Motor vehicles
67,723 GBP2024-06-30
67,723 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
510,309 GBP2024-06-30
438,553 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
23,223 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
72,924 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-1,168 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,168 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
274,257 GBP2024-06-30
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
132,870 GBP2024-06-30
162,415 GBP2023-06-30
Furniture and fittings
55,234 GBP2024-06-30
76,885 GBP2023-06-30
Motor vehicles
0 GBP2024-06-30
0 GBP2023-06-30
Amounts invested in assets
Non-current
2,883,906 GBP2024-06-30
2,883,906 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
17,721,211 GBP2024-06-30
15,072,296 GBP2023-06-30
Amount of corporation tax that is recoverable
Current
0 GBP2024-06-30
3,925 GBP2023-06-30
Amounts Owed by Group Undertakings
Current
8,335,804 GBP2024-06-30
7,118,480 GBP2023-06-30
Other Debtors
Current
91,257 GBP2024-06-30
110,115 GBP2023-06-30
Prepayments/Accrued Income
Current
511,556 GBP2024-06-30
659,317 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
26,659,828 GBP2024-06-30
22,964,133 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
2,617,675 GBP2024-06-30
0 GBP2023-06-30
Trade Creditors/Trade Payables
Current
12,557,971 GBP2024-06-30
8,621,338 GBP2023-06-30
Amounts owed to group undertakings
Current
2,659,459 GBP2024-06-30
2,103,088 GBP2023-06-30
Corporation Tax Payable
Current
41,376 GBP2024-06-30
0 GBP2023-06-30
Other Taxation & Social Security Payable
Current
696,388 GBP2024-06-30
1,206,092 GBP2023-06-30
Creditors
Non-current
28,039,652 GBP2024-06-30
25,657,003 GBP2023-06-30
Bank Overdrafts
2,617,675 GBP2024-06-30
0 GBP2023-06-30
Total Borrowings
Current
2,617,675 GBP2024-06-30
0 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
365,191 GBP2024-06-30
457,408 GBP2023-06-30
Between two and five year
518,179 GBP2024-06-30
982,738 GBP2023-06-30
More than five year
139,487 GBP2024-06-30
212,263 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,022,857 GBP2024-06-30
1,652,409 GBP2023-06-30

Related profiles found in government register
  • SPACE & TIME MEDIA LIMITED
    Info
    AYLESWORTH FLEMING (PR) LIMITED - 2000-01-04
    RIFELINE LIMITED - 2000-01-04
    Registered number 02660562
    icon of addressDean Park House, Dean Park Crescent, Bournemouth, Dorset BH1 1HL
    Private Limited Company incorporated on 1991-11-06 (33 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
  • SPACE AND TIME MEDIA LIMITED
    S
    Registered number 02660562
    icon of addressPriory House, High Street, Reigate, Surrey, England, RH2 9AE
    Limited Liability Company in England & Wales, England
    CIF 1
  • SPACE AND TIME MEDIA LIMITED
    S
    Registered number 02660562
    icon of addressPriory House, High Street, Reigate, Surrey, United Kingdom, RH2 9AE
    Private Limited Company in Companies House, England & Wales
    CIF 2
  • SPACE AND TIME HOLDINGS LIMITED
    S
    Registered number 02660562
    icon of addressBuilding 3 Second Floor, Old Street Yard, London, England, EC1Y 8AF
    Limited Liability Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressDean Park House, Dean Park Crescent, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    71,547 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressDean Park House, Dean Park Crescent, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • MENSOLA CO 116 LIMITED - 2012-01-11
    ADGENDA MEDIA SERVICES LIMITED - 2018-07-25
    icon of address3rd Floor Cornwell House, 21 Clerkenwell Green, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -941,876 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.