Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPACE TIME PUBLICATIONS LIMITED
Company Information for

SPACE TIME PUBLICATIONS LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
01877937
Private Limited Company
Active

Company Overview

About Space Time Publications Ltd
SPACE TIME PUBLICATIONS LIMITED was founded on 1985-01-16 and has its registered office in Cambridge. The organisation's status is listed as "Active". Space Time Publications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPACE TIME PUBLICATIONS LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CB1
 
Filing Information
Company Number 01877937
Company ID Number 01877937
Date formed 1985-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB424888616  
Last Datalog update: 2024-03-07 05:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPACE TIME PUBLICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPACE TIME PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY STEPHEN HAWKING
Company Secretary 2010-05-01
CATHERINE LUCY HAWKING
Director 1997-04-14
ROBERT GEORGE HAWKING
Director 1997-04-14
TIMOTHY STEPHEN HAWKING
Director 2002-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM HAWKING
Director 1992-02-28 2018-03-14
CATHERINE LUCY HAWKING
Company Secretary 1997-04-14 2010-05-01
BERYL JANE HAWKING
Company Secretary 1992-02-28 1997-04-14
BERYL JANE HAWKING
Director 1992-02-28 1997-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY STEPHEN HAWKING COSMIC HORIZONS LIMITED Director 2013-12-21 CURRENT 2012-10-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Director's details changed for Mr Timothy Stephen Hawking on 2024-02-28
2024-03-06CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-09-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE HAWKING
2020-08-26PSC07CESSATION OF PROFESSOR STEPHEN WILLIAM HAWKING AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-28CH01Director's details changed for Ms Catherine Lucy Hawking on 2019-02-27
2019-03-12CH01Director's details changed for Catherine Lucy Hawking on 2019-02-28
2019-02-28CH01Director's details changed for Catherine Lucy Hawking on 2018-12-17
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM 115C Milton Road Cambridge CB4 1XE England
2018-09-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17RES13Resolutions passed:
  • Documents/company business 25/06/2018
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HAWKING
2018-03-16AP03Appointment of Catherine Lucy Hawking as company secretary on 1997-04-14
2018-03-16AP01DIRECTOR APPOINTED CATHERINE LUCY HAWKING
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 75
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-13CH01Director's details changed for Miss Catherine Lucy Hawking on 2018-02-27
2018-03-12CH01Director's details changed for Professor Stephen William Hawking on 2018-02-27
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM Salisbury House Station Road Cambridge CB1 2LA
2017-10-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 75
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-09CH01Director's details changed for Mr Timothy Stephen Hawking on 2017-02-27
2017-03-02CH01Director's details changed for Robert George Hawking on 2017-02-27
2016-12-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 75
2015-03-26AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN WILLIAM HAWKING / 26/03/2015
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN HAWKING / 26/03/2015
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LUCY HAWKING / 26/03/2015
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LUCY HAWKING / 26/03/2015
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN WILLIAM HAWKING / 26/03/2015
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN HAWKING / 26/03/2015
2015-03-26CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY STEPHEN HAWKING on 2015-03-26
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HAWKING / 26/03/2015
2015-01-20AA30/04/14 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 75
2014-03-18AR0128/02/14 FULL LIST
2013-12-10AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-11AR0128/02/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-12AR0128/02/12 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LUCY HAWKING / 28/02/2012
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-29AR0128/02/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN HAWKING / 28/02/2011
2010-11-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE HAWKING
2010-08-17AP03SECRETARY APPOINTED TIMOTHY STEPHEN HAWKING
2010-05-24AR0128/02/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HAWKING / 28/02/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN HAWKING / 28/02/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN WILLIAM HAWKING / 28/02/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LUCY HAWKING / 28/02/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-05-01353LOCATION OF REGISTER OF MEMBERS
2009-05-01190LOCATION OF DEBENTURE REGISTER
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-10363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-31363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-14363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-30288aNEW DIRECTOR APPOINTED
2002-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-15363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-30363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-03363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-27363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-26363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-05-07288aNEW DIRECTOR APPOINTED
1997-05-0788(2)RAD 14/04/97--------- £ SI 15@1=15 £ IC 60/75
1997-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/97
1997-03-07363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-25363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-22363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1995-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-07363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1994-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-11-30AUDAUDITOR'S RESIGNATION
1993-10-20287REGISTERED OFFICE CHANGED ON 20/10/93 FROM: 76 REGENT STREET CAMBRIDGE CB2 1DP
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to SPACE TIME PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPACE TIME PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPACE TIME PUBLICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPACE TIME PUBLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of SPACE TIME PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPACE TIME PUBLICATIONS LIMITED
Trademarks
We have not found any records of SPACE TIME PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPACE TIME PUBLICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as SPACE TIME PUBLICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPACE TIME PUBLICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPACE TIME PUBLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPACE TIME PUBLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.