Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPACEANDPEOPLE PLC
Company Information for

SPACEANDPEOPLE PLC

3RD FLOOR, DELTA HOUSE, 50 WEST NILE STREET, GLASGOW, G1 2NP,
Company Registration Number
SC212277
Public Limited Company
Active

Company Overview

About Spaceandpeople Plc
SPACEANDPEOPLE PLC was founded on 2000-10-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Spaceandpeople Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPACEANDPEOPLE PLC
 
Legal Registered Office
3RD FLOOR, DELTA HOUSE
50 WEST NILE STREET
GLASGOW
G1 2NP
Other companies in G2
 
Filing Information
Company Number SC212277
Company ID Number SC212277
Date formed 2000-10-25
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB761939985  
Last Datalog update: 2023-12-05 15:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPACEANDPEOPLE PLC
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.
Companies with same name SPACEANDPEOPLE PLC
The following companies were found which have the same name as SPACEANDPEOPLE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPACEANDPEOPLE INDIA PRIVATE LIMITED 303 DURGA CHAMBERS OFF ANDHERI NEW LINK ROAD FUN REPUBLIC LANE ANDHERI (WEST) MUMBAI Maharashtra 400053 ACTIVE Company formed on the 2008-12-03
SpaceandPeople (Hong Kong) Limited Active Company formed on the 2004-09-15

Company Officers of SPACEANDPEOPLE PLC

Current Directors
Officer Role Date Appointed
GREGOR RANKIN DUNLAY
Company Secretary 2010-11-01
MATTHEW JOHN BENDING
Director 2000-11-09
NANCY JANE CULLEN
Director 2000-11-09
STEVEN RONALD CURTIS
Director 2014-06-19
GREGOR RANKIN DUNLAY
Director 2011-03-02
CHARLES GRAHAM HAMMOND
Director 2014-10-07
WILLIAM GEORGE WATT
Director 2014-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDREW CHADWICK
Director 2007-11-13 2017-04-25
ALFRED PATRICK STIRLING
Director 2007-06-21 2015-04-24
MARTIN DUNLOP KEMP
Director 2010-06-25 2014-11-03
DAVID ANDREW HENDERSON WILLIAMS
Director 2006-09-04 2014-09-11
MAURICE HAROLD HELFGOTT
Director 2010-05-21 2014-04-24
CHRISTOPHER GRAHAM STAINFORTH
Director 2010-06-25 2013-07-23
WJM SECRETARIES LIMITED
Company Secretary 2009-11-01 2010-11-01
WATLINGTON SECURITIES LIMITED
Company Secretary 2000-10-25 2009-11-01
CRAIG LYON CAMPBELL
Director 2001-01-16 2008-07-01
JEREMY JOHN ARNOLD
Director 2001-01-16 2007-06-21
JOHN GRAHAM EMERSON
Director 2004-04-15 2004-11-25
KAREN ANN CLARK
Director 2000-10-25 2001-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN BENDING S&P+ LIMITED Director 2012-07-30 CURRENT 2012-07-30 Liquidation
MATTHEW JOHN BENDING S&P CONSULT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active - Proposal to Strike off
MATTHEW JOHN BENDING MCPHERSON & VALENTINE LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
MATTHEW JOHN BENDING POP RETAIL LIMITED Director 2010-05-21 CURRENT 2004-05-18 Active - Proposal to Strike off
MATTHEW JOHN BENDING RETAIL PROFILE HOLDINGS LIMITED Director 2010-05-21 CURRENT 2007-03-06 Active - Proposal to Strike off
MATTHEW JOHN BENDING RETAIL PROFILE LIMITED Director 2010-05-21 CURRENT 2007-05-29 Active - Proposal to Strike off
MATTHEW JOHN BENDING RETAIL PRODUCTS LIMITED Director 2010-05-21 CURRENT 2007-08-13 Active - Proposal to Strike off
NANCY JANE CULLEN POP RETAIL LIMITED Director 2010-05-21 CURRENT 2004-05-18 Active - Proposal to Strike off
NANCY JANE CULLEN RETAIL PROFILE HOLDINGS LIMITED Director 2010-05-21 CURRENT 2007-03-06 Active - Proposal to Strike off
NANCY JANE CULLEN RETAIL PROFILE LIMITED Director 2010-05-21 CURRENT 2007-05-29 Active - Proposal to Strike off
NANCY JANE CULLEN RETAIL PRODUCTS LIMITED Director 2010-05-21 CURRENT 2007-08-13 Active - Proposal to Strike off
STEVEN RONALD CURTIS THE OUT OF HOME MEDIA CONSULTANCY LTD Director 2010-09-10 CURRENT 2010-09-10 Active
STEVEN RONALD CURTIS THE OUT OF HOME MEDIA CONSULTANCY (INTERNATIONAL) LIMITED Director 2009-07-20 CURRENT 2009-07-20 Active
STEVEN RONALD CURTIS THE BRUNTON CURTIS MEDIA CONSULTANCY LIMITED Director 1997-08-15 CURRENT 1997-08-15 Dissolved 2015-06-30
GREGOR RANKIN DUNLAY MCPHERSON & VALENTINE LIMITED Director 2013-07-05 CURRENT 2011-10-14 Active - Proposal to Strike off
GREGOR RANKIN DUNLAY S&P+ LIMITED Director 2012-09-13 CURRENT 2012-07-30 Liquidation
GREGOR RANKIN DUNLAY RETAIL PROFILE HOLDINGS LIMITED Director 2011-07-29 CURRENT 2007-03-06 Active - Proposal to Strike off
GREGOR RANKIN DUNLAY RETAIL PROFILE LIMITED Director 2011-07-29 CURRENT 2007-05-29 Active - Proposal to Strike off
GREGOR RANKIN DUNLAY RETAIL PRODUCTS LIMITED Director 2011-07-29 CURRENT 2007-08-13 Active - Proposal to Strike off
CHARLES GRAHAM HAMMOND AF DUNDEE LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
CHARLES GRAHAM HAMMOND FORTH PORTS FINANCE PLC Director 2013-11-11 CURRENT 2013-10-16 Active
CHARLES GRAHAM HAMMOND LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (TILBURY) LIMITED Director 2008-10-02 CURRENT 2008-10-02 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (PIPELINES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (SERVICES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FIFE ENERGY (SERVICES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (DISTRIBUTION) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (GENERATION) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (RETAIL) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHARLES GRAHAM HAMMOND NORDIC LIMITED Director 2007-06-29 CURRENT 2005-03-17 Active
CHARLES GRAHAM HAMMOND NORDIC RECYCLING (LINCOLN) LIMITED Director 2007-06-29 CURRENT 2007-04-30 Active
CHARLES GRAHAM HAMMOND NORDIC DATA MANAGEMENT LIMITED Director 2007-06-29 CURRENT 1995-03-15 Active
CHARLES GRAHAM HAMMOND NORDIC HOLDINGS LIMITED Director 2007-06-29 CURRENT 1995-10-27 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
CHARLES GRAHAM HAMMOND CRUISE EDINBURGH LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active
CHARLES GRAHAM HAMMOND THE ROYAL YACHT BRITANNIA TRUST Director 2005-08-05 CURRENT 1998-04-28 Active
CHARLES GRAHAM HAMMOND FORTHSIDE LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE HOLDINGS LIMITED Director 2005-01-18 CURRENT 2004-11-05 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE INVESTMENTS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
CHARLES GRAHAM HAMMOND GRAINFAX LIMITED Director 2002-08-09 CURRENT 1978-12-12 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY HOLDINGS LIMITED Director 2001-11-26 CURRENT 2001-10-02 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY DEVELOPMENTS LIMITED Director 2001-11-26 CURRENT 2001-10-02 Active
CHARLES GRAHAM HAMMOND PORT OF DUNDEE LIMITED Director 2001-02-05 CURRENT 1995-01-16 Active
CHARLES GRAHAM HAMMOND ROYAL YACHT ENTERPRISES LIMITED Director 2001-02-05 CURRENT 1998-04-28 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTIES LIMITED Director 2001-02-05 CURRENT 1990-05-01 Active
CHARLES GRAHAM HAMMOND FLM REALISATIONS LIMITED Director 2001-02-05 CURRENT 1997-02-13 Active
CHARLES GRAHAM HAMMOND FP NEWHAVEN TWO LIMITED Director 2001-02-05 CURRENT 2000-06-29 Active
CHARLES GRAHAM HAMMOND LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 1998-11-02 CURRENT 1976-03-18 Active
CHARLES GRAHAM HAMMOND THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED Director 1996-05-15 CURRENT 1993-02-01 Active
CHARLES GRAHAM HAMMOND PORT OF TILBURY LONDON LIMITED Director 1995-10-03 CURRENT 1991-10-25 Active
CHARLES GRAHAM HAMMOND INTERNATIONAL TRANSPORT LIMITED Director 1995-10-03 CURRENT 1991-11-14 Active
CHARLES GRAHAM HAMMOND PORT OF LONDON TILBURY LIMITED Director 1995-10-03 CURRENT 1993-11-29 Active
CHARLES GRAHAM HAMMOND VICTORIA QUAY LIMITED Director 1992-08-12 CURRENT 1992-08-06 Active
CHARLES GRAHAM HAMMOND FORTH PORTS TRUSTEES LIMITED Director 1992-02-19 CURRENT 1991-11-19 Active
CHARLES GRAHAM HAMMOND FORTH PORTS LIMITED Director 1991-10-24 CURRENT 1991-10-24 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY INVESTMENTS LIMITED Director 1990-08-27 CURRENT 1987-01-30 Active
CHARLES GRAHAM HAMMOND FORTH ESTATE MANAGEMENT LIMITED Director 1990-08-27 CURRENT 1990-05-01 Active
WILLIAM GEORGE WATT STV DRAMA PRODUCTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
WILLIAM GEORGE WATT MBC ELM LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
WILLIAM GEORGE WATT LOCAL TELEVISION ABERDEEN LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
WILLIAM GEORGE WATT DELTADNA LIMITED Director 2013-07-23 CURRENT 2010-08-05 Active - Proposal to Strike off
WILLIAM GEORGE WATT PEOPLESCHAMPION.COM LIMITED Director 2006-08-04 CURRENT 2004-07-12 Active
WILLIAM GEORGE WATT GRAMPIAN TELEVISION LIMITED Director 2006-06-21 CURRENT 2006-05-25 Active
WILLIAM GEORGE WATT STV SIP TRUSTEES LIMITED Director 2005-03-03 CURRENT 2005-02-22 Active - Proposal to Strike off
WILLIAM GEORGE WATT SOLUTIONS.TV LIMITED Director 2005-02-14 CURRENT 2004-11-26 Active
WILLIAM GEORGE WATT SKA GINGER PRODUCTIONS LIMITED Director 2002-05-03 CURRENT 1999-05-27 Active
WILLIAM GEORGE WATT STV NEWS SERVICES LIMITED Director 2001-07-11 CURRENT 1999-03-11 Active
WILLIAM GEORGE WATT STV NORTH LIMITED Director 2001-07-11 CURRENT 1960-10-11 Active
WILLIAM GEORGE WATT STV STUDIOS LIMITED Director 2001-07-11 CURRENT 1992-07-09 Active
WILLIAM GEORGE WATT STV PUBLISHING LIMITED Director 2001-07-11 CURRENT 1994-12-20 Active - Proposal to Strike off
WILLIAM GEORGE WATT RISE & SHINE (TELEVISION) LIMITED Director 2001-07-11 CURRENT 1996-07-05 Active
WILLIAM GEORGE WATT STV CENTRAL LIMITED Director 2001-07-11 CURRENT 1997-02-07 Active
WILLIAM GEORGE WATT STV.TV LIMITED Director 2001-07-11 CURRENT 1998-04-28 Active
WILLIAM GEORGE WATT GINGER TELEVISION PRODUCTIONS LIMITED Director 2001-07-11 CURRENT 1993-05-17 Active
WILLIAM GEORGE WATT ALTISSIMO MUSIC LIMITED Director 2001-07-11 CURRENT 1991-12-11 Active
WILLIAM GEORGE WATT STV GROUP PLC Director 2001-02-27 CURRENT 2000-02-08 Active
WILLIAM GEORGE WATT STV TELEVISION LIMITED Director 2000-08-07 CURRENT 1996-06-26 Active
WILLIAM GEORGE WATT STV OUT OF HOME LIMITED Director 2000-08-07 CURRENT 1996-10-18 Active - Proposal to Strike off
WILLIAM GEORGE WATT SCOTTISH NEWS NETWORK LIMITED Director 2000-08-07 CURRENT 1997-02-07 Active
WILLIAM GEORGE WATT STV SERVICES LIMITED Director 2000-08-07 CURRENT 1997-04-03 Active
WILLIAM GEORGE WATT THE GINGER MEDIA GROUP LIMITED Director 2000-08-07 CURRENT 1997-11-13 Active

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
2023-11-30CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-08-02APPOINTMENT TERMINATED, DIRECTOR STEVEN RONALD CURTIS
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 3rd Floor Delta House West Nile Street Glasgow G1 2NP Scotland
2023-07-12SECRETARY'S DETAILS CHNAGED FOR GREGOR RANKIN DUNLAY on 2023-07-12
2023-06-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-19DIRECTOR APPOINTED MR JOHN SCOTT
2022-12-19DIRECTOR APPOINTED MR MICHAEL BROWN
2022-12-19CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-06-21Memorandum articles filed
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM 2nd Floor, 100 West Regent Street Glasgow G2 2QD
2020-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BENDING
2020-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-20AP01DIRECTOR APPOINTED MR GRAHAM JOHN BIRD
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2122770006
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRAHAM HAMMOND
2018-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW CHADWICK
2017-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 195195.63
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 195195.63
2015-11-18AR0125/10/15 ANNUAL RETURN FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED PATRICK STIRLING
2015-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-25
2014-12-08ANNOTATIONClarification
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 195195.63
2014-11-28AR0125/10/14 ANNUAL RETURN FULL LIST
2014-11-07AP01DIRECTOR APPOINTED MR CHARLES GRAHAM HAMMOND
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNLOP KEMP
2014-09-29AP01DIRECTOR APPOINTED MR WILLIAM GEORGE WATT
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HENDERSON WILLIAMS
2014-08-01AP01DIRECTOR APPOINTED MR STEVEN RONALD CURTIS
2014-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HELFGOTT
2013-11-18SH0113/11/13 STATEMENT OF CAPITAL GBP 195195.63
2013-11-07SH0104/11/13 STATEMENT OF CAPITAL GBP 195115.63
2013-11-05SH0104/11/13 STATEMENT OF CAPITAL GBP 195095.63
2013-10-30AR0125/10/13 FULL LIST
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAINFORTH
2013-08-07SH0112/04/13 STATEMENT OF CAPITAL GBP 195035.630
2013-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-12-06SH0103/12/12 STATEMENT OF CAPITAL GBP 194580.63
2012-11-09AR0125/10/12 FULL LIST
2012-11-08SH0125/10/12 STATEMENT OF CAPITAL GBP 194540.63
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY JANE CULLEN / 05/11/2012
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CHADWICK / 05/11/2012
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BENDING / 05/11/2012
2012-05-22SH0116/05/12 STATEMENT OF CAPITAL GBP 194410.63
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0125/10/11 FULL LIST
2011-07-20MEM/ARTSARTICLES OF ASSOCIATION
2011-07-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-11AP01DIRECTOR APPOINTED MR GREGOR RANKIN DUNLAY
2011-02-09AP01DIRECTOR APPOINTED MR MARTIN DUNLOP KEMP
2010-11-29AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM STAINFORTH
2010-11-09AR0125/10/10 BULK LIST
2010-11-03AP03SECRETARY APPOINTED GREGOR RANKIN DUNLAY
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED
2010-10-05AP01DIRECTOR APPOINTED MAURICE HAROLD HELFGOTT
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 141 SAINT JAMES ROAD GLASGOW LANARKSHIRE G4 0LT
2010-07-22SH0112/07/10 STATEMENT OF CAPITAL GBP 136070.63
2010-07-22SH0121/05/10 STATEMENT OF CAPITAL GBP 135920.63
2010-06-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2010-06-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-14AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-05-05RES01ADOPT ARTICLES 29/04/2010
2010-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-24AR0125/10/09 FULL LIST
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY WATLINGTON SECURITIES LIMITED
2009-11-11AP04CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED
2009-06-24363aRETURN MADE UP TO 25/10/08; BULK LIST AVAILABLE SEPARATELY; AMEND
2009-06-23288cSECRETARY'S CHANGE OF PARTICULARS / WATLINGTON SECURITIES LIMITED / 06/03/2009
2009-06-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/08
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALFRED STIRLING / 08/03/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-29363aRETURN MADE UP TO 25/10/08; BULK LIST AVAILABLE SEPARATELY
2008-07-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR CRAIG CAMPBELL
2008-07-0288(2)AD 01/11/07 GBP SI 1315791@0.01=13157.91 GBP IC 113250/126407.91
2008-05-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-11363aRETURN MADE UP TO 25/10/07; BULK LIST AVAILABLE SEPARATELY
2007-12-27288aNEW DIRECTOR APPOINTED
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-08AUDAUDITOR'S RESIGNATION
2007-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-02363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-15288aNEW DIRECTOR APPOINTED
2006-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-25363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-12-13CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to SPACEANDPEOPLE PLC 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 SPACEANDPEOPLE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-09 Outstanding LLOYDS TSB BANK PLC
TRUST DEBENTURE 2010-05-24 Satisfied MAURICE HELFGOTT
BOND & FLOATING CHARGE 2008-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-01-31 Satisfied LLOYDS TSB SCOTLAND PLC
FLOATING CHARGE 2000-12-21 Satisfied SECURITY CHANGE LIMITED
Intangible Assets
Patents
We have not found any records of SPACEANDPEOPLE PLC registering or being granted any patents
Domain Names

SPACEANDPEOPLE PLC owns 1 domain names.

spaceandpeople.co.uk  

Trademarks
We have not found any records of SPACEANDPEOPLE PLC registering or being granted any trademarks
Income
Government Income

Government spend with SPACEANDPEOPLE PLC

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2011-09-15 GBP £375 OTHER EXPENSES - GENERAL
Torbay Council 2011-09-15 GBP £125 OTHER EXPENSES - GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPACEANDPEOPLE PLC 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.
Import/Export of Goods
Goods imported/exported by SPACEANDPEOPLE PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-11-0084717020Central storage units for automatic data-processing machines
2016-03-0094036030Wooden furniture for shops (excl. seats)
2015-11-0094036030Wooden furniture for shops (excl. seats)
2015-08-0094036030Wooden furniture for shops (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPACEANDPEOPLE PLC 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 SPACEANDPEOPLE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name SAL
Listed Since 31-Dec-04
Market Sector Media
Market Sub Sector Media Agencies
Market Capitalisation £13.9524M
Shares Issues 19,513,845.00
Share Type ORD GBP0.01
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.