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 Name | |
---|---|
SPACEANDPEOPLE PLC | |
Legal Registered Office | |
3RD FLOOR, DELTA HOUSE 50 WEST NILE STREET GLASGOW G1 2NP Other companies in G2 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GREGOR RANKIN DUNLAY |
||
MATTHEW JOHN BENDING |
||
NANCY JANE CULLEN |
||
STEVEN RONALD CURTIS |
||
GREGOR RANKIN DUNLAY |
||
CHARLES GRAHAM HAMMOND |
||
WILLIAM GEORGE WATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANDREW CHADWICK |
Director | ||
ALFRED PATRICK STIRLING |
Director | ||
MARTIN DUNLOP KEMP |
Director | ||
DAVID ANDREW HENDERSON WILLIAMS |
Director | ||
MAURICE HAROLD HELFGOTT |
Director | ||
CHRISTOPHER GRAHAM STAINFORTH |
Director | ||
WJM SECRETARIES LIMITED |
Company Secretary | ||
WATLINGTON SECURITIES LIMITED |
Company Secretary | ||
CRAIG LYON CAMPBELL |
Director | ||
JEREMY JOHN ARNOLD |
Director | ||
JOHN GRAHAM EMERSON |
Director | ||
KAREN ANN CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S&P+ LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Liquidation | |
S&P CONSULT LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Active - Proposal to Strike off | |
MCPHERSON & VALENTINE LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
POP RETAIL LIMITED | Director | 2010-05-21 | CURRENT | 2004-05-18 | Active - Proposal to Strike off | |
RETAIL PROFILE HOLDINGS LIMITED | Director | 2010-05-21 | CURRENT | 2007-03-06 | Active - Proposal to Strike off | |
RETAIL PROFILE LIMITED | Director | 2010-05-21 | CURRENT | 2007-05-29 | Active - Proposal to Strike off | |
RETAIL PRODUCTS LIMITED | Director | 2010-05-21 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
POP RETAIL LIMITED | Director | 2010-05-21 | CURRENT | 2004-05-18 | Active - Proposal to Strike off | |
RETAIL PROFILE HOLDINGS LIMITED | Director | 2010-05-21 | CURRENT | 2007-03-06 | Active - Proposal to Strike off | |
RETAIL PROFILE LIMITED | Director | 2010-05-21 | CURRENT | 2007-05-29 | Active - Proposal to Strike off | |
RETAIL PRODUCTS LIMITED | Director | 2010-05-21 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
THE OUT OF HOME MEDIA CONSULTANCY LTD | Director | 2010-09-10 | CURRENT | 2010-09-10 | Active | |
THE OUT OF HOME MEDIA CONSULTANCY (INTERNATIONAL) LIMITED | Director | 2009-07-20 | CURRENT | 2009-07-20 | Active | |
THE BRUNTON CURTIS MEDIA CONSULTANCY LIMITED | Director | 1997-08-15 | CURRENT | 1997-08-15 | Dissolved 2015-06-30 | |
MCPHERSON & VALENTINE LIMITED | Director | 2013-07-05 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
S&P+ LIMITED | Director | 2012-09-13 | CURRENT | 2012-07-30 | Liquidation | |
RETAIL PROFILE HOLDINGS LIMITED | Director | 2011-07-29 | CURRENT | 2007-03-06 | Active - Proposal to Strike off | |
RETAIL PROFILE LIMITED | Director | 2011-07-29 | CURRENT | 2007-05-29 | Active - Proposal to Strike off | |
RETAIL PRODUCTS LIMITED | Director | 2011-07-29 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
AF DUNDEE LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
FORTH PORTS FINANCE PLC | Director | 2013-11-11 | CURRENT | 2013-10-16 | Active | |
LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Active | |
FORTH ENERGY (TILBURY) LIMITED | Director | 2008-10-02 | CURRENT | 2008-10-02 | Active | |
FORTH ENERGY (PIPELINES) LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-26 | Active | |
FORTH ENERGY (SERVICES) LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-26 | Active | |
FIFE ENERGY (SERVICES) LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-26 | Active | |
FORTH ENERGY (DISTRIBUTION) LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Active | |
FORTH ENERGY LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Active | |
FORTH ENERGY (GENERATION) LIMITED | Director | 2008-01-30 | CURRENT | 2008-01-30 | Active | |
FORTH ENERGY (RETAIL) LIMITED | Director | 2008-01-30 | CURRENT | 2008-01-30 | Active | |
NORDIC LIMITED | Director | 2007-06-29 | CURRENT | 2005-03-17 | Active | |
NORDIC RECYCLING (LINCOLN) LIMITED | Director | 2007-06-29 | CURRENT | 2007-04-30 | Active | |
NORDIC DATA MANAGEMENT LIMITED | Director | 2007-06-29 | CURRENT | 1995-03-15 | Active | |
NORDIC HOLDINGS LIMITED | Director | 2007-06-29 | CURRENT | 1995-10-27 | Active | |
EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
CRUISE EDINBURGH LIMITED | Director | 2006-01-20 | CURRENT | 2006-01-20 | Active | |
THE ROYAL YACHT BRITANNIA TRUST | Director | 2005-08-05 | CURRENT | 1998-04-28 | Active | |
FORTHSIDE LIMITED | Director | 2005-05-16 | CURRENT | 2005-05-16 | Active | |
EDINBURGH FORTHSIDE HOLDINGS LIMITED | Director | 2005-01-18 | CURRENT | 2004-11-05 | Active | |
EDINBURGH FORTHSIDE INVESTMENTS LIMITED | Director | 2004-10-20 | CURRENT | 2004-10-20 | Active | |
GRAINFAX LIMITED | Director | 2002-08-09 | CURRENT | 1978-12-12 | Active | |
FORTH PROPERTY HOLDINGS LIMITED | Director | 2001-11-26 | CURRENT | 2001-10-02 | Active | |
FORTH PROPERTY DEVELOPMENTS LIMITED | Director | 2001-11-26 | CURRENT | 2001-10-02 | Active | |
PORT OF DUNDEE LIMITED | Director | 2001-02-05 | CURRENT | 1995-01-16 | Active | |
ROYAL YACHT ENTERPRISES LIMITED | Director | 2001-02-05 | CURRENT | 1998-04-28 | Active | |
FORTH PROPERTIES LIMITED | Director | 2001-02-05 | CURRENT | 1990-05-01 | Active | |
FLM REALISATIONS LIMITED | Director | 2001-02-05 | CURRENT | 1997-02-13 | Active | |
FP NEWHAVEN TWO LIMITED | Director | 2001-02-05 | CURRENT | 2000-06-29 | Active | |
LONDON CONTAINER TERMINAL (TILBURY) LIMITED | Director | 1998-11-02 | CURRENT | 1976-03-18 | Active | |
THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED | Director | 1996-05-15 | CURRENT | 1993-02-01 | Active | |
PORT OF TILBURY LONDON LIMITED | Director | 1995-10-03 | CURRENT | 1991-10-25 | Active | |
INTERNATIONAL TRANSPORT LIMITED | Director | 1995-10-03 | CURRENT | 1991-11-14 | Active | |
PORT OF LONDON TILBURY LIMITED | Director | 1995-10-03 | CURRENT | 1993-11-29 | Active | |
VICTORIA QUAY LIMITED | Director | 1992-08-12 | CURRENT | 1992-08-06 | Active | |
FORTH PORTS TRUSTEES LIMITED | Director | 1992-02-19 | CURRENT | 1991-11-19 | Active | |
FORTH PORTS LIMITED | Director | 1991-10-24 | CURRENT | 1991-10-24 | Active | |
FORTH PROPERTY INVESTMENTS LIMITED | Director | 1990-08-27 | CURRENT | 1987-01-30 | Active | |
FORTH ESTATE MANAGEMENT LIMITED | Director | 1990-08-27 | CURRENT | 1990-05-01 | Active | |
STV DRAMA PRODUCTIONS LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
MBC ELM LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
LOCAL TELEVISION ABERDEEN LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
DELTADNA LIMITED | Director | 2013-07-23 | CURRENT | 2010-08-05 | Active - Proposal to Strike off | |
PEOPLESCHAMPION.COM LIMITED | Director | 2006-08-04 | CURRENT | 2004-07-12 | Active | |
GRAMPIAN TELEVISION LIMITED | Director | 2006-06-21 | CURRENT | 2006-05-25 | Active | |
STV SIP TRUSTEES LIMITED | Director | 2005-03-03 | CURRENT | 2005-02-22 | Active - Proposal to Strike off | |
SOLUTIONS.TV LIMITED | Director | 2005-02-14 | CURRENT | 2004-11-26 | Active | |
SKA GINGER PRODUCTIONS LIMITED | Director | 2002-05-03 | CURRENT | 1999-05-27 | Active | |
STV NEWS SERVICES LIMITED | Director | 2001-07-11 | CURRENT | 1999-03-11 | Active | |
STV NORTH LIMITED | Director | 2001-07-11 | CURRENT | 1960-10-11 | Active | |
STV STUDIOS LIMITED | Director | 2001-07-11 | CURRENT | 1992-07-09 | Active | |
STV PUBLISHING LIMITED | Director | 2001-07-11 | CURRENT | 1994-12-20 | Active - Proposal to Strike off | |
RISE & SHINE (TELEVISION) LIMITED | Director | 2001-07-11 | CURRENT | 1996-07-05 | Active | |
STV CENTRAL LIMITED | Director | 2001-07-11 | CURRENT | 1997-02-07 | Active | |
STV.TV LIMITED | Director | 2001-07-11 | CURRENT | 1998-04-28 | Active | |
GINGER TELEVISION PRODUCTIONS LIMITED | Director | 2001-07-11 | CURRENT | 1993-05-17 | Active | |
ALTISSIMO MUSIC LIMITED | Director | 2001-07-11 | CURRENT | 1991-12-11 | Active | |
STV GROUP PLC | Director | 2001-02-27 | CURRENT | 2000-02-08 | Active | |
STV TELEVISION LIMITED | Director | 2000-08-07 | CURRENT | 1996-06-26 | Active | |
STV OUT OF HOME LIMITED | Director | 2000-08-07 | CURRENT | 1996-10-18 | Active - Proposal to Strike off | |
SCOTTISH NEWS NETWORK LIMITED | Director | 2000-08-07 | CURRENT | 1997-02-07 | Active | |
STV SERVICES LIMITED | Director | 2000-08-07 | CURRENT | 1997-04-03 | Active | |
THE GINGER MEDIA GROUP LIMITED | Director | 2000-08-07 | CURRENT | 1997-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN RONALD CURTIS | ||
REGISTERED OFFICE CHANGED ON 02/08/23 FROM 3rd Floor Delta House West Nile Street Glasgow G1 2NP Scotland | ||
SECRETARY'S DETAILS CHNAGED FOR GREGOR RANKIN DUNLAY on 2023-07-12 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR JOHN SCOTT | ||
DIRECTOR APPOINTED MR MICHAEL BROWN | ||
CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES | ||
Memorandum articles filed | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/20 FROM 2nd Floor, 100 West Regent Street Glasgow G2 2QD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BENDING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN BIRD | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2122770006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GRAHAM HAMMOND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW CHADWICK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 195195.63 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 195195.63 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED PATRICK STIRLING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-10-25 | |
ANNOTATION | Clarification | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 195195.63 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES GRAHAM HAMMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNLOP KEMP | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GEORGE WATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HENDERSON WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR STEVEN RONALD CURTIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE HELFGOTT | |
SH01 | 13/11/13 STATEMENT OF CAPITAL GBP 195195.63 | |
SH01 | 04/11/13 STATEMENT OF CAPITAL GBP 195115.63 | |
SH01 | 04/11/13 STATEMENT OF CAPITAL GBP 195095.63 | |
AR01 | 25/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAINFORTH | |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 195035.630 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
SH01 | 03/12/12 STATEMENT OF CAPITAL GBP 194580.63 | |
AR01 | 25/10/12 FULL LIST | |
SH01 | 25/10/12 STATEMENT OF CAPITAL GBP 194540.63 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY JANE CULLEN / 05/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CHADWICK / 05/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BENDING / 05/11/2012 | |
SH01 | 16/05/12 STATEMENT OF CAPITAL GBP 194410.63 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/10/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR GREGOR RANKIN DUNLAY | |
AP01 | DIRECTOR APPOINTED MR MARTIN DUNLOP KEMP | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM STAINFORTH | |
AR01 | 25/10/10 BULK LIST | |
AP03 | SECRETARY APPOINTED GREGOR RANKIN DUNLAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MAURICE HAROLD HELFGOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 141 SAINT JAMES ROAD GLASGOW LANARKSHIRE G4 0LT | |
SH01 | 12/07/10 STATEMENT OF CAPITAL GBP 136070.63 | |
SH01 | 21/05/10 STATEMENT OF CAPITAL GBP 135920.63 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
RES01 | ADOPT ARTICLES 29/04/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 25/10/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATLINGTON SECURITIES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 25/10/08; BULK LIST AVAILABLE SEPARATELY; AMEND | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WATLINGTON SECURITIES LIMITED / 06/03/2009 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/10/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED STIRLING / 08/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 25/10/08; BULK LIST AVAILABLE SEPARATELY | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG CAMPBELL | |
88(2) | AD 01/11/07 GBP SI 1315791@0.01=13157.91 GBP IC 113250/126407.91 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 25/10/07; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
TRUST DEBENTURE | Satisfied | MAURICE HELFGOTT | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | LLOYDS TSB SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | SECURITY CHANGE LIMITED |
SPACEANDPEOPLE PLC owns 1 domain names.
spaceandpeople.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torbay Council | |
|
OTHER EXPENSES - GENERAL |
Torbay Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714900 | Data-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) | |||
84717020 | Central storage units for automatic data-processing machines | |||
94036030 | Wooden furniture for shops (excl. seats) | |||
94036030 | Wooden furniture for shops (excl. seats) | |||
94036030 | Wooden furniture for shops (excl. seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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 |
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. |