Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANDYSPACE MEDIA LTD
Company Information for

CANDYSPACE MEDIA LTD

CHANCERY HOUSE, 53-64 CHANCERY LANE, LONDON, WC2A 1QS,
Company Registration Number
05132736
Private Limited Company
Active

Company Overview

About Candyspace Media Ltd
CANDYSPACE MEDIA LTD was founded on 2004-05-19 and has its registered office in London. The organisation's status is listed as "Active". Candyspace Media Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CANDYSPACE MEDIA LTD
 
Legal Registered Office
CHANCERY HOUSE
53-64 CHANCERY LANE
LONDON
WC2A 1QS
Other companies in WC2B
 
Previous Names
CANDYSPACE INTERNATIONAL LIMITED21/05/2009
CANDYSPACE NMI LIMITED22/02/2006
Filing Information
Company Number 05132736
Company ID Number 05132736
Date formed 2004-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB864175702  
Last Datalog update: 2023-08-06 14:19:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANDYSPACE MEDIA 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 CANDYSPACE MEDIA LTD

Current Directors
Officer Role Date Appointed
MARTIN ASHTON BRIERLEY
Director 2013-09-02
RUPERT DAY
Director 2013-09-02
THOMAS WILLIAM THORNE
Director 2004-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA TRES CALDWELL
Company Secretary 2007-04-02 2013-09-02
ADAM HOPKINSON
Director 2006-02-03 2007-10-05
MICHAEL JOHN TREFOR DAVIES
Company Secretary 2005-09-13 2007-04-02
MARTIN ASHTON BRIERLEY
Director 2004-06-15 2007-04-02
MICHAEL JOHN TREFOR DAVIES
Director 2006-03-15 2007-04-02
NATHANIEL THOMAS WHITBY GEE
Director 2004-06-15 2007-04-02
MCS FORMATIONS LIMITED
Company Secretary 2004-05-19 2005-10-10
TONI PATRICIA DENBY
Director 2004-05-19 2005-08-31
PAUL DMITRI NATHAN
Director 2004-05-19 2005-08-31
JON GRENVILLE PETER SUMMERILL
Director 2004-05-19 2005-08-12
MURRAY CLIVE PARTRIDGE
Director 2004-05-19 2004-11-02
MCS REGISTRARS LIMITED
Director 2004-05-19 2004-05-19

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
2023-07-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-11Director's details changed for Mr Martin Ashton Brierley on 2023-07-01
2023-07-11CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM 90 High Holborn London WC1V 6LJ England
2023-07-04Director's details changed for Mr Thomas William Thorne on 2023-07-04
2023-07-04Director's details changed for Mr Martin Ashton Brierley on 2023-06-03
2023-07-04Change of details for Candyspace Holdings Limited as a person with significant control on 2023-06-03
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM Chancery House Chancery Lane London WC2A 1QS England
2023-07-04Change of details for Candyspace Holdings Limited as a person with significant control on 2023-07-03
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-06PSC05Change of details for Candyspace Holdings Limited as a person with significant control on 2022-07-06
2022-07-06CH01Director's details changed for Mr Martin Ashton Brierley on 2021-05-11
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-07-16PSC07CESSATION OF THOMAS WILLIAM THORNE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16PSC02Notification of Candyspace Holdings Limited as a person with significant control on 2021-06-30
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM 6th Floor Melbourne House 44-46 Aldwych London WC2B 4LL England
2021-03-03SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 850.00
2021-03-03SH03Purchase of own shares
2020-11-25PSC04Change of details for Mr Thomas William Thorne as a person with significant control on 2020-11-23
2020-11-25CH01Director's details changed for Mr Thomas William Thorne on 2020-11-23
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DAY
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DAY
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Third Floor Medius House 63-69 New Oxford Street London WC1A 1DG England
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 1062.5
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-05-24PSC04Change of details for Mr Thomas William Thorne as a person with significant control on 2016-04-06
2018-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ASHTON BRIERLEY / 18/05/2018
2018-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM THORNE / 18/05/2018
2017-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1062.5
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1062.5
2016-06-01AR0119/05/16 ANNUAL RETURN FULL LIST
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM Second Floor 77 Kingsway London WC2B 6SR
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1062.5
2015-06-16AR0119/05/15 ANNUAL RETURN FULL LIST
2015-02-05SH0123/01/15 STATEMENT OF CAPITAL GBP 1062.50
2015-02-05RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2015-02-05RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-21AR0119/05/14 ANNUAL RETURN FULL LIST
2013-10-15AP01DIRECTOR APPOINTED MARTIN ASHTON BRIERLEY
2013-10-15AP01DIRECTOR APPOINTED RUPERT DAY
2013-10-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMMA CALDWELL
2013-09-12RES01ADOPT ARTICLES 12/09/13
2013-09-12AA01Current accounting period extended from 31/10/13 TO 31/12/13
2013-08-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0119/05/13 ANNUAL RETURN FULL LIST
2013-07-08RES01ADOPT ARTICLES 27/06/2013
2013-07-08SH0127/06/13 STATEMENT OF CAPITAL GBP 1000.00
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-24AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-06AR0119/05/12 FULL LIST
2011-09-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN
2011-06-06AR0119/05/11 FULL LIST
2010-05-19AR0119/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM THORNE / 01/10/2009
2010-04-08AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-07-08288cSECRETARY'S CHANGE OF PARTICULARS / EMMA CALDWELL / 12/09/2008
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS THORNE / 16/04/2009
2009-05-19CERTNMCOMPANY NAME CHANGED CANDYSPACE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/05/09
2009-03-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-13RES01ADOPT ARTICLES 06/05/2008
2008-05-13RES12VARYING SHARE RIGHTS AND NAMES
2008-04-22AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-15288bDIRECTOR RESIGNED
2007-08-20190LOCATION OF DEBENTURE REGISTER
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN
2007-08-20363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-08-20353LOCATION OF REGISTER OF MEMBERS
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED
2007-02-28363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2007-02-26225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-05-04288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-02-22CERTNMCOMPANY NAME CHANGED CANDYSPACE NMI LIMITED CERTIFICATE ISSUED ON 22/02/06
2005-11-30123NC INC ALREADY ADJUSTED 19/10/05
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ
2005-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-30RES04£ NC 1/3 19/10/05
2005-11-3088(2)RAD 19/10/05--------- £ SI 150@.01=1 £ IC 1/2
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-10288bSECRETARY RESIGNED
2005-09-27288aNEW SECRETARY APPOINTED
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: MIDDLESEX HOUSE 34 - 42 CLEVELAND STREET LONDON W1T 4JE
2005-08-24288bDIRECTOR RESIGNED
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-30363aRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CANDYSPACE MEDIA LTD 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 CANDYSPACE MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-16 Outstanding CO-OPERATIVE INSURANCE SOCIETY LIMITED
RENT DEPOSIT DEED 2012-11-13 Outstanding CO-OPERATIVE INSURANCE SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CANDYSPACE MEDIA LTD

Intangible Assets
Patents
We have not found any records of CANDYSPACE MEDIA LTD registering or being granted any patents
Domain Names

CANDYSPACE MEDIA LTD owns 1 domain names.

candyspace.co.uk  

Trademarks
We have not found any records of CANDYSPACE MEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANDYSPACE MEDIA LTD. 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 (73110 - Advertising agencies) as CANDYSPACE MEDIA LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CANDYSPACE MEDIA LTD 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 CANDYSPACE MEDIA LTD 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 CANDYSPACE MEDIA LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3