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

THESPACE C.I.C.

BIRMINGHAM HIPPODROME, THORP STREET, BIRMINGHAM, B5 4TB,
Company Registration Number
08241091
Community Interest Company
Active

Company Overview

About Thespace C.i.c.
THESPACE C.I.C. was founded on 2012-10-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Thespace C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THESPACE C.I.C.
 
Legal Registered Office
BIRMINGHAM HIPPODROME
THORP STREET
BIRMINGHAM
B5 4TB
Other companies in WC2R
 
Filing Information
Company Number 08241091
Company ID Number 08241091
Date formed 2012-10-04
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 10:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THESPACE C.I.C.
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 THESPACE C.I.C.
The following companies were found which have the same name as THESPACE C.I.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THESPACE COWORKING LAB INC British Columbia Dissolved Company formed on the 2013-02-01
theSpace Creative Hub Unit 12, 323 Coventry Road. Ottawa Ontario K1K 3X6 Active Company formed on the 2018-05-13
THESPACE CONSULTING LTD ALEXANDER HOUSE STUDIO 1 112 REGENT ROAD LEICESTER LE1 7LT Active Company formed on the 2023-07-26
thespace LLC 275 Main Street C-109 Edwards CO 81632 Good Standing Company formed on the 2022-09-22
THESPACE.CENTRE PTY LTD WA 6018 Dissolved Company formed on the 2015-12-07
THESPACE@ LIMITED ABBEY HOUSE 342 REGENTS PARK ROAD LONDON N3 2LJ Active - Proposal to Strike off Company formed on the 2019-03-27
THESPACEBETWEEN LTD. 18A ROTHER COURT PARKGATE ROTHERHAM S62 6DR Active Company formed on the 2014-07-07
THESPACECOMPANY LIMITED CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA Liquidation Company formed on the 2004-11-18
THESPACECO LTD STUDIO 107 2A ST LUKES AVENUE LONDON SW4 7EB Active Company formed on the 2022-07-29
THESPACEHUB LTD 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2024-08-05
THESPACEKING PTY. LTD. Dissolved Company formed on the 2010-08-19
THESPACESCOTLAND CIC 19 HILLPARK DRIVE BIRKHILL DUNDEE DD2 5QZ Active Company formed on the 2021-08-27

Company Officers of THESPACE C.I.C.

Current Directors
Officer Role Date Appointed
FIONA JEAN SUTCLIFFE ALLAN
Director 2015-10-09
MANISHA ANN FERDINAND
Director 2016-10-20
MARTIN KEITH GREEN
Director 2016-01-28
EDWARD STUART HUMPHREY
Director 2016-01-28
CLAIRE MCARDLE
Director 2016-10-20
ANDREW JAMES MILLER
Director 2016-01-28
TIMOTHY ROBERT JOHN PLYMING
Director 2016-01-28
ELIZABETH HARRIET ROSENTHAL
Director 2016-01-28
EDWARD JONATHAN TURPIE
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE FAYE WALL
Company Secretary 2014-05-30 2018-04-12
JONATHAN SIDNEY CLAYPOLE-SMITH
Director 2013-10-02 2016-01-28
GILLIAN MARY JOHNSON
Director 2014-03-04 2016-01-28
LISA MOREEN OPIE
Director 2015-03-16 2016-01-28
MARGARET MARY PATTEN
Director 2015-02-09 2016-01-28
ALAN YENTOB
Director 2013-02-12 2015-03-16
ALEXANDER GRAHAM
Director 2014-02-05 2015-02-25
ALAN DAVEY
Director 2012-10-04 2014-12-19
GAUTAM MATTHEW GEORGE RANGARAJAN
Director 2013-09-12 2014-12-08
JANE MCCLOSKEY
Director 2013-02-12 2014-02-25
SIMON MELLOR
Director 2013-02-12 2014-02-17
SARAH ANNE BAILEY
Director 2012-10-04 2013-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ROBERT JOHN PLYMING GREEN ROCK MEDIA LIMITED Director 2017-12-20 CURRENT 2008-08-04 Liquidation
TIMOTHY ROBERT JOHN PLYMING 3 CHARLESTON STREET LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
ELIZABETH HARRIET ROSENTHAL POWER TO THE PIXEL TRADING LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
ELIZABETH HARRIET ROSENTHAL POWER TO THE PIXEL LTD Director 2007-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
ELIZABETH HARRIET ROSENTHAL BLECKGROVE LIMITED Director 2004-09-03 CURRENT 1982-06-28 Active
ELIZABETH HARRIET ROSENTHAL EARTHLY DELIGHTS FILMS LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active - Proposal to Strike off
EDWARD JONATHAN TURPIE MIDLANDS ARTS CENTRE Director 2016-01-26 CURRENT 1962-03-19 Active
EDWARD JONATHAN TURPIE BIRMINGHAM ORMISTON ACADEMY THEATRE LIMITED Director 2014-09-15 CURRENT 2014-08-05 Active
EDWARD JONATHAN TURPIE TREADER LIMITED Director 2013-01-22 CURRENT 2012-10-23 Dissolved 2018-03-20
EDWARD JONATHAN TURPIE BOA TRUST Director 2012-07-05 CURRENT 2009-02-27 Active
EDWARD JONATHAN TURPIE CREATIVE ENGLAND LIMITED Director 2011-10-01 CURRENT 2010-11-08 Active
EDWARD JONATHAN TURPIE SCREEN WEST MIDLANDS Director 2011-09-23 CURRENT 2001-09-17 Active - Proposal to Strike off

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
2024-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-08APPOINTMENT TERMINATED, DIRECTOR JO VERRENT
2024-10-08DIRECTOR APPOINTED MRS ZOE ROWENA PARTINGTON-BECK
2024-10-08DIRECTOR APPOINTED MISS PARMINDER DOSANJH KAUR
2024-09-05CONFIRMATION STATEMENT MADE ON 04/09/24, WITH NO UPDATES
2024-06-11APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM IKECHI CHIKWE
2024-02-06DIRECTOR APPOINTED MRS ANNA EWA SLODKA-TURNER
2024-02-05DIRECTOR APPOINTED MR JOHN WILLIAM ALEXANDER BURNS
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-12APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIET ROSENTHAL
2023-09-06CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR ABDUL SHAYEK
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STUART HUMPHREY
2022-02-09DIRECTOR APPOINTED MS NICOLA KATHERINE LOUISE OSBORNE
2022-02-09DIRECTOR APPOINTED MR DAVID WILLIAM IKECHI CHIKWE
2022-02-09AP01DIRECTOR APPOINTED MS NICOLA KATHERINE LOUISE OSBORNE
2022-02-07DIRECTOR APPOINTED MRS EMMA JEAN COOPER
2022-02-07AP01DIRECTOR APPOINTED MRS EMMA JEAN COOPER
2022-02-04DIRECTOR APPOINTED MRS KATHERINE EMMA HUDSON
2022-02-04DIRECTOR APPOINTED MR ABDUL SHAYEK
2022-02-04AP01DIRECTOR APPOINTED MRS KATHERINE EMMA HUDSON
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JONATHAN TURPIE
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MANISHA ANN FERDINAND
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM Fazeley Studios, Studio 30 191 Fazeley Street Digbeth Birmingham B5 5SE England
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JEAN SUTCLIFFE ALLAN
2020-01-02AP01DIRECTOR APPOINTED MRS JOANNE WHEELER
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WHEELER
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MILLER
2019-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MS SARAH LOUISE ELLIS
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH GREEN
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-09-04PSC08Notification of a person with significant control statement
2018-06-26RES01ADOPT ARTICLES 23/11/2017
2018-06-26RES01ADOPT ARTICLES 23/11/2017
2018-04-16PSC07CESSATION OF THE ARTS COUNCIL OF ENGLAND AS A PSC
2018-04-16PSC07CESSATION OF BRITISH BROADCASTING CORPORATION AS A PSC
2018-04-16TM02Termination of appointment of Geraldine Faye Wall on 2018-04-12
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-06AA31/03/17 SMALL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24AP01DIRECTOR APPOINTED DOCTOR CLAIRE MCARDLE
2016-10-24AP01DIRECTOR APPOINTED MS MANISHA ANN FERDINAND
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-03-01RES01ADOPT ARTICLES 01/03/16
2016-02-01AP01DIRECTOR APPOINTED MR ANDREW JAMES MILLER
2016-01-29AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT JOHN PLYMING
2016-01-29AP01DIRECTOR APPOINTED MR MARTIN KEITH GREEN
2016-01-29AP01DIRECTOR APPOINTED MRS ELIZABETH HARRIET ROSENTHAL
2016-01-29AP01DIRECTOR APPOINTED MR EDWARD STUART HUMPHREY
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PATTEN
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LISA OPIE
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAYPOLE-SMITH
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JOHNSON
2016-01-29AP01DIRECTOR APPOINTED MR EDWARD JONATHAN TURPIE
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Somerset House, South Wing Strand London WC2R 1LA
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16AP01DIRECTOR APPOINTED MS FIONA ALLAN
2015-10-05AR0104/10/15 NO MEMBER LIST
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIDNEY CLAYPOLE-SMITH / 01/03/2015
2015-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRAHAM
2015-03-20AP01DIRECTOR APPOINTED MS LISA MOREEN OPIE
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN YENTOB
2015-02-10AP01DIRECTOR APPOINTED MARGARET MARY PATTEN
2015-02-04RES01ADOPT ARTICLES 08/10/2014
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVEY
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GAUTAM RANGARAJAN
2014-10-06AR0104/10/14 NO MEMBER LIST
2014-10-06AD02SAIL ADDRESS CREATED
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM T133, SOMERSET HOUSE, NEW WING STRAND LONDON WC2R 1LA ENGLAND
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 14 GREAT PETER STREET LONDON SW1P 3NQ
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-02AP03SECRETARY APPOINTED MRS GERALDINE FAYE WALL
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVEY / 10/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAM MARY JOHNSON / 04/03/2014
2014-03-10AP01DIRECTOR APPOINTED MS GILLIAM MARY JOHNSON
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONTY CLAYPOLE / 28/10/2013
2014-03-03AA01CURRSHO FROM 31/10/2014 TO 31/03/2014
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCCLOSKEY
2014-02-24AP01DIRECTOR APPOINTED MR ALEXANDER GRAHAM
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MELLOR
2013-10-28AP01DIRECTOR APPOINTED MR JONTY CLAYPOLE
2013-10-15AR0104/10/13 NO MEMBER LIST
2013-09-19AP01DIRECTOR APPOINTED GAUTAM MATTHEW GEORGE RANGARAJAN
2013-03-05AP01DIRECTOR APPOINTED MR ALAN YENTOB
2013-03-05AP01DIRECTOR APPOINTED MISS JANE MCCLOSKEY
2013-03-05AP01DIRECTOR APPOINTED MR SIMON MELLOR
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BAILEY
2012-10-04CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to THESPACE C.I.C. 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 THESPACE C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THESPACE C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities

Intangible Assets
Patents
We have not found any records of THESPACE C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for THESPACE C.I.C.
Trademarks
We have not found any records of THESPACE C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THESPACE C.I.C.. 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 (60200 - Television programming and broadcasting activities) as THESPACE C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where THESPACE C.I.C. 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 THESPACE C.I.C. 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 THESPACE C.I.C. 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.