Company NameSpace PR Limited
DirectorFaye Elizabeth Rivington
Company StatusActive
Company Number06939197
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameFaye Elizabeth Rivington
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ

Contact

Websitespacepr.co.uk
Email address[email protected]
Telephone0113 2597685
Telephone regionLeeds

Location

Registered AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£29,594
Cash£31,808
Current Liabilities£9,301

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

26 October 2023Registered office address changed from Walker Broardbent Associates Lencett House Boroughgate Otley LS21 1AG England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 26 October 2023 (1 page)
20 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
2 May 2023Registered office address changed from The Barn Hall Mews Boston Spa Wetherby West Yorkshire LS23 6DT to Walker Broardbent Associates Lencett House Boroughgate Otley LS21 1AG on 2 May 2023 (1 page)
12 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 August 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Notification of Faye Rivington as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Notification of Faye Rivington as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Faye Rivington as a person with significant control on 30 June 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(3 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Director's details changed for Faye Elizabeth Rivington on 18 June 2015 (2 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(3 pages)
2 July 2015Director's details changed for Faye Elizabeth Rivington on 18 June 2015 (2 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
(3 pages)
1 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Director's details changed for Faye Elizabeth Rivington on 18 June 2013 (2 pages)
2 July 2013Director's details changed for Faye Elizabeth Rivington on 18 June 2013 (2 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 August 2012Second filing of AR01 previously delivered to Companies House made up to 19 June 2012 (13 pages)
9 August 2012Second filing of AR01 previously delivered to Companies House made up to 19 June 2012 (13 pages)
17 July 2012Annual return made up to 19 June 2012
  • ANNOTATION A second filed AR01 was registered on 09/08/2012
(14 pages)
17 July 2012Annual return made up to 19 June 2012
  • ANNOTATION A second filed AR01 was registered on 09/08/2012
(14 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 July 2011Annual return made up to 19 June 2011 (14 pages)
8 July 2011Annual return made up to 19 June 2011 (14 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages)
4 October 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Faye Binns on 28 June 2010 (3 pages)
6 July 2010Director's details changed for Faye Binns on 28 June 2010 (3 pages)
19 June 2009Incorporation (12 pages)
19 June 2009Incorporation (12 pages)