MSV GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 049758890003, created on 2025-07-25

View Document

06/06/256 June 2025 Change of details for Dr Jonathan Charles Palmer as a person with significant control on 2025-06-06

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

24/08/2424 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Registered office address changed from Motorsport Vision Centre Brands Hatch Circuit Fawkham Longfield Kent DA3 8NG to Msv Centre Brands Hatch Circuit London Road West Kingsdown Sevenoaks TN15 6FS on 2024-06-11

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

14/09/2314 September 2023 Satisfaction of charge 1 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 2 in full

View Document

21/08/2321 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/12/1415 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
MOTORSPORT VISION LTD
BRANDS HATCH CIRCUIT FAWKHAM
LONGFIELD
KENT
DA3 8NG

View Document

19/12/1319 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/12/119 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN CHARLES PALMER / 25/11/2009

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES OGDEN / 25/11/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP GRAHAM HOPKINS / 25/11/2009

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BRITTEN

View Document

27/04/0927 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/04/0927 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/04/0927 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/0817 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIP HOPKINS / 29/10/2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0723 November 2007 � IC 15750/12600 01/11/07 � SR 3150@1=3150

View Document

21/11/0721 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/078 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/078 November 2007 FACILITY AGREEMENT 31/10/07

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/063 February 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/12/04

View Document

22/12/0522 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED ROADCOAST LIMITED CERTIFICATE ISSUED ON 12/05/05

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NC INC ALREADY ADJUSTED 08/01/04

View Document

10/02/0410 February 2004 NC INC ALREADY ADJUSTED 08/01/04

View Document

06/02/046 February 2004 APPROVED SHARES 08/01/04

View Document

06/02/046 February 2004 � NC 100/100000 08/01

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: G OFFICE CHANGED 12/01/04 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0317 December 2003 MEMORANDUM OF ASSOCIATION

View Document

25/11/0325 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company