THE RACE MEDIA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/03/2521 March 2025

View Document

15/10/2415 October 2024 Director's details changed for Mr Thomas Stapley-Bunten on 2024-10-03

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

25/09/2425 September 2024 Registered office address changed from Helios 47 Garforth Leeds LS25 2DY England to 13-14 Forth Street Newcastle upon Tyne NE1 3NZ on 2024-09-25

View Document

23/09/2423 September 2024 Termination of appointment of Tom Mather as a director on 2024-09-19

View Document

23/09/2423 September 2024 Appointment of Andrew Van De Burgt as a director on 2024-09-19

View Document

23/09/2423 September 2024 Appointment of Mr Thomas Stapley-Bunten as a director on 2024-09-19

View Document

12/08/2412 August 2024 Termination of appointment of Amy Tomlinson as a director on 2024-08-12

View Document

02/01/242 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024

View Document

14/12/2314 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

02/10/232 October 2023 Change of details for Ideas + Cars Holdings Limited as a person with significant control on 2023-04-24

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

27/06/2327 June 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

24/04/2324 April 2023 Certificate of change of name

View Document

15/03/2315 March 2023 Termination of appointment of Darren Cox as a director on 2023-03-14

View Document

23/02/2323 February 2023 Appointment of Ms Amy Tomlinson as a director on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Mr Tom Mather as a director on 2023-02-23

View Document

23/01/2323 January 2023 Termination of appointment of Tom Mather as a director on 2023-01-23

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

04/12/224 December 2022 Appointment of Mr Tom Mather as a director on 2022-12-02

View Document

04/12/224 December 2022 Director's details changed for Mr Tom Mather on 2022-12-04

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MILLENNIAL ESPORTS CORP / 18/10/2019

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLENNIAL ESPORTS CORP

View Document

01/10/181 October 2018 CESSATION OF DARREN COX AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR UNITED KINGDOM

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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