THE RACE MEDIA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | |
21/03/2521 March 2025 | |
21/03/2521 March 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
21/03/2521 March 2025 | |
15/10/2415 October 2024 | Director's details changed for Mr Thomas Stapley-Bunten on 2024-10-03 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
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 |
23/09/2423 September 2024 | Termination of appointment of Tom Mather as a director on 2024-09-19 |
23/09/2423 September 2024 | Appointment of Andrew Van De Burgt as a director on 2024-09-19 |
23/09/2423 September 2024 | Appointment of Mr Thomas Stapley-Bunten as a director on 2024-09-19 |
12/08/2412 August 2024 | Termination of appointment of Amy Tomlinson as a director on 2024-08-12 |
02/01/242 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
02/01/242 January 2024 | |
02/01/242 January 2024 | |
02/01/242 January 2024 | |
14/12/2314 December 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
02/10/232 October 2023 | Change of details for Ideas + Cars Holdings Limited as a person with significant control on 2023-04-24 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-26 with updates |
27/06/2327 June 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
24/04/2324 April 2023 | Certificate of change of name |
15/03/2315 March 2023 | Termination of appointment of Darren Cox as a director on 2023-03-14 |
23/02/2323 February 2023 | Appointment of Ms Amy Tomlinson as a director on 2023-02-23 |
23/02/2323 February 2023 | Appointment of Mr Tom Mather as a director on 2023-02-23 |
23/01/2323 January 2023 | Termination of appointment of Tom Mather as a director on 2023-01-23 |
17/01/2317 January 2023 | |
17/01/2317 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
17/01/2317 January 2023 |
17/01/2317 January 2023 | |
04/12/224 December 2022 | Appointment of Mr Tom Mather as a director on 2022-12-02 |
04/12/224 December 2022 | Director's details changed for Mr Tom Mather on 2022-12-04 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-03-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MILLENNIAL ESPORTS CORP / 18/10/2019 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES |
03/10/183 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLENNIAL ESPORTS CORP |
01/10/181 October 2018 | CESSATION OF DARREN COX AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR UNITED KINGDOM |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
15/04/1615 April 2016 | PREVSHO FROM 31/08/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/08/155 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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