RACECOURSE MEDIA SERVICES LIMITED

RACECOURSE MEDIA SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameRACECOURSE MEDIA SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05531220
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RACECOURSE MEDIA SERVICES LIMITED?

    • Television programme production activities (59113) / Information and communication
    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is RACECOURSE MEDIA SERVICES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of RACECOURSE MEDIA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BACK IT RACING LIMITEDOct 30, 2006Oct 30, 2006
    CHELTRADING 429 LIMITEDAug 09, 2005Aug 09, 2005

    What are the latest accounts for RACECOURSE MEDIA SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for RACECOURSE MEDIA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 27, 2022

    9 pagesLIQ03

    Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to 30 Finsbury Square London EC2A 1AG on Aug 11, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Julian Mark Thick as a director on Jun 14, 2021

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Termination of appointment of Adam James Philip Waterworth as a director on May 28, 2021

    1 pagesTM01

    Termination of appointment of James Henry Sanderson as a director on May 28, 2021

    1 pagesTM01

    Termination of appointment of Andrew Edward Anson as a director on May 28, 2021

    1 pagesTM01

    Termination of appointment of Ilona Denise Barnett as a director on May 28, 2021

    1 pagesTM01

    Termination of appointment of Roger Charles Lewis as a director on May 28, 2021

    1 pagesTM01

    Termination of appointment of John Joseph Andrew Sanderson as a director on May 28, 2021

    1 pagesTM01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Alastair James Mcgregor Warwick as a director on Aug 14, 2020

    1 pagesTM01

    Termination of appointment of Richard John Norman Fitzgerald as a director on Sep 11, 2020

    1 pagesTM01

    Termination of appointment of Juliet Mary Slot as a director on Aug 14, 2020

    1 pagesTM01

    Confirmation statement made on Aug 09, 2020 with updates

    6 pagesCS01

    Director's details changed for Mr Roger Charles Lewis on Aug 08, 2020

    2 pagesCH01

    Termination of appointment of Delia Marguerite Parry as a director on May 18, 2020

    1 pagesTM01

    Appointment of Mr Adam James Philip Waterworth as a director on Dec 18, 2019

    2 pagesAP01

    Termination of appointment of Alexander James Eade as a director on Dec 18, 2019

    1 pagesTM01

    Who are the officers of RACECOURSE MEDIA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    84239630002
    GARRATT, Jonathan
    Cartmel
    LA11 6QF Grange-Over-Sands
    Cartmel Racecourse
    Cumbria
    United Kingdom
    Director
    Cartmel
    LA11 6QF Grange-Over-Sands
    Cartmel Racecourse
    Cumbria
    United Kingdom
    United KingdomBritish207366190001
    STEVENSON, Martin James
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    EnglandBritish97430630001
    TRUESDALE, Nevin John
    5th Floor
    75 High Holborn
    WC1V 6LS London
    The Jockey Club
    United Kingdom
    Director
    5th Floor
    75 High Holborn
    WC1V 6LS London
    The Jockey Club
    United Kingdom
    EnglandBritish148667340003
    CURRAN, Clodagh Maria
    Dagmar Road
    N4 4PB London
    6
    Secretary
    Dagmar Road
    N4 4PB London
    6
    Other135303960001
    ANSON, Andrew Edward
    10th Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    Director
    10th Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    United KingdomBritish230654410001
    BARNETT, Charles Henry
    10th Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    Director
    10th Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    WalesBritish151010002
    BARNETT, Charles Henry
    Erbistock
    LL13 0DE Wrexham
    Rose Hill
    Clwyd
    United Kingdom
    Director
    Erbistock
    LL13 0DE Wrexham
    Rose Hill
    Clwyd
    United Kingdom
    WalesBritish151010002
    BARNETT, Ilona Denise
    CV37 9AH Stratford Upon Avon
    Barclays Bank Chambers
    Warwickshire
    United Kingdom
    Director
    CV37 9AH Stratford Upon Avon
    Barclays Bank Chambers
    Warwickshire
    United Kingdom
    EnglandBritish243391350001
    BAZALGETTE, Simon Louis
    Floor The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    United Kingdom
    Director
    Floor The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    United Kingdom
    EnglandBritish95833070005
    BROWN, Andrew
    Flat 1, 38 Hornton Street
    W8 4NT London
    Director
    Flat 1, 38 Hornton Street
    W8 4NT London
    EnglandAustralian98233360003
    DERBY, William John Patten
    Gilling East
    YO62 4JW York
    Bridge Farm
    North Yorkshire
    United Kingdom
    Director
    Gilling East
    YO62 4JW York
    Bridge Farm
    North Yorkshire
    United Kingdom
    EnglandBritish85295740001
    DERBY, William John Patten
    Gilling East
    YO62 4JW York
    Bridge Farm
    North Yorkshire
    United Kingdom
    Director
    Gilling East
    YO62 4JW York
    Bridge Farm
    North Yorkshire
    United Kingdom
    EnglandBritish85295740001
    EADE, Alexander James
    PO18 0PS Chichester
    Goodwood Racecourse
    West Sussex
    United Kingdom
    Director
    PO18 0PS Chichester
    Goodwood Racecourse
    West Sussex
    United Kingdom
    EnglandBritish305239870001
    ELLEN, Simon Tudor
    Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    United Kingdom
    Director
    Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    United Kingdom
    United KingdomBritish111926600002
    FARNSWORTH, William Guy
    Birklea
    Harryburn Road
    TD2 6PB Lauder
    Berwickshire
    Director
    Birklea
    Harryburn Road
    TD2 6PB Lauder
    Berwickshire
    ScotlandBritish100637830001
    FISHER, Paul Richard
    Belmont Road
    RH2 7ED Reigate
    1a
    Surrey
    United Kingdom
    Director
    Belmont Road
    RH2 7ED Reigate
    1a
    Surrey
    United Kingdom
    United KingdomBritish53685640002
    FITZGERALD, Richard John Norman
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    EnglandBritish120967700004
    FITZGERALD, Richard John Norman
    2 Chapel Court
    Windsor Street
    CV32 5ER Leamington Spa
    Warwickshire
    Director
    2 Chapel Court
    Windsor Street
    CV32 5ER Leamington Spa
    Warwickshire
    EnglandBritish120967700004
    FLITCROFT, Alan Roy
    SL5 7JX Ascot
    Ascot Racecourse
    Berkshire
    United Kingdom
    Director
    SL5 7JX Ascot
    Ascot Racecourse
    Berkshire
    United Kingdom
    EnglandBritish141176150001
    GOULD, Andrew Nicholas Martin
    West Dean Farm
    Castle Lane, Dean
    BA4 4RY Shepton Mallet
    Somerset
    Director
    West Dean Farm
    Castle Lane, Dean
    BA4 4RY Shepton Mallet
    Somerset
    EnglandBritish14854790005
    HENDERSON, Guy
    10th Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    Director
    10th Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    United KingdomBritish194821940001
    HORDERN, Sarah
    Church Street
    Great Shefford
    RG17 7DU Hungerford
    Wesley House
    Berkshire
    United Kingdom
    Director
    Church Street
    Great Shefford
    RG17 7DU Hungerford
    Wesley House
    Berkshire
    United Kingdom
    United KingdomBritish75268000001
    HORDERN, Sarah
    Wesley House
    Church Street, Great Shefford
    RG17 7DU Hungerford
    Berkshire
    Director
    Wesley House
    Church Street, Great Shefford
    RG17 7DU Hungerford
    Berkshire
    United KingdomBritish75268000001
    LEWIS, Roger Charles
    38-44
    Gillingham Street
    SW1V 1HU London
    Gillingham House
    United Kingdom
    Director
    38-44
    Gillingham Street
    SW1V 1HU London
    Gillingham House
    United Kingdom
    United KingdomBritish52062920002
    PARRY, Delia Marguerite
    75 High Holborn
    WC1V 6LS London
    The Jockey Club
    United Kingdom
    Director
    75 High Holborn
    WC1V 6LS London
    The Jockey Club
    United Kingdom
    EnglandBritish263752000001
    SANDERSON, James Henry
    38-44
    Gillingham Street
    SW1V 1HU London
    Gillingham House
    United Kingdom
    Director
    38-44
    Gillingham Street
    SW1V 1HU London
    Gillingham House
    United Kingdom
    EnglandBritish103571450002
    SANDERSON, John Joseph Andrew
    10th Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    Director
    10th Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    EnglandBritish114147060003
    SANDERSON, John Francis
    Phoenix Lodge Serlby Estates
    Blyth Road Serlby
    DN10 6BB Doncaster
    Director
    Phoenix Lodge Serlby Estates
    Blyth Road Serlby
    DN10 6BB Doncaster
    United KingdomBritish2338660002
    SLOT, Juliet Mary
    SL5 7JX Ascot
    Ascot Racecourse
    Berkshire
    United Kingdom
    Director
    SL5 7JX Ascot
    Ascot Racecourse
    Berkshire
    United Kingdom
    United KingdomBritish89511040001
    THICK, Julian Mark
    10th Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    Director
    10th Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    United KingdomBritish86666220003
    WARWICK, Alastair James Mcgregor
    High Street
    SL5 7JX Ascot
    Ascot Racecourse
    Berkshire
    United Kingdom
    Director
    High Street
    SL5 7JX Ascot
    Ascot Racecourse
    Berkshire
    United Kingdom
    EnglandBritish148814140001
    WATERWORTH, Adam James Philip
    Goodwood
    PO18 0PS Chichester
    Goodwood Racecourse
    West Sussex
    United Kingdom
    Director
    Goodwood
    PO18 0PS Chichester
    Goodwood Racecourse
    West Sussex
    United Kingdom
    EnglandBritish208156310001
    WYATT, Alan Will
    Abbey Willows
    The Turnpike, Middle Barton
    OX7 7DD Chipping Norton
    Oxfordshire
    Director
    Abbey Willows
    The Turnpike, Middle Barton
    OX7 7DD Chipping Norton
    Oxfordshire
    EnglandBritish67883120001
    NEPTUNE CORPORATE SERVICES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    55227800003

    What are the latest statements on persons with significant control for RACECOURSE MEDIA SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does RACECOURSE MEDIA SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2021Commencement of winding up
    Jan 25, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0