RACECOURSE MEDIA SERVICES LIMITED
Overview
| Company Name | RACECOURSE MEDIA SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05531220 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RACECOURSE MEDIA SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BACK IT RACING LIMITED | Oct 30, 2006 | Oct 30, 2006 |
| CHELTRADING 429 LIMITED | Aug 09, 2005 | Aug 09, 2005 |
What are the latest accounts for RACECOURSE MEDIA SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for RACECOURSE MEDIA SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2022 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Julian Mark Thick as a director on Jun 14, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Adam James Philip Waterworth as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Henry Sanderson as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Edward Anson as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ilona Denise Barnett as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Charles Lewis as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Joseph Andrew Sanderson as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alastair James Mcgregor Warwick as a director on Aug 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Norman Fitzgerald as a director on Sep 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Juliet Mary Slot as a director on Aug 14, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 09, 2020 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Roger Charles Lewis on Aug 08, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Delia Marguerite Parry as a director on May 18, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam James Philip Waterworth as a director on Dec 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander James Eade as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of RACECOURSE MEDIA SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEPTUNE SECRETARIES LIMITED | Secretary | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos | 84239630002 | |||||||
| GARRATT, Jonathan | Director | Cartmel LA11 6QF Grange-Over-Sands Cartmel Racecourse Cumbria United Kingdom | United Kingdom | British | 207366190001 | |||||
| STEVENSON, Martin James | Director | 22 Percy Street W1T 2BU London 10th Floor, The Met Building United Kingdom | England | British | 97430630001 | |||||
| TRUESDALE, Nevin John | Director | 5th Floor 75 High Holborn WC1V 6LS London The Jockey Club United Kingdom | England | British | 148667340003 | |||||
| CURRAN, Clodagh Maria | Secretary | Dagmar Road N4 4PB London 6 | Other | 135303960001 | ||||||
| ANSON, Andrew Edward | Director | 10th Floor, The Met Building 22 Percy Street W1T 2BU London | United Kingdom | British | 230654410001 | |||||
| BARNETT, Charles Henry | Director | 10th Floor, The Met Building 22 Percy Street W1T 2BU London | Wales | British | 151010002 | |||||
| BARNETT, Charles Henry | Director | Erbistock LL13 0DE Wrexham Rose Hill Clwyd United Kingdom | Wales | British | 151010002 | |||||
| BARNETT, Ilona Denise | Director | CV37 9AH Stratford Upon Avon Barclays Bank Chambers Warwickshire United Kingdom | England | British | 243391350001 | |||||
| BAZALGETTE, Simon Louis | Director | Floor The Met Building 22 Percy Street W1T 2BU London 10th United Kingdom | England | British | 95833070005 | |||||
| BROWN, Andrew | Director | Flat 1, 38 Hornton Street W8 4NT London | England | Australian | 98233360003 | |||||
| DERBY, William John Patten | Director | Gilling East YO62 4JW York Bridge Farm North Yorkshire United Kingdom | England | British | 85295740001 | |||||
| DERBY, William John Patten | Director | Gilling East YO62 4JW York Bridge Farm North Yorkshire United Kingdom | England | British | 85295740001 | |||||
| EADE, Alexander James | Director | PO18 0PS Chichester Goodwood Racecourse West Sussex United Kingdom | England | British | 305239870001 | |||||
| ELLEN, Simon Tudor | Director | Floor, The Met Building 22 Percy Street W1T 2BU London 10th United Kingdom | United Kingdom | British | 111926600002 | |||||
| FARNSWORTH, William Guy | Director | Birklea Harryburn Road TD2 6PB Lauder Berwickshire | Scotland | British | 100637830001 | |||||
| FISHER, Paul Richard | Director | Belmont Road RH2 7ED Reigate 1a Surrey United Kingdom | United Kingdom | British | 53685640002 | |||||
| FITZGERALD, Richard John Norman | Director | 22 Percy Street W1T 2BU London 10th Floor, The Met Building United Kingdom | England | British | 120967700004 | |||||
| FITZGERALD, Richard John Norman | Director | 2 Chapel Court Windsor Street CV32 5ER Leamington Spa Warwickshire | England | British | 120967700004 | |||||
| FLITCROFT, Alan Roy | Director | SL5 7JX Ascot Ascot Racecourse Berkshire United Kingdom | England | British | 141176150001 | |||||
| GOULD, Andrew Nicholas Martin | Director | West Dean Farm Castle Lane, Dean BA4 4RY Shepton Mallet Somerset | England | British | 14854790005 | |||||
| HENDERSON, Guy | Director | 10th Floor, The Met Building 22 Percy Street W1T 2BU London | United Kingdom | British | 194821940001 | |||||
| HORDERN, Sarah | Director | Church Street Great Shefford RG17 7DU Hungerford Wesley House Berkshire United Kingdom | United Kingdom | British | 75268000001 | |||||
| HORDERN, Sarah | Director | Wesley House Church Street, Great Shefford RG17 7DU Hungerford Berkshire | United Kingdom | British | 75268000001 | |||||
| LEWIS, Roger Charles | Director | 38-44 Gillingham Street SW1V 1HU London Gillingham House United Kingdom | United Kingdom | British | 52062920002 | |||||
| PARRY, Delia Marguerite | Director | 75 High Holborn WC1V 6LS London The Jockey Club United Kingdom | England | British | 263752000001 | |||||
| SANDERSON, James Henry | Director | 38-44 Gillingham Street SW1V 1HU London Gillingham House United Kingdom | England | British | 103571450002 | |||||
| SANDERSON, John Joseph Andrew | Director | 10th Floor, The Met Building 22 Percy Street W1T 2BU London | England | British | 114147060003 | |||||
| SANDERSON, John Francis | Director | Phoenix Lodge Serlby Estates Blyth Road Serlby DN10 6BB Doncaster | United Kingdom | British | 2338660002 | |||||
| SLOT, Juliet Mary | Director | SL5 7JX Ascot Ascot Racecourse Berkshire United Kingdom | United Kingdom | British | 89511040001 | |||||
| THICK, Julian Mark | Director | 10th Floor, The Met Building 22 Percy Street W1T 2BU London | United Kingdom | British | 86666220003 | |||||
| WARWICK, Alastair James Mcgregor | Director | High Street SL5 7JX Ascot Ascot Racecourse Berkshire United Kingdom | England | British | 148814140001 | |||||
| WATERWORTH, Adam James Philip | Director | Goodwood PO18 0PS Chichester Goodwood Racecourse West Sussex United Kingdom | England | British | 208156310001 | |||||
| WYATT, Alan Will | Director | Abbey Willows The Turnpike, Middle Barton OX7 7DD Chipping Norton Oxfordshire | England | British | 67883120001 | |||||
| NEPTUNE CORPORATE SERVICES LIMITED | Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 55227800003 |
What are the latest statements on persons with significant control for RACECOURSE MEDIA SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 09, 2016 | The 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 Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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