RACECOURSE MEDIA GROUP LIMITED

RACECOURSE MEDIA GROUP LIMITED

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

    Company NameRACECOURSE MEDIA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06544004
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RACECOURSE MEDIA GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RACECOURSE MEDIA GROUP LIMITED located?

    Registered Office Address
    71 Queen Victoria Street
    EC4V 4BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RACECOURSE MEDIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RACING UK GROUP LIMITEDMar 26, 2008Mar 26, 2008

    What are the latest accounts for RACECOURSE MEDIA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RACECOURSE MEDIA GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2026
    Next Confirmation Statement DueApr 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025
    OverdueNo

    What are the latest filings for RACECOURSE MEDIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Matthew Thomas Charles Rogan as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Charles Henry Boss as a director on Dec 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    40 pagesAA

    Appointment of Mr James Joseph Mullen as a director on Jun 26, 2025

    2 pagesAP01

    Termination of appointment of Amy Louise Starkey as a director on Jun 26, 2025

    1 pagesTM01

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Appointment of Mr Charles Henry Boss as a director on Jan 27, 2025

    2 pagesAP01

    Termination of appointment of Nevin John Truesdale as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Martin James Stevenson as a director on Nov 04, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Mar 26, 2024 with updates

    12 pagesCS01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Resolution consent 22/03/2024
    RES13

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 1,182,601
    6 pagesSH01

    Appointment of Mr Scott Smith as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Roger Charles Lewis as a director on Sep 30, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Mar 26, 2023 with updates

    11 pagesCS01

    Statement of capital following an allotment of shares on May 01, 2022

    • Capital: GBP 1,182,501
    6 pagesSH01

    Appointment of Mr Conor Whitfield Grant as a director on Apr 01, 2023

    2 pagesAP01

    Who are the officers of RACECOURSE MEDIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYSAFFE SECRETARIES
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04563881
    90583890001
    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
    BOESKOV, Britt Ingrid
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    United KingdomDanish260967070001
    DERBY, William John Patten
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandBritish85295740001
    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
    GRANT, Conor Whitfield
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandIrish,British270309580001
    MILLS, Nicholas Joseph
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandBritish275388590001
    MULLEN, James Joseph
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandScottish91567460002
    ROGAN, Matthew Thomas Charles
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandBritish,Irish277739400001
    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
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandBritish114147060003
    SMITH, Scott Anthony
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandAustralian,British258340100001
    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
    CURRAN, Clodagh Maria
    Dagmar Road
    N4 4PB London
    6
    Secretary
    Dagmar Road
    N4 4PB London
    6
    Other135304730001
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    128665490001
    ANSON, Andrew Edward
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    United KingdomBritish230654410001
    BARNETT, Charles Henry
    Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    Director
    Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    WalesBritish151010002
    BARNETT, Charles Henry
    Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    Director
    Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    WalesBritish151010002
    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
    BOSS, Charles Henry
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandBritish261634420001
    BROWN, Andrew
    Flat 1, 38 Hornton Street
    W8 4NT London
    Director
    Flat 1, 38 Hornton Street
    W8 4NT London
    EnglandAustralian98233360003
    DERBY, William John Patten
    Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    Director
    Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    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
    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
    2 Chapel Court
    Windsor Street
    CV32 5ER Leamington Spa
    Warwickshire
    Director
    2 Chapel Court
    Windsor Street
    CV32 5ER Leamington Spa
    Warwickshire
    EnglandBritish120967700004
    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
    Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    Director
    Floor, The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    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
    MULLEN, James Joseph
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandScottish91567460002

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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