RACECOURSE MEDIA GROUP LIMITED
Overview
| Company Name | RACECOURSE MEDIA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06544004 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RACECOURSE MEDIA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RACING UK GROUP LIMITED | Mar 26, 2008 | Mar 26, 2008 |
What are the latest accounts for RACECOURSE MEDIA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RACECOURSE MEDIA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for RACECOURSE MEDIA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Matthew Thomas Charles Rogan as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Charles Henry Boss as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||||||||||
Appointment of Mr James Joseph Mullen as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Amy Louise Starkey as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Appointment of Mr Charles Henry Boss as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nevin John Truesdale as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Martin James Stevenson as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 26, 2024 with updates | 12 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 6 pages | SH01 | ||||||||||||||||||
Appointment of Mr Scott Smith as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Roger Charles Lewis as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 26, 2023 with updates | 11 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 01, 2022
| 6 pages | SH01 | ||||||||||||||||||
Appointment of Mr Conor Whitfield Grant as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of RACECOURSE MEDIA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RYSAFFE SECRETARIES | Secretary | Queen Victoria Street EC4V 4BE London 71 United Kingdom |
| 90583890001 | ||||||||||
| BARNETT, Ilona Denise | Director | CV37 9AH Stratford Upon Avon Barclays Bank Chambers Warwickshire United Kingdom | England | British | 243391350001 | |||||||||
| BOESKOV, Britt Ingrid | Director | EC4V 4BE London 71 Queen Victoria Street United Kingdom | United Kingdom | Danish | 260967070001 | |||||||||
| DERBY, William John Patten | Director | EC4V 4BE London 71 Queen Victoria Street United Kingdom | England | British | 85295740001 | |||||||||
| GARRATT, Jonathan | Director | Cartmel LA11 6QF Grange-Over-Sands Cartmel Racecourse Cumbria United Kingdom | United Kingdom | British | 207366190001 | |||||||||
| GRANT, Conor Whitfield | Director | EC4V 4BE London 71 Queen Victoria Street United Kingdom | England | Irish,British | 270309580001 | |||||||||
| MILLS, Nicholas Joseph | Director | EC4V 4BE London 71 Queen Victoria Street United Kingdom | England | British | 275388590001 | |||||||||
| MULLEN, James Joseph | Director | EC4V 4BE London 71 Queen Victoria Street United Kingdom | England | Scottish | 91567460002 | |||||||||
| ROGAN, Matthew Thomas Charles | Director | EC4V 4BE London 71 Queen Victoria Street United Kingdom | England | British,Irish | 277739400001 | |||||||||
| SANDERSON, James Henry | Director | 38-44 Gillingham Street SW1V 1HU London Gillingham House United Kingdom | England | British | 103571450002 | |||||||||
| SANDERSON, John Joseph Andrew | Director | EC4V 4BE London 71 Queen Victoria Street United Kingdom | England | British | 114147060003 | |||||||||
| SMITH, Scott Anthony | Director | EC4V 4BE London 71 Queen Victoria Street United Kingdom | England | Australian,British | 258340100001 | |||||||||
| WATERWORTH, Adam James Philip | Director | Goodwood PO18 0PS Chichester Goodwood Racecourse West Sussex United Kingdom | England | British | 208156310001 | |||||||||
| CURRAN, Clodagh Maria | Secretary | Dagmar Road N4 4PB London 6 | Other | 135304730001 | ||||||||||
| NEPTUNE SECRETARIES LIMITED | Secretary | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos | 128665490001 | |||||||||||
| ANSON, Andrew Edward | Director | EC4V 4BE London 71 Queen Victoria Street United Kingdom | United Kingdom | British | 230654410001 | |||||||||
| BARNETT, Charles Henry | Director | Floor, The Met Building 22 Percy Street W1T 2BU London 10th | Wales | British | 151010002 | |||||||||
| BARNETT, Charles Henry | Director | Floor, The Met Building 22 Percy Street W1T 2BU London 10th | Wales | British | 151010002 | |||||||||
| BAZALGETTE, Simon Louis | Director | Floor The Met Building 22 Percy Street W1T 2BU London 10th United Kingdom | England | British | 95833070005 | |||||||||
| BOSS, Charles Henry | Director | EC4V 4BE London 71 Queen Victoria Street United Kingdom | England | British | 261634420001 | |||||||||
| BROWN, Andrew | Director | Flat 1, 38 Hornton Street W8 4NT London | England | Australian | 98233360003 | |||||||||
| DERBY, William John Patten | Director | Floor, The Met Building 22 Percy Street W1T 2BU London 10th | England | British | 85295740001 | |||||||||
| 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 | 2 Chapel Court Windsor Street CV32 5ER Leamington Spa Warwickshire | England | British | 120967700004 | |||||||||
| GOULD, Andrew Nicholas Martin | Director | West Dean Farm Castle Lane, Dean BA4 4RY Shepton Mallet Somerset | England | British | 14854790005 | |||||||||
| HENDERSON, Guy | Director | Floor, The Met Building 22 Percy Street W1T 2BU London 10th | 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 | |||||||||
| MULLEN, James Joseph | Director | EC4V 4BE London 71 Queen Victoria Street United Kingdom | England | Scottish | 91567460002 |
What are the latest statements on persons with significant control for RACECOURSE MEDIA GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 26, 2017 | 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 |
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