London
N10 3DL
Director Name | Mrs Soheila Kimberley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 16 June 1997(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 89 Wood Vale London N10 3DL |
Director Name | Mr Ian Mark Bamsey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Top Floor 43 Rivers Street Bath BA1 2QA |
Director Name | Hugh Robert Gilles Gollner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Publisher |
Correspondence Address | 115 Albert Street London NW1 7NB |
Secretary Name | Richard Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Idbury Close Witney Oxfordshire OX8 5FE |
Secretary Name | Constance Mary Christina Bamsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 1997) |
Role | Retired |
Correspondence Address | 27 Turners Barn Lane Yeovil Somerset BA20 2LN |
Director Name | Mr William Paul Kimberley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 October 2021) |
Role | Magazine Editor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wood Vale London N10 3DL |
Website | racetechmag.com |
---|---|
Telephone | 020 84462100 |
Telephone region | London |
Registered Address | 841 High Road London N12 8PT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mrs Soheila Kimberley 50.00% Ordinary |
---|---|
50 at £1 | William Kimberley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,206 |
Cash | £147,421 |
Current Liabilities | £182,880 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 April 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
24 January 2023 | Cessation of William Paul Kimberley as a person with significant control on 18 October 2021 (1 page) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
20 April 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 November 2021 | Termination of appointment of William Paul Kimberley as a director on 18 October 2021 (1 page) |
10 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 November 2017 | Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to 841 High Road London N12 8PT on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to 841 High Road London N12 8PT on 22 November 2017 (1 page) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
18 December 2015 | Company name changed racecar graphic LIMITED\certificate issued on 18/12/15
|
18 December 2015 | Company name changed racecar graphic LIMITED\certificate issued on 18/12/15
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 February 2011 | Secretary's details changed for Sohelia Kimberley on 1 January 2011 (1 page) |
22 February 2011 | Director's details changed for Sohelia Kimberley on 1 January 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Sohelia Kimberley on 1 January 2011 (1 page) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Director's details changed for Sohelia Kimberley on 1 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Sohelia Kimberley on 1 January 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Sohelia Kimberley on 1 January 2011 (1 page) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Director's details changed for Sohelia Kimberley on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Sohelia Kimberley on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for William Kimberley on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for William Kimberley on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for William Kimberley on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Sohelia Kimberley on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
23 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
10 March 2005 | Return made up to 10/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 10/02/05; full list of members (8 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
19 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
18 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
18 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
20 August 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
20 August 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
18 February 2003 | Return made up to 10/02/03; full list of members
|
18 February 2003 | Return made up to 10/02/03; full list of members
|
24 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
24 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
15 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
19 October 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
19 October 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
19 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
20 June 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
16 February 2000 | Return made up to 10/02/00; full list of members
|
16 February 2000 | Return made up to 10/02/00; full list of members
|
1 June 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
1 June 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
7 May 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
19 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
19 August 1997 | New director appointed (1 page) |
19 August 1997 | New director appointed (1 page) |
19 August 1997 | Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1997 | Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
17 June 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
11 June 1997 | Return made up to 10/02/97; full list of members (6 pages) |
11 June 1997 | Return made up to 10/02/97; full list of members (6 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Director's particulars changed (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 27 turners barn lane yeovil somerset BA20 2LN (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 27 turners barn lane yeovil somerset BA20 2LN (1 page) |
6 March 1997 | Full accounts made up to 29 February 1996 (10 pages) |
6 March 1997 | Full accounts made up to 29 February 1996 (10 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
30 April 1996 | Return made up to 10/02/96; full list of members
|
30 April 1996 | Return made up to 10/02/96; full list of members
|
19 October 1995 | Registered office changed on 19/10/95 from: 16-17 hollybush row oxford OX1 1JH (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 16-17 hollybush row oxford OX1 1JH (1 page) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 February 1995 | Incorporation (20 pages) |
10 February 1995 | Incorporation (20 pages) |