Company NameKimberley Media Group Ltd
DirectorSoheila Kimberley
Company StatusActive
Company Number03020431
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)
Previous NameRacecar Graphic Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMrs Soheila Kimberley
NationalityIranian
StatusCurrent
Appointed20 January 1997(1 year, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wood Vale
London
N10 3DL
Director NameMrs Soheila Kimberley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIranian
StatusCurrent
Appointed16 June 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RolePublisher
Country of ResidenceEngland
Correspondence Address89 Wood Vale
London
N10 3DL
Director NameMr Ian Mark Bamsey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressTop Floor
43 Rivers Street
Bath
BA1 2QA
Director NameHugh Robert Gilles Gollner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RolePublisher
Correspondence Address115 Albert Street
London
NW1 7NB
Secretary NameRichard Hawkins
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Idbury Close
Witney
Oxfordshire
OX8 5FE
Secretary NameConstance Mary Christina Bamsey
NationalityBritish
StatusResigned
Appointed25 August 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1997)
RoleRetired
Correspondence Address27 Turners Barn Lane
Yeovil
Somerset
BA20 2LN
Director NameMr William Paul Kimberley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 October 2021)
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence Address89 Wood Vale
London
N10 3DL

Contact

Websiteracetechmag.com
Telephone020 84462100
Telephone regionLondon

Location

Registered Address841 High Road
London
N12 8PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mrs Soheila Kimberley
50.00%
Ordinary
50 at £1William Kimberley
50.00%
Ordinary

Financials

Year2014
Net Worth£49,206
Cash£147,421
Current Liabilities£182,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 April 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
24 January 2023Cessation of William Paul Kimberley as a person with significant control on 18 October 2021 (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
20 April 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 November 2021Termination of appointment of William Paul Kimberley as a director on 18 October 2021 (1 page)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
9 June 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
18 December 2015Company name changed racecar graphic LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
18 December 2015Company name changed racecar graphic LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Secretary's details changed for Sohelia Kimberley on 1 January 2011 (1 page)
22 February 2011Director's details changed for Sohelia Kimberley on 1 January 2011 (2 pages)
22 February 2011Secretary's details changed for Sohelia Kimberley on 1 January 2011 (1 page)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Sohelia Kimberley on 1 January 2011 (2 pages)
22 February 2011Director's details changed for Sohelia Kimberley on 1 January 2011 (2 pages)
22 February 2011Secretary's details changed for Sohelia Kimberley on 1 January 2011 (1 page)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Director's details changed for Sohelia Kimberley on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Sohelia Kimberley on 1 October 2009 (2 pages)
10 March 2010Director's details changed for William Kimberley on 1 October 2009 (2 pages)
10 March 2010Director's details changed for William Kimberley on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for William Kimberley on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Sohelia Kimberley on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Return made up to 10/02/09; full list of members (4 pages)
23 March 2009Return made up to 10/02/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Return made up to 10/02/08; full list of members (4 pages)
5 March 2008Return made up to 10/02/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2007Return made up to 10/02/07; full list of members (2 pages)
6 March 2007Return made up to 10/02/07; full list of members (2 pages)
23 February 2006Return made up to 10/02/06; full list of members (3 pages)
23 February 2006Return made up to 10/02/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
10 March 2005Return made up to 10/02/05; full list of members (8 pages)
10 March 2005Return made up to 10/02/05; full list of members (8 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
19 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
18 February 2004Return made up to 10/02/04; full list of members (8 pages)
18 February 2004Return made up to 10/02/04; full list of members (8 pages)
20 August 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
20 August 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
18 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
15 February 2002Return made up to 10/02/02; full list of members (6 pages)
15 February 2002Return made up to 10/02/02; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
19 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
19 February 2001Return made up to 10/02/01; full list of members (6 pages)
19 February 2001Return made up to 10/02/01; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
20 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
16 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
1 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
16 February 1999Return made up to 10/02/99; no change of members (4 pages)
16 February 1999Return made up to 10/02/99; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 28 February 1998 (4 pages)
7 May 1998Accounts for a small company made up to 28 February 1998 (4 pages)
19 February 1998Return made up to 10/02/98; full list of members (6 pages)
19 February 1998Return made up to 10/02/98; full list of members (6 pages)
19 August 1997New director appointed (1 page)
19 August 1997New director appointed (1 page)
19 August 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
11 June 1997Return made up to 10/02/97; full list of members (6 pages)
11 June 1997Return made up to 10/02/97; full list of members (6 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Director's particulars changed (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997Director's particulars changed (1 page)
10 March 1997Registered office changed on 10/03/97 from: 27 turners barn lane yeovil somerset BA20 2LN (1 page)
10 March 1997Registered office changed on 10/03/97 from: 27 turners barn lane yeovil somerset BA20 2LN (1 page)
6 March 1997Full accounts made up to 29 February 1996 (10 pages)
6 March 1997Full accounts made up to 29 February 1996 (10 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Secretary resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
30 April 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 April 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 October 1995Registered office changed on 19/10/95 from: 16-17 hollybush row oxford OX1 1JH (1 page)
19 October 1995Registered office changed on 19/10/95 from: 16-17 hollybush row oxford OX1 1JH (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 February 1995Incorporation (20 pages)
10 February 1995Incorporation (20 pages)