London
WC2H 7HF
Director Name | Jordan William Francis McBride |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Ms Diane Gowland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.07 1 Quality Court Chancery Lane London WC2A 1HR |
Director Name | Mr Mark Home Popham |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Blackstock Road London N4 2JW |
Secretary Name | Mr Mark Home Popham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Blackstock Road London N4 2JW |
Director Name | Mr Edward John Prosser |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 October 2014) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Phoenix Lodge Mansions Shepherds Bush Road London N5 1JB |
Director Name | Mrs Teresa Victoria Kate Grimes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 18 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Blackstock Road London N4 2JW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | racenews.co.uk |
---|---|
Telephone | 020 77040326 |
Telephone region | London |
Registered Address | Unit 1.07 1 Quality Court Chancery Lane London WC2A 1HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
500 at £1 | Mark Home Popham 50.00% Ordinary |
---|---|
468 at £1 | Teresa Grimes 46.80% Ordinary |
30 at £1 | Ben Cox 3.00% Ordinary |
1 at £1 | Diane Gowland 0.10% Ordinary |
1 at £1 | Stanley Jackson 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,046 |
Cash | £113,303 |
Current Liabilities | £73,399 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
10 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Notification of Jordan William Francis Mcbride as a person with significant control on 23 May 2022 (2 pages) |
5 January 2024 | Cessation of Mark Home Popham as a person with significant control on 23 May 2022 (1 page) |
5 January 2024 | Notification of John Joseph Corbett as a person with significant control on 23 May 2022 (2 pages) |
5 January 2024 | Cessation of Teresa Victoria Kate Grimes as a person with significant control on 23 May 2022 (1 page) |
15 September 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
17 March 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with updates (5 pages) |
5 December 2022 | Cancellation of shares. Statement of capital on 23 May 2022
|
28 November 2022 | Termination of appointment of Mark Home Popham as a secretary on 18 November 2022 (1 page) |
28 November 2022 | Termination of appointment of Diane Gowland as a director on 18 November 2022 (1 page) |
28 November 2022 | Termination of appointment of Teresa Victoria Kate Grimes as a director on 18 November 2022 (1 page) |
28 November 2022 | Termination of appointment of Mark Home Popham as a director on 18 November 2022 (1 page) |
15 November 2022 | Purchase of own shares.
|
15 November 2022 | Cancellation of shares. Statement of capital on 23 May 2022
|
15 November 2022 | Purchase of own shares.
|
5 July 2022 | Appointment of Jordan William Francis Mcbride as a director on 23 May 2022 (2 pages) |
5 July 2022 | Appointment of John Joseph Corbett as a director on 23 May 2022 (2 pages) |
7 February 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
12 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
26 November 2021 | Registered office address changed from Unit G16 Expressway Studios 1 Dock Road London E16 1AH United Kingdom to Unit 1.07 1 Quality Court Chancery Lane London WC2A 1HR on 26 November 2021 (1 page) |
22 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
21 January 2021 | Director's details changed for Mr Mark Home Popham on 11 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Ms Teresa Victoria Kate Grimes on 11 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Mr Mark Home Popham on 11 January 2021 (2 pages) |
21 January 2021 | Change of details for Ms Teresa Victoria Kate Grimes as a person with significant control on 11 January 2021 (2 pages) |
21 January 2021 | Change of details for Mr Mark Home Popham as a person with significant control on 11 January 2021 (2 pages) |
21 January 2021 | Secretary's details changed for Mr Mark Home Popham on 11 January 2021 (1 page) |
11 January 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
21 January 2020 | Micro company accounts made up to 31 July 2019 (7 pages) |
20 January 2020 | Registered office address changed from 85 Blackstock Road London N4 2JW to Unit G16 Expressway Studios 1 Dock Road London E16 1AH on 20 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 September 2019 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF (1 page) |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
10 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
24 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 October 2014 | Termination of appointment of Edward John Prosser as a director on 18 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Edward John Prosser as a director on 18 October 2014 (1 page) |
30 September 2014 | Director's details changed for Mr Edward John Prosser on 1 January 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Edward John Prosser on 1 January 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Edward John Prosser on 1 January 2014 (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom (1 page) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom (1 page) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Secretary's details changed for Mark Home Popham on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Diane Gowland on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Mark Home Popham on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Mark Home Popham on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Ms Teresa Victoria Kate Grimes on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Edward John Prosser on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mark Home Popham on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Diane Gowland on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Edward John Prosser on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Ms Teresa Victoria Kate Grimes on 28 January 2010 (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 January 2004 | Return made up to 05/01/04; full list of members
|
14 January 2004 | Return made up to 05/01/04; full list of members
|
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
31 January 2003 | Return made up to 05/01/03; full list of members
|
31 January 2003 | Return made up to 05/01/03; full list of members
|
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
5 February 2002 | Return made up to 05/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 05/01/02; full list of members (7 pages) |
3 April 2001 | Ad 01/01/99--------- £ si 998@1 (2 pages) |
3 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
3 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
3 April 2001 | Ad 01/01/99--------- £ si 998@1 (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
13 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
3 June 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
3 June 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
22 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
31 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
31 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 January 1997 (2 pages) |
5 November 1997 | Full accounts made up to 31 January 1997 (2 pages) |
5 November 1997 | Full accounts made up to 31 July 1997 (1 page) |
5 November 1997 | Full accounts made up to 31 July 1997 (1 page) |
26 September 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
26 September 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
13 July 1997 | Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page) |
13 July 1997 | Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page) |
27 May 1997 | Ad 20/02/96--------- £ si 2@1 (2 pages) |
27 May 1997 | Ad 20/02/96--------- £ si 2@1 (2 pages) |
26 March 1997 | Return made up to 05/01/97; full list of members
|
26 March 1997 | Return made up to 05/01/97; full list of members
|
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New secretary appointed;new director appointed (1 page) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New secretary appointed;new director appointed (1 page) |
5 January 1996 | Incorporation (19 pages) |
5 January 1996 | Incorporation (19 pages) |