Company NameRacenews Limited
DirectorsJohn Joseph Corbett and Jordan William Francis McBride
Company StatusActive
Company Number03143902
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameJohn Joseph Corbett
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameJordan William Francis McBride
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMs Diane Gowland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.07 1 Quality Court
Chancery Lane
London
WC2A 1HR
Director NameMr Mark Home Popham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Blackstock Road
London
N4 2JW
Secretary NameMr Mark Home Popham
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address85 Blackstock Road
London
N4 2JW
Director NameMr Edward John Prosser
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(5 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 18 October 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address27 Phoenix Lodge Mansions
Shepherds Bush Road
London
N5 1JB
Director NameMrs Teresa Victoria Kate Grimes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(8 years, 10 months after company formation)
Appointment Duration17 years, 12 months (resigned 18 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Blackstock Road
London
N4 2JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteracenews.co.uk
Telephone020 77040326
Telephone regionLondon

Location

Registered AddressUnit 1.07 1 Quality Court
Chancery Lane
London
WC2A 1HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

500 at £1Mark Home Popham
50.00%
Ordinary
468 at £1Teresa Grimes
46.80%
Ordinary
30 at £1Ben Cox
3.00%
Ordinary
1 at £1Diane Gowland
0.10%
Ordinary
1 at £1Stanley Jackson
0.10%
Ordinary

Financials

Year2014
Net Worth£40,046
Cash£113,303
Current Liabilities£73,399

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
5 January 2024Notification of Jordan William Francis Mcbride as a person with significant control on 23 May 2022 (2 pages)
5 January 2024Cessation of Mark Home Popham as a person with significant control on 23 May 2022 (1 page)
5 January 2024Notification of John Joseph Corbett as a person with significant control on 23 May 2022 (2 pages)
5 January 2024Cessation of Teresa Victoria Kate Grimes as a person with significant control on 23 May 2022 (1 page)
15 September 2023Micro company accounts made up to 31 July 2023 (4 pages)
17 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
5 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
5 December 2022Cancellation of shares. Statement of capital on 23 May 2022
  • GBP 411
(4 pages)
28 November 2022Termination of appointment of Mark Home Popham as a secretary on 18 November 2022 (1 page)
28 November 2022Termination of appointment of Diane Gowland as a director on 18 November 2022 (1 page)
28 November 2022Termination of appointment of Teresa Victoria Kate Grimes as a director on 18 November 2022 (1 page)
28 November 2022Termination of appointment of Mark Home Popham as a director on 18 November 2022 (1 page)
15 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 November 2022Cancellation of shares. Statement of capital on 23 May 2022
  • GBP 711
(4 pages)
15 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 July 2022Appointment of Jordan William Francis Mcbride as a director on 23 May 2022 (2 pages)
5 July 2022Appointment of John Joseph Corbett as a director on 23 May 2022 (2 pages)
7 February 2022Micro company accounts made up to 31 July 2021 (4 pages)
12 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
26 November 2021Registered 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 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
21 January 2021Director's details changed for Mr Mark Home Popham on 11 January 2021 (2 pages)
21 January 2021Director's details changed for Ms Teresa Victoria Kate Grimes on 11 January 2021 (2 pages)
21 January 2021Director's details changed for Mr Mark Home Popham on 11 January 2021 (2 pages)
21 January 2021Change of details for Ms Teresa Victoria Kate Grimes as a person with significant control on 11 January 2021 (2 pages)
21 January 2021Change of details for Mr Mark Home Popham as a person with significant control on 11 January 2021 (2 pages)
21 January 2021Secretary's details changed for Mr Mark Home Popham on 11 January 2021 (1 page)
11 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
21 January 2020Micro company accounts made up to 31 July 2019 (7 pages)
20 January 2020Registered 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 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 September 2019Register 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 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 July 2018 (3 pages)
15 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
10 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
24 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,000
(6 pages)
24 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,000
(6 pages)
24 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,000
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 October 2014Termination of appointment of Edward John Prosser as a director on 18 October 2014 (1 page)
24 October 2014Termination of appointment of Edward John Prosser as a director on 18 October 2014 (1 page)
30 September 2014Director's details changed for Mr Edward John Prosser on 1 January 2014 (2 pages)
30 September 2014Director's details changed for Mr Edward John Prosser on 1 January 2014 (2 pages)
30 September 2014Director's details changed for Mr Edward John Prosser on 1 January 2014 (2 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom (1 page)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom (1 page)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
28 January 2010Secretary's details changed for Mark Home Popham on 28 January 2010 (1 page)
28 January 2010Director's details changed for Diane Gowland on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Mark Home Popham on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Mark Home Popham on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Ms Teresa Victoria Kate Grimes on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Edward John Prosser on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mark Home Popham on 28 January 2010 (1 page)
28 January 2010Director's details changed for Diane Gowland on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Edward John Prosser on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Ms Teresa Victoria Kate Grimes on 28 January 2010 (2 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 January 2009Return made up to 05/01/09; full list of members (5 pages)
16 January 2009Return made up to 05/01/09; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 February 2008Return made up to 05/01/08; full list of members (3 pages)
4 February 2008Return made up to 05/01/08; full list of members (3 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 January 2007Return made up to 05/01/07; full list of members (3 pages)
30 January 2007Return made up to 05/01/07; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 January 2006Return made up to 05/01/06; full list of members (3 pages)
24 January 2006Return made up to 05/01/06; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 January 2005Return made up to 05/01/05; full list of members (8 pages)
31 January 2005Return made up to 05/01/05; full list of members (8 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
24 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 February 2002Return made up to 05/01/02; full list of members (7 pages)
5 February 2002Return made up to 05/01/02; full list of members (7 pages)
3 April 2001Ad 01/01/99--------- £ si 998@1 (2 pages)
3 April 2001Full accounts made up to 31 July 2000 (8 pages)
3 April 2001Full accounts made up to 31 July 2000 (8 pages)
3 April 2001Ad 01/01/99--------- £ si 998@1 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
18 January 2001Return made up to 05/01/01; full list of members (6 pages)
18 January 2001Return made up to 05/01/01; full list of members (6 pages)
24 May 2000Full accounts made up to 31 July 1999 (9 pages)
24 May 2000Full accounts made up to 31 July 1999 (9 pages)
13 January 2000Return made up to 05/01/00; full list of members (6 pages)
13 January 2000Return made up to 05/01/00; full list of members (6 pages)
3 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
3 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
22 January 1999Return made up to 05/01/99; no change of members (4 pages)
22 January 1999Return made up to 05/01/99; no change of members (4 pages)
31 January 1998Return made up to 05/01/98; no change of members (4 pages)
31 January 1998Return made up to 05/01/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 January 1997 (2 pages)
5 November 1997Full accounts made up to 31 January 1997 (2 pages)
5 November 1997Full accounts made up to 31 July 1997 (1 page)
5 November 1997Full accounts made up to 31 July 1997 (1 page)
26 September 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
26 September 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
13 July 1997Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page)
13 July 1997Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page)
27 May 1997Ad 20/02/96--------- £ si 2@1 (2 pages)
27 May 1997Ad 20/02/96--------- £ si 2@1 (2 pages)
26 March 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996New director appointed (1 page)
29 February 1996Secretary resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New secretary appointed;new director appointed (1 page)
29 February 1996New director appointed (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New secretary appointed;new director appointed (1 page)
5 January 1996Incorporation (19 pages)
5 January 1996Incorporation (19 pages)