Company NameHistoric Motor Racing News Limited
DirectorCarolyn Scotti
Company StatusActive
Company Number04100283
CategoryPrivate Limited Company
Incorporation Date1 November 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carolyn Scotti
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySwiss
StatusCurrent
Appointed28 October 2010(9 years, 12 months after company formation)
Appointment Duration13 years, 6 months
RoleManaging Editor
Country of ResidenceSwitzerland
Correspondence AddressFetcham Park Lower Road
Fetcham
Leatherhead
KT22 9HD
Director NameKarin Lisa Von Hippel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 6 Southwell Gardens
London
SW7 4SB
Director NameJason Stuart Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Napoleone 6
Salo
25087
Italy
Secretary NameJason Stuart Wright
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Napoleone 6
Salo
25087
Italy
Secretary NameVerity O'Neill
NationalityBritish
StatusResigned
Appointed09 March 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2006)
RoleCompany Director
Correspondence AddressFlat 6
20 Hampden Gurney Street
London
W1H 5AX
Secretary NameJacqueline Lesley Cirne
NationalityBritish
StatusResigned
Appointed12 December 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleBusiness Manager
Correspondence Address34 Nash Grove Lane
Finchampstead
Wokingham
Berkshire
RG40 4HD
Director NameMr Edward Atkin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2010)
RoleMD
Country of ResidenceEngland
Correspondence Address4 Redington Road
London
NW3 7RG
Director NameMs Victoria Mary Gavin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 2009)
RoleCommercial Manager
Correspondence Address14 Hurst Close
Liphook
Hampshire
GU30 7PP
Secretary NameMr Dermot George O'Brien
NationalityIrish
StatusResigned
Appointed10 March 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 The Avenue
High Barnet
Hertfordshire
EN5 4EN
Secretary NameMr Jonathan Mark Dooley
StatusResigned
Appointed18 March 2017(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address6 Sea View Terrace
Margate
Kent
CT9 5BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.historicmotorracingnews.co.uk
Telephone07 582706180
Telephone regionMobile

Location

Registered AddressFetcham Park Lower Road
Fetcham
Leatherhead
KT22 9HD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Carol Spagg
100.00%
Ordinary

Financials

Year2014
Net Worth£52,129
Cash£90,235
Current Liabilities£73,510

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Filing History

22 December 2020Change of details for Ms Carol Spagg as a person with significant control on 19 December 2020 (2 pages)
21 December 2020Director's details changed for Mrs Carolyn Scotti on 19 December 2020 (2 pages)
19 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 December 2020Termination of appointment of Jonathan Mark Dooley as a secretary on 30 September 2020 (1 page)
19 December 2020Registered office address changed from 6 Sea View Terrace Margate Kent CT9 5BJ to The Stables Church Walk Daventry Northamptonshire NN11 4BL on 19 December 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
28 March 2017Appointment of Mr Jonathan Mark Dooley as a secretary on 18 March 2017 (2 pages)
28 March 2017Appointment of Mr Jonathan Mark Dooley as a secretary on 18 March 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Director's details changed for Ms Carol Spagg on 15 December 2016 (2 pages)
22 December 2016Director's details changed for Ms Carol Spagg on 15 December 2016 (2 pages)
8 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
14 October 2015Registered office address changed from Kings Willow House St. Ives Road Hilton Huntingdon Cambridgeshire PE28 9NL to 6 Sea View Terrace Margate Kent CT9 5BJ on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Kings Willow House St. Ives Road Hilton Huntingdon Cambridgeshire PE28 9NL to 6 Sea View Terrace Margate Kent CT9 5BJ on 14 October 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
11 December 2013Registered office address changed from 32 Rectory Road Steppingley Bedford Bedfordshire MK45 5AT United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 32 Rectory Road Steppingley Bedford Bedfordshire MK45 5AT United Kingdom on 11 December 2013 (1 page)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
28 October 2010Termination of appointment of Dermot O'brien as a secretary (1 page)
28 October 2010Termination of appointment of Edward Atkin as a director (1 page)
28 October 2010Registered office address changed from Branch Hill Mews Branch Hill London NW3 7LT on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Branch Hill Mews Branch Hill London NW3 7LT on 28 October 2010 (1 page)
28 October 2010Termination of appointment of Edward Atkin as a director (1 page)
28 October 2010Appointment of Ms Carol Spagg as a director (2 pages)
28 October 2010Termination of appointment of Dermot O'brien as a secretary (1 page)
28 October 2010Appointment of Ms Carol Spagg as a director (2 pages)
9 March 2010Amended accounts made up to 31 March 2009 (10 pages)
9 March 2010Amended accounts made up to 31 March 2009 (10 pages)
11 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 November 2009Director's details changed for Mr Edward Atkin on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 November 2009Secretary's details changed for Dermot George O'brien on 31 October 2009 (1 page)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Edward Atkin on 31 October 2009 (2 pages)
27 November 2009Secretary's details changed for Dermot George O'brien on 31 October 2009 (1 page)
11 November 2009Termination of appointment of Jacqueline Cirne as a secretary (1 page)
11 November 2009Termination of appointment of Jacqueline Cirne as a secretary (1 page)
4 April 2009Appointment terminated director victoria gavin (1 page)
4 April 2009Appointment terminated director victoria gavin (1 page)
17 March 2009Secretary appointed dermot george o'brien (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 32 rectory road steppingley bedford bedfordshire MK45 5AT (1 page)
17 March 2009Director appointed edward atkin (2 pages)
17 March 2009Director appointed edward atkin (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 32 rectory road steppingley bedford bedfordshire MK45 5AT (1 page)
17 March 2009Secretary appointed dermot george o'brien (2 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
1 April 2008Director appointed ms victoria mary gavin (1 page)
1 April 2008Director appointed ms victoria mary gavin (1 page)
1 April 2008Appointment terminated director karin von hippel (1 page)
1 April 2008Appointment terminated director karin von hippel (1 page)
27 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 January 2008Return made up to 01/11/07; full list of members (2 pages)
7 January 2008Return made up to 01/11/07; full list of members (2 pages)
3 January 2007Ad 01/11/06--------- £ si 1@1 (2 pages)
3 January 2007Ad 01/11/06--------- £ si 1@1 (2 pages)
3 January 2007New secretary appointed (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007Secretary resigned (1 page)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 November 2006Return made up to 01/11/06; full list of members (2 pages)
6 November 2006Return made up to 01/11/06; full list of members (2 pages)
27 July 2006Amended accounts made up to 31 March 2005 (11 pages)
27 July 2006Amended accounts made up to 31 March 2005 (11 pages)
24 November 2005Return made up to 01/11/05; full list of members (2 pages)
24 November 2005Return made up to 01/11/05; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 December 2004Registered office changed on 24/12/04 from: greyhound house 23-24 george street richmond surrey TW9 1HY (1 page)
24 December 2004Registered office changed on 24/12/04 from: greyhound house 23-24 george street richmond surrey TW9 1HY (1 page)
30 November 2004Return made up to 01/11/04; full list of members (7 pages)
30 November 2004Return made up to 01/11/04; full list of members (7 pages)
14 January 2004Return made up to 01/11/03; full list of members (7 pages)
14 January 2004Return made up to 01/11/03; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 October 2002Return made up to 01/11/02; full list of members (7 pages)
29 October 2002Return made up to 01/11/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2002Return made up to 01/11/01; full list of members (6 pages)
28 January 2002Return made up to 01/11/01; full list of members (6 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: greyhound house 23 george street richmond surrey TW9 1HY (1 page)
26 January 2001Registered office changed on 26/01/01 from: greyhound house 23 george street richmond surrey TW9 1HY (1 page)
26 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
26 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
1 November 2000Incorporation (12 pages)
1 November 2000Incorporation (12 pages)