London
SW1V 1HU
Director Name | Mr Richard John Norman Fitzgerald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 April 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Chapel Court Windsor Street Leamington Spa Warwickshire CV32 5ER |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2008(3 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 April 2016) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Director Name | Mr Simon Louis Bazalgette |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Mortlake Road Kew Gardens Richmond TW9 4AW |
Director Name | Andrew Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | Flat M1 17 Airlie Gardens London W8 7AN |
Director Name | Mr Ian Mark Heaney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2008) |
Role | Publishing Development |
Country of Residence | United Kingdom |
Correspondence Address | The Barnyard Loxwood Road Rudgwick West Sussex RH12 3BP |
Director Name | Jeremy Peter Reed |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 September 2007) |
Role | Managing Director Publishing |
Correspondence Address | Palletts Farmhouse High Street Newport Essex CB11 3PE |
Secretary Name | Clodagh Maria Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 2007) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | www.racinguk.com |
---|---|
Telephone | 0845 4541111 |
Telephone region | Unknown |
Registered Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Racing Uk LTD 60.00% Ordinary B |
---|---|
40 at £1 | Racing Uk LTD 40.00% Ordinary A |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 December |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Termination of appointment of Clodagh Maria Curran as a secretary on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Clodagh Maria Curran as a secretary on 30 September 2015 (1 page) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 July 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
26 June 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages) |
26 June 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Director's details changed for Nicholas Joseph Mills on 1 October 2010 (2 pages) |
6 October 2011 | Director's details changed for Nicholas Joseph Mills on 1 October 2010 (2 pages) |
6 October 2011 | Director's details changed for Nicholas Joseph Mills on 1 October 2010 (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 June 2011 | Director's details changed for Richard John Norman Fitzgerald on 3 March 2011 (2 pages) |
22 June 2011 | Director's details changed for Richard John Norman Fitzgerald on 3 March 2011 (2 pages) |
22 June 2011 | Director's details changed for Richard John Norman Fitzgerald on 3 March 2011 (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Secretary's details changed for Neptune Secretaries Limited on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Secretary's details changed for Neptune Secretaries Limited on 2 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Neptune Secretaries Limited on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 June 2010 | Director's details changed for Nicholas Mills on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Nicholas Mills on 21 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Director's details changed for Richard John Norman Fitzgerald on 7 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Richard John Norman Fitzgerald on 7 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Richard John Norman Fitzgerald on 7 March 2010 (2 pages) |
11 March 2010 | Appointment of Clodagh Maria Curran as a secretary (3 pages) |
11 March 2010 | Appointment of Clodagh Maria Curran as a secretary (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
31 January 2009 | Full accounts made up to 30 December 2007 (15 pages) |
31 January 2009 | Full accounts made up to 30 December 2007 (15 pages) |
13 November 2008 | Appointment terminated director andrew brown (1 page) |
13 November 2008 | Appointment terminated director andrew brown (1 page) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 September 2008 | Director appointed richard john norman fitzgerald (2 pages) |
17 September 2008 | Director appointed richard john norman fitzgerald (2 pages) |
16 September 2008 | Appointment terminated director simon bazalgette (1 page) |
16 September 2008 | Appointment terminated director simon bazalgette (1 page) |
30 July 2008 | Accounts for a small company made up to 27 December 2006 (7 pages) |
30 July 2008 | Accounts for a small company made up to 27 December 2006 (7 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from one canada square canary wharf london E14 5AP (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from one canada square canary wharf london E14 5AP (1 page) |
28 July 2008 | Appointment terminated director ian heaney (1 page) |
28 July 2008 | Secretary appointed neptune secretaries LIMITED (1 page) |
28 July 2008 | Secretary appointed neptune secretaries LIMITED (1 page) |
28 July 2008 | Appointment terminated director ian heaney (1 page) |
12 July 2008 | Company name changed the betting site LIMITED\certificate issued on 15/07/08 (2 pages) |
12 July 2008 | Company name changed the betting site LIMITED\certificate issued on 15/07/08 (2 pages) |
4 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated secretary t m secretaries LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary t m secretaries LIMITED (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
5 July 2007 | Return made up to 01/06/07; full list of members (8 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (8 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
26 September 2006 | Accounting reference date extended from 30/06/06 to 27/12/06 (1 page) |
26 September 2006 | Accounting reference date extended from 30/06/06 to 27/12/06 (1 page) |
12 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
9 November 2005 | Memorandum and Articles of Association (9 pages) |
9 November 2005 | Memorandum and Articles of Association (9 pages) |
19 October 2005 | Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 21 holborn viaduct london EC1A 2DY (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Registered office changed on 19/10/05 from: 21 holborn viaduct london EC1A 2DY (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
28 July 2005 | Company name changed 3448TH single member shelf tradi ng company LIMITED\certificate issued on 28/07/05 (2 pages) |
28 July 2005 | Company name changed 3448TH single member shelf tradi ng company LIMITED\certificate issued on 28/07/05 (2 pages) |
28 June 2005 | Incorporation (18 pages) |
28 June 2005 | Incorporation (18 pages) |