Company NameCSM Motorsports Limited
DirectorsDavid John Kenneth Webb and Paul Charles Collard
Company StatusActive
Company Number08709528
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David John Kenneth Webb
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(3 years, 7 months after company formation)
Appointment Duration7 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Director NamePaul Charles Collard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Secretary NameMrs Jirina Buckland
StatusCurrent
Appointed01 May 2023(9 years, 7 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 105 Victoria Street
London
SW1P 9ZP
Secretary NameRobert Edward Davison
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 70693 105 Victoria Street
London
SW1P 9ZP
Director NameMr James Philip John Glover
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 105 Victoria Street
London
SW1P 9ZP
Director NameMr Edward Peter Shephard Leask
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 105 Victoria Street
London
SW1P 9ZP
Director NameZakary Challen Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 11 December 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Roopesh Prashar
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Gregory Sean Lake
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Christopher James Long
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2023)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Secretary NameMr Thomas George Tolliss
StatusResigned
Appointed31 December 2017(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2023)
RoleCompany Director
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP

Contact

Websitejustmarketing.com

Location

Registered Address10a Greencoat Place
London
SW1P 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
2 at £0.000001Chime Communications PLC
0.00%
Ordinary

Financials

Year2014
Turnover£9,043,431
Gross Profit£7,911,706
Net Worth£912,809
Cash£514,412
Current Liabilities£2,585,337

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

10 October 2017Delivered on: 16 October 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties.

Classification: A registered charge
Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed.
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
22 October 2014Delivered on: 28 October 2014
Satisfied on: 13 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Fully Satisfied

Filing History

3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages)
3 October 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
14 January 2019Appointment of Paul Charles Collard as a director on 1 January 2019 (2 pages)
18 October 2018Termination of appointment of Gregory Sean Lake as a director on 31 August 2018 (1 page)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages)
7 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
16 October 2017Registration of charge 087095280003, created on 10 October 2017 (55 pages)
16 October 2017Registration of charge 087095280003, created on 10 October 2017 (55 pages)
5 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
9 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
9 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
9 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (88 pages)
9 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (88 pages)
7 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
5 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
2 May 2017Appointment of Mr David John Kenneth Webb as a director on 28 April 2017 (2 pages)
2 May 2017Appointment of Mr Christopher James Long as a director on 28 April 2017 (2 pages)
2 May 2017Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page)
2 May 2017Appointment of Mr Gregory Sean Lake as a director on 15 April 2017 (2 pages)
2 May 2017Appointment of Mr Gregory Sean Lake as a director on 15 April 2017 (2 pages)
2 May 2017Change of name notice (2 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(2 pages)
2 May 2017Change of name notice (2 pages)
2 May 2017Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page)
2 May 2017Appointment of Mr David John Kenneth Webb as a director on 28 April 2017 (2 pages)
2 May 2017Appointment of Mr Christopher James Long as a director on 28 April 2017 (2 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(2 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
23 January 2017Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page)
23 January 2017Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page)
16 December 2016Appointment of Mr Roopesh Prashar as a director on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Zakary Challen Brown as a director on 11 December 2016 (1 page)
16 December 2016Termination of appointment of Zakary Challen Brown as a director on 11 December 2016 (1 page)
16 December 2016Appointment of Mr Roopesh Prashar as a director on 16 December 2016 (2 pages)
15 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
15 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
14 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
14 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
14 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 January 2016Registered office address changed from PO Box 70693 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016 (1 page)
5 January 2016Registered office address changed from PO Box 70693 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016 (1 page)
24 December 2015Registration of charge 087095280002, created on 18 December 2015 (42 pages)
24 December 2015Registration of charge 087095280002, created on 18 December 2015 (42 pages)
13 November 2015Satisfaction of charge 087095280001 in full (4 pages)
13 November 2015Satisfaction of charge 087095280001 in full (4 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interest of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
(15 pages)
10 November 2015Resolutions
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interest of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP .000002
(4 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP .000002
(4 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP .000002
(4 pages)
24 July 2015Full accounts made up to 31 December 2014 (19 pages)
24 July 2015Full accounts made up to 31 December 2014 (19 pages)
15 July 2015Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page)
15 July 2015Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page)
15 July 2015Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page)
28 October 2014Registration of charge 087095280001, created on 22 October 2014 (10 pages)
28 October 2014Registration of charge 087095280001, created on 22 October 2014 (10 pages)
27 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP .000002
(5 pages)
27 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP .000002
(5 pages)
19 December 2013Appointment of James Philip John Glover as a director (3 pages)
19 December 2013Appointment of Zakary Challen Brown as a director (3 pages)
19 December 2013Appointment of Zakary Challen Brown as a director (3 pages)
19 December 2013Appointment of Mr Edward Peter Shephard Leask as a director (3 pages)
19 December 2013Appointment of James Philip John Glover as a director (3 pages)
19 December 2013Appointment of Mr Edward Peter Shephard Leask as a director (3 pages)
6 December 2013Change of name notice (2 pages)
6 December 2013Company name changed csm motorsport LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
(2 pages)
6 December 2013Change of name notice (2 pages)
6 December 2013Company name changed csm motorsport LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
(2 pages)
16 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
16 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
16 October 2013Company name changed chime newco LTD\certificate issued on 16/10/13
  • CONNOT ‐
(3 pages)
16 October 2013Company name changed chime newco LTD\certificate issued on 16/10/13
  • CONNOT ‐
(3 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP .000002
(40 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP .000002
(40 pages)