Advanced company searchLink opens in new window

THE RACE MEDIA GROUP LIMITED

Company number 09719126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2022 AP01 Appointment of Mr Tom Mather as a director on 2 December 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2022 AD01 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP England to Helios 47 Garforth Leeds LS25 2DY on 15 March 2022
29 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
06 Sep 2021 PSC07 Cessation of Torque Esports Corp as a person with significant control on 2 November 2020
06 Sep 2021 PSC02 Notification of Ideas + Cars Holdings Limited as a person with significant control on 2 November 2020
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
06 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
21 Feb 2020 PSC05 Change of details for Millennial Esports Corp as a person with significant control on 18 October 2019
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 5 August 2018 with updates
03 Oct 2018 PSC02 Notification of Millennial Esports Corp as a person with significant control on 19 August 2018
01 Oct 2018 PSC07 Cessation of Darren Cox as a person with significant control on 5 August 2018
28 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Oct 2017 AD01 Registered office address changed from 38-42 Newport Street Swindon Wiltshire SN1 3DR United Kingdom to 88 Sheep Street Bicester Oxfordshire OX26 6LP on 16 October 2017
16 Oct 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates