- Company Overview for THE RACE MEDIA GROUP LIMITED (09719126)
- Filing history for THE RACE MEDIA GROUP LIMITED (09719126)
- People for THE RACE MEDIA GROUP LIMITED (09719126)
- More for THE RACE MEDIA GROUP LIMITED (09719126)
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
|
|
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 |