Background WavePink WaveYellow Wave

RACECOURSE MEDIA GROUP LIMITED (06544004)

RACECOURSE MEDIA GROUP LIMITED (06544004) is an active UK company. incorporated on 26 March 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RACECOURSE MEDIA GROUP LIMITED has been registered for 17 years. Current directors include BARNETT, Ilona Denise, BOESKOV, Britt Ingrid, DERBY, William John Patten and 9 others.

Company Number
06544004
Status
active
Type
ltd
Incorporated
26 March 2008
Age
17 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNETT, Ilona Denise, BOESKOV, Britt Ingrid, DERBY, William John Patten, GARRATT, Jonathan, GRANT, Conor Whitfield, MILLS, Nicholas Joseph, MULLEN, James Joseph, ROGAN, Matthew Thomas Charles, SANDERSON, James Henry, SANDERSON, John Joseph Andrew, SMITH, Scott Anthony, WATERWORTH, Adam James Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACECOURSE MEDIA GROUP LIMITED

RACECOURSE MEDIA GROUP LIMITED is an active company incorporated on 26 March 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RACECOURSE MEDIA GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06544004

LTD Company

Age

17 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

RACING UK GROUP LIMITED
From: 26 March 2008To: 5 December 2008
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

10th Floor, the Met Building 22 Percy Street London W1T 2BU
From: 26 March 2008To: 28 September 2021
Timeline

75 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jun 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Jul 12
Funding Round
Dec 13
Director Left
Apr 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Funding Round
Mar 17
Director Joined
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Joined
May 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 23
Director Joined
May 23
Funding Round
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Mar 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
10
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

RYSAFFE SECRETARIES

Active
Queen Victoria Street, LondonEC4V 4BE
Corporate secretary
Appointed 14 Mar 2022

BARNETT, Ilona Denise

Active
Stratford Upon AvonCV37 9AH
Born March 1972
Director
Appointed 02 Feb 2018

BOESKOV, Britt Ingrid

Active
LondonEC4V 4BE
Born August 1978
Director
Appointed 01 Apr 2019

DERBY, William John Patten

Active
LondonEC4V 4BE
Born November 1970
Director
Appointed 27 Jul 2021

GARRATT, Jonathan

Active
Cartmel, Grange-Over-SandsLA11 6QF
Born March 1969
Director
Appointed 30 Mar 2016

GRANT, Conor Whitfield

Active
LondonEC4V 4BE
Born May 1976
Director
Appointed 01 Apr 2023

MILLS, Nicholas Joseph

Active
LondonEC4V 4BE
Born October 1971
Director
Appointed 30 Sept 2020

MULLEN, James Joseph

Active
LondonEC4V 4BE
Born June 1970
Director
Appointed 26 Jun 2025

ROGAN, Matthew Thomas Charles

Active
LondonEC4V 4BE
Born April 1975
Director
Appointed 01 Jan 2026

SANDERSON, James Henry

Active
38-44, LondonSW1V 1HU
Born September 1968
Director
Appointed 28 Mar 2012

SANDERSON, John Joseph Andrew

Active
LondonEC4V 4BE
Born June 1977
Director
Appointed 02 Feb 2018

SMITH, Scott Anthony

Active
LondonEC4V 4BE
Born December 1976
Director
Appointed 01 Oct 2023

WATERWORTH, Adam James Philip

Active
Goodwood, ChichesterPO18 0PS
Born May 1971
Director
Appointed 18 Dec 2019

CURRAN, Clodagh Maria

Resigned
Dagmar Road, LondonN4 4PB
Secretary
Appointed 18 Dec 2008
Resigned 30 Sept 2015

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 26 Mar 2008
Resigned 28 Sept 2021

ANSON, Andrew Edward

Resigned
LondonEC4V 4BE
Born October 1964
Director
Appointed 29 Mar 2017
Resigned 31 Mar 2023

BARNETT, Charles Henry

Resigned
Floor, The Met Building, LondonW1T 2BU
Born July 1948
Director
Appointed 15 Aug 2016
Resigned 30 Apr 2018

BARNETT, Charles Henry

Resigned
Floor, The Met Building, LondonW1T 2BU
Born July 1948
Director
Appointed 23 Oct 2014
Resigned 01 Feb 2015

BAZALGETTE, Simon Louis

Resigned
Floor The Met Building, LondonW1T 2BU
Born March 1962
Director
Appointed 07 May 2008
Resigned 18 Oct 2019

BOSS, Charles Henry

Resigned
LondonEC4V 4BE
Born December 1984
Director
Appointed 27 Jan 2025
Resigned 31 Dec 2025

BROWN, Andrew

Resigned
Flat 1, 38 Hornton Street, LondonW8 4NT
Born March 1965
Director
Appointed 07 May 2008
Resigned 12 Nov 2008

DERBY, William John Patten

Resigned
Floor, The Met Building, LondonW1T 2BU
Born November 1970
Director
Appointed 22 Jan 2018
Resigned 01 Feb 2018

DERBY, William John Patten

Resigned
Gilling East, YorkYO62 4JW
Born November 1970
Director
Appointed 18 Oct 2011
Resigned 17 Oct 2017

DERBY, William John Patten

Resigned
Gilling East, YorkYO62 4JW
Born November 1970
Director
Appointed 29 Nov 2010
Resigned 18 Oct 2011

EADE, Alexander James

Resigned
ChichesterPO18 0PS
Born November 1975
Director
Appointed 01 Feb 2018
Resigned 18 Dec 2019

ELLEN, Simon Tudor

Resigned
Floor, The Met Building, LondonW1T 2BU
Born June 1949
Director
Appointed 01 Jul 2010
Resigned 31 Dec 2018

FARNSWORTH, William Guy

Resigned
Birklea, LauderTD2 6PB
Born July 1968
Director
Appointed 07 May 2008
Resigned 30 Mar 2016

FISHER, Paul Richard

Resigned
Belmont Road, ReigateRH2 7ED
Born January 1965
Director
Appointed 25 Jan 2011
Resigned 18 Oct 2019

FITZGERALD, Richard John Norman

Resigned
2 Chapel Court, Leamington SpaCV32 5ER
Born May 1962
Director
Appointed 08 Sept 2008
Resigned 11 Sept 2020

GOULD, Andrew Nicholas Martin

Resigned
West Dean Farm, Shepton MalletBA4 4RY
Born August 1957
Director
Appointed 07 May 2008
Resigned 08 Sept 2008

HENDERSON, Guy

Resigned
Floor, The Met Building, LondonW1T 2BU
Born January 1958
Director
Appointed 01 Feb 2015
Resigned 01 Oct 2015

HORDERN, Sarah

Resigned
Church Street, HungerfordRG17 7DU
Born November 1972
Director
Appointed 18 Oct 2011
Resigned 24 Mar 2014

HORDERN, Sarah

Resigned
Wesley House, HungerfordRG17 7DU
Born November 1972
Director
Appointed 07 May 2008
Resigned 18 Oct 2011

LEWIS, Roger Charles

Resigned
38-44, LondonSW1V 1HU
Born August 1954
Director
Appointed 26 Jul 2012
Resigned 30 Sept 2023

MULLEN, James Joseph

Resigned
LondonEC4V 4BE
Born June 1970
Director
Appointed 02 Apr 2019
Resigned 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Capital Name Of Class Of Shares
28 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
9 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 March 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
28 September 2021
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
28 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Memorandum Articles
21 September 2020
MAMA
Resolution
21 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
16 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
18 November 2014
RP04RP04
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Resolution
19 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Memorandum Articles
24 December 2013
MEM/ARTSMEM/ARTS
Resolution
24 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 July 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
26 June 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Resolution
10 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Resolution
27 May 2010
RESOLUTIONSResolutions
Resolution
27 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
25 June 2009
288cChange of Particulars
Legacy
27 March 2009
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2008
288bResignation of Director or Secretary
Statement Of Affairs
27 October 2008
SASA
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
23 October 2008
122122
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
123Notice of Increase in Nominal Capital
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
353353
Legacy
7 April 2008
225Change of Accounting Reference Date
Incorporation Company
26 March 2008
NEWINCIncorporation