Background WavePink WaveYellow Wave

THE RACE MEDIA GROUP LIMITED (09719126)

THE RACE MEDIA GROUP LIMITED (09719126) is an active UK company. incorporated on 5 August 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. THE RACE MEDIA GROUP LIMITED has been registered for 10 years. Current directors include MARTINEZ, Rafael Antonio.

Company Number
09719126
Status
active
Type
ltd
Incorporated
5 August 2015
Age
10 years
Address
4th Floor 201 Borough High Street, London, SE1 1JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
MARTINEZ, Rafael Antonio
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RACE MEDIA GROUP LIMITED

THE RACE MEDIA GROUP LIMITED is an active company incorporated on 5 August 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. THE RACE MEDIA GROUP LIMITED was registered 10 years ago.(SIC: 73120)

Status

active

Active since 10 years ago

Company No

09719126

LTD Company

Age

10 Years

Incorporated 5 August 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

IDEAS + CARS LTD
From: 5 August 2015To: 24 April 2023
Contact
Address

4th Floor 201 Borough High Street London, SE1 1JA,

Previous Addresses

13-14 Forth Street Newcastle upon Tyne NE1 3NZ England
From: 25 September 2024To: 3 October 2025
Helios 47 Garforth Leeds LS25 2DY England
From: 15 March 2022To: 25 September 2024
88 Sheep Street Bicester Oxfordshire OX26 6LP England
From: 16 October 2017To: 15 March 2022
38-42 Newport Street Swindon Wiltshire SN1 3DR United Kingdom
From: 5 August 2015To: 16 October 2017
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Sept 18
Owner Exit
Sept 21
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MARTINEZ, Rafael Antonio

Active
Borough High Street, LondonSE1 1JA
Born February 1985
Director
Appointed 13 Mar 2026

COX, Darren

Resigned
Hyde Road, WantageOX12 0DW
Born February 1974
Director
Appointed 05 Aug 2015
Resigned 14 Mar 2023

MATHER, Tom

Resigned
Garforth, LeedsLS25 2DY
Born November 1993
Director
Appointed 23 Feb 2023
Resigned 19 Sept 2024

MATHER, Tom

Resigned
Isabella Road, Garforth LeedsLS25 2DY
Born November 1993
Director
Appointed 02 Dec 2022
Resigned 23 Jan 2023

STAPLEY-BUNTEN, Thomas

Resigned
Borough High Street, LondonSE1 1JA
Born August 1992
Director
Appointed 19 Sept 2024
Resigned 13 Mar 2026

TOMLINSON, Amy

Resigned
Garforth, LeedsLS25 2DY
Born December 1996
Director
Appointed 23 Feb 2023
Resigned 12 Aug 2024

VAN DE BURGT, Andrew

Resigned
Borough High Street, LondonSE1 1JA
Born June 1974
Director
Appointed 19 Sept 2024
Resigned 13 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2020
Spadina Avenue, Toronto

Nature of Control

Significant influence or control
Notified 19 Aug 2018
Ceased 02 Nov 2020

Mr Darren Cox

Ceased
4 St Cross Road, WinchesterSO23 9HX
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Aug 2018
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2015
NEWINCIncorporation