Rmg Operations Limited LONDON


Rmg Operations started in year 2003 as Private Limited Company with registration number 04809913. The Rmg Operations company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 71 Queen Victoria Street. Postal code: EC4V 4BE. Since 2018-12-14 Rmg Operations Limited is no longer carrying the name Racing Uk.

The company has 6 directors, namely Timothy M., Ryan T. and Adam B. and others. Of them, Martin S., Nicholas M. have been with the company the longest, being appointed on 21 June 2010 and Timothy M. and Ryan T. have been with the company for the least time - from 24 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Clodagh C. who worked with the the company until 30 September 2015.

Rmg Operations Limited Address / Contact

Office Address 71 Queen Victoria Street
Town London
Post code EC4V 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04809913
Date of Incorporation Wed, 25th Jun 2003
Industry Television programme production activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Timothy M.

Position: Director

Appointed: 24 January 2024

Ryan T.

Position: Director

Appointed: 24 January 2024

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 14 March 2022

Adam B.

Position: Director

Appointed: 11 June 2014

Edward G.

Position: Director

Appointed: 29 February 2012

Martin S.

Position: Director

Appointed: 21 June 2010

Nicholas M.

Position: Director

Appointed: 21 June 2010

Samantha S.

Position: Director

Appointed: 28 March 2022

Resigned: 13 October 2023

Clodagh C.

Position: Director

Appointed: 13 May 2013

Resigned: 30 September 2015

David B.

Position: Director

Appointed: 21 June 2010

Resigned: 30 April 2013

Clodagh C.

Position: Secretary

Appointed: 18 December 2008

Resigned: 30 September 2015

Richard F.

Position: Director

Appointed: 08 September 2008

Resigned: 11 September 2020

John S.

Position: Director

Appointed: 01 August 2006

Resigned: 17 June 2010

Sarah H.

Position: Director

Appointed: 24 August 2004

Resigned: 21 June 2010

Alan W.

Position: Director

Appointed: 24 August 2004

Resigned: 21 June 2010

Simon B.

Position: Director

Appointed: 24 August 2004

Resigned: 21 June 2010

William F.

Position: Director

Appointed: 24 August 2004

Resigned: 21 June 2010

Andrew G.

Position: Director

Appointed: 24 August 2004

Resigned: 08 September 2008

Sally I.

Position: Director

Appointed: 24 August 2004

Resigned: 20 July 2006

Brian M.

Position: Director

Appointed: 24 August 2004

Resigned: 24 October 2007

Andrew B.

Position: Director

Appointed: 27 April 2004

Resigned: 12 November 2008

John S.

Position: Director

Appointed: 24 March 2004

Resigned: 24 August 2004

Roderick F.

Position: Director

Appointed: 24 March 2004

Resigned: 24 August 2004

Mark K.

Position: Director

Appointed: 22 March 2004

Resigned: 24 August 2004

Stoorne Incorporations Limited

Position: Nominee Director

Appointed: 25 June 2003

Resigned: 22 March 2004

Stoorne Services Limited

Position: Nominee Director

Appointed: 25 June 2003

Resigned: 22 March 2004

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2003

Resigned: 06 October 2021

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Racecourse Media Group Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Racecourse Media Group Limited

10th Floor, The Met Building 22 Percy Street, London, W1T 2BU, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered The Register Of Companies For England And Wales
Registration number 06544004
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Racing Uk December 14, 2018
Cheltrading 370 June 17, 2004
Hmc Entertainment Systems March 9, 2004
Cheltrading 370 February 11, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, October 2023
Free Download (33 pages)

Company search