Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gbi Racing Limited
Gbi Racing Limited is a dissolved company incorporated on 15 January 2010 with the registered office located in London, Greater London. Gbi Racing Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 January 2024
(1 year 10 months ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
07126783
Private limited company
Age
15 years
Incorporated
15 January 2010
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gbi Racing Limited
Contact
Update Details
Address
30 Finsbury Square
London
EC2A 1AG
Same address for the past
4 years
Companies in EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
Attheraces.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Matthew Anthony Imi
Director • Ceo • British • Lives in UK • Born in May 1967
Martin James Stevenson
Director • Acting Ceo • British • Lives in England • Born in Jul 1964
Teresa Walsh
Secretary • British
Attheraces Holdings Limited
PSC
RMG Operations Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
RMG Operations Limited
Martin James Stevenson is a mutual person.
Active
Racecourse Media Group Limited
Martin James Stevenson is a mutual person.
Active
British Champions' Series Limited
Martin James Stevenson is a mutual person.
Active
Racecourse Data Company Limited
Martin James Stevenson is a mutual person.
Active
Racing UK Limited
Martin James Stevenson is a mutual person.
Active
Racecourse Retail Business Limited
Martin James Stevenson is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£2.57M
Decreased by £1.13M (-31%)
Turnover
£22.09M
Decreased by £4.46M (-17%)
Employees
2
Decreased by 2 (-50%)
Total Assets
£6.4M
Decreased by £9.48M (-60%)
Total Liabilities
-£6.45M
Decreased by £9.3M (-59%)
Net Assets
-£46K
Decreased by £173K (-136%)
Debt Ratio (%)
101%
Increased by 1.52% (+2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 10 Months Ago on 5 Jan 2024
Martin John Cruddace Resigned
4 Years Ago on 20 Oct 2021
Registered Address Changed
4 Years Ago on 7 Jun 2021
Voluntary Liquidator Appointed
4 Years Ago on 4 Jun 2021
Declaration of Solvency
4 Years Ago on 3 Jun 2021
Confirmation Submitted
4 Years Ago on 24 Feb 2021
Mr Martin James Stevenson Appointed
5 Years Ago on 12 Sep 2020
Richard John Norman Fitzgerald Resigned
5 Years Ago on 11 Sep 2020
Confirmation Submitted
5 Years Ago on 21 Jan 2020
Racing Uk Limited (PSC) Details Changed
6 Years Ago on 15 Dec 2018
Get Alerts
Get Credit Report
Discover Gbi Racing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Jan 2024
Return of final meeting in a members' voluntary winding up
Submitted on 5 Oct 2023
Liquidators' statement of receipts and payments to 23 May 2023
Submitted on 31 Aug 2023
Liquidators' statement of receipts and payments to 23 May 2022
Submitted on 8 Jul 2022
Termination of appointment of Martin John Cruddace as a director on 20 October 2021
Submitted on 20 Oct 2021
Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP England to 30 Finsbury Square London EC2A 1AG on 7 June 2021
Submitted on 7 Jun 2021
Appointment of a voluntary liquidator
Submitted on 4 Jun 2021
Resolutions
Submitted on 3 Jun 2021
Declaration of solvency
Submitted on 3 Jun 2021
Confirmation statement made on 15 January 2021 with no updates
Submitted on 24 Feb 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs