ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Race Media Holdings Limited

The Race Media Holdings Limited is an active company incorporated on 2 November 2020 with the registered office located in London, Greater London. The Race Media Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12987892
Private limited company
Age
5 years
Incorporated 2 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 November 2024 (11 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
4th Floor 201 Borough High Street
London
SE1 1JA
England
Address changed on 3 Oct 2025 (1 month ago)
Previous address was 13-14 Forth Street Newcastle upon Tyne NE1 3NZ England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Aug 1992
Director • British • Lives in England • Born in Dec 1996
Director • Finance Director • British • Lives in UK • Born in Nov 1993
Director • British • Lives in UK • Born in Jun 1974
Rafa Media UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Race Media Group Limited
Amy Tomlinson, Andrew Van De Burgt, and 2 more are mutual people.
Active
The Race Media Ltd
Amy Tomlinson, Andrew Van De Burgt, and 2 more are mutual people.
Active
Coolcare Limited
Tom Mather and Amy Tomlinson are mutual people.
Active
LNT Automotive Limited
Tom Mather and Amy Tomlinson are mutual people.
Active
Simtrack DPC Limited
Tom Mather and Amy Tomlinson are mutual people.
Active
LNT Care Developments Group Limited
Tom Mather and Amy Tomlinson are mutual people.
Active
Ginetta Cars Limited
Tom Mather is a mutual person.
Active
LNT Construction Yorkshire Limited
Tom Mather is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£189.06K
Decreased by £242.1K (-56%)
Total Liabilities
-£58.96K
Decreased by £242.1K (-80%)
Net Assets
£130.1K
Same as previous period
Debt Ratio (%)
31%
Decreased by 38.64% (-55%)
Latest Activity
Registered Address Changed
1 Month Ago on 3 Oct 2025
Subsidiary Accounts Submitted
7 Months Ago on 21 Mar 2025
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Mr Thomas Stapley-Bunten Details Changed
1 Year 1 Month Ago on 3 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 25 Sep 2024
Lnt Group Limited (PSC) Resigned
1 Year 1 Month Ago on 19 Sep 2024
Rafa Media Uk Limited (PSC) Appointed
1 Year 1 Month Ago on 19 Sep 2024
Mr Thomas Stapley-Bunten Appointed
1 Year 1 Month Ago on 19 Sep 2024
Andrew Van De Burgt Appointed
1 Year 1 Month Ago on 19 Sep 2024
Tom Mather Resigned
1 Year 1 Month Ago on 19 Sep 2024
Get Credit Report
Discover The Race Media Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 13-14 Forth Street Newcastle upon Tyne NE1 3NZ England to 4th Floor 201 Borough High Street London SE1 1JA on 3 October 2025
Submitted on 3 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 21 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 21 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 21 Mar 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 21 Mar 2025
Confirmation statement made on 21 November 2024 with updates
Submitted on 21 Nov 2024
Director's details changed for Mr Thomas Stapley-Bunten on 3 October 2024
Submitted on 15 Oct 2024
Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom to 13-14 Forth Street Newcastle upon Tyne NE1 3NZ on 25 September 2024
Submitted on 25 Sep 2024
Appointment of Andrew Van De Burgt as a director on 19 September 2024
Submitted on 23 Sep 2024
Appointment of Mr Thomas Stapley-Bunten as a director on 19 September 2024
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year