Check the

RACECAR NEW MEDIA SERVICES LIMITED

Company
RACECAR NEW MEDIA SERVICES LIMITED (03147559)

RACECAR NEW MEDIA SERVICES

Phone: +44 (0)1483 203 781
B⁺ rating

ABOUT RACECAR NEW MEDIA SERVICES LIMITED

For over 20 years we have been delivering projects all over the world for specialist automotive businesses. Whether you sell 250 GTO's, 2.7 RS's or any other interesting cars - we have extensive knowledge of the market and what is needed to deliver high quality marketing collateral for your business - for both digital and conventional media output. We also look at non-automotive projects if high production values are a key objective.

We're always looking for new

to find out how we can help your

company achieve your

KEY FINANCES

Year
2017
Assets
£114.28k ▲ £24.82k (27.75 %)
Cash
£6.1k ▼ £-6.26k (-50.66 %)
Liabilities
£185.76k ▲ £55.25k (42.34 %)
Net Worth
£-71.49k ▲ £-30.43k (74.10 %)

REGISTRATION INFO

Company name
RACECAR NEW MEDIA SERVICES LIMITED
Company number
03147559
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.racecar.com
Phones
+44 (0)1483 203 781
01483 203 781
Registered Address
BROOK POINT,
1412 HIGH ROAD,
LONDON,
N20 9BH

ECONOMIC ACTIVITIES

63110
Data processing, hosting and related activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

10 Feb 2017
Confirmation statement made on 17 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

RACECAR NEW MEDIA SERVICES LIMITED DIRECTORS

Janice Elizabeth Kindred

  Acting
Appointed
01 December 1996
Role
Secretary
Address
Brook Point, 1412 High Road, London, N20 9BH
Name
KINDRED, Janice Elizabeth

Ross Stephen Bowdler

  Acting PSC
Appointed
17 January 1996
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Brook Point, 1412 High Road, London, N20 9BH
Country Of Residence
England
Name
BOWDLER, Ross Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Guy St John De Ferrer

  Resigned
Appointed
29 January 2001
Resigned
01 August 2001
Role
Secretary
Address
49 Ravenscar Road, Surbiton, Surrey, KT6 7PJ
Name
ST JOHN DE FERRER, Guy

Harold Wayne

  Resigned
Appointed
17 January 1996
Resigned
17 January 1996
Role
Nominee Secretary
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Name
WAYNE, Harold

Mark Graham Westoll

  Resigned
Appointed
17 January 1996
Resigned
21 November 1996
Role
Secretary
Address
15 Blackett Close, Staines, Middlesex, TW18 3NW
Name
WESTOLL, Mark Graham

Robin Goodyear

  Resigned
Appointed
29 January 2001
Resigned
26 March 2015
Occupation
Designer
Role
Director
Age
70
Nationality
British
Address
Brook Point, 1412 High Road, London, N20 9BH
Country Of Residence
United Kingdom
Name
GOODYEAR, Robin

Yvonne Wayne

  Resigned
Appointed
17 January 1996
Resigned
17 January 1996
Role
Nominee Director
Age
44
Nationality
British
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Country Of Residence
United Kingdom
Name
WAYNE, Yvonne

Mark Graham Westoll

  Resigned
Appointed
17 January 1996
Resigned
24 October 1996
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
15 Blackett Close, Staines, Middlesex, TW18 3NW
Name
WESTOLL, Mark Graham

REVIEWS


Check The Company
Very good according to the company’s financial health.