About

Registered Number: 03914414
Date of Incorporation: 27/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 2b Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire, OX7 5SR,

 

Founded in 2000, Racing Car Films Ltd has its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Racing Car Films Ltd. The companies directors are Hollebone, Gillian Marette, Hollebone, Ashley Mark, Hollebone, Gillian Marette, Krakovska, Olga.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLEBONE, Ashley Mark 27 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLEBONE, Gillian Marette 01 November 2016 - 1
HOLLEBONE, Gillian Marette 27 January 2000 18 August 2015 1
KRAKOVSKA, Olga 18 August 2015 01 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 30 August 2018
CH01 - Change of particulars for director 29 January 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 02 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 01 February 2017
AP03 - Appointment of secretary 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
AA - Annual Accounts 25 October 2016
AD01 - Change of registered office address 04 March 2016
AR01 - Annual Return 05 February 2016
AAMD - Amended Accounts 13 November 2015
AA - Annual Accounts 28 October 2015
AP03 - Appointment of secretary 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
RP04 - N/A 07 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 19 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 08 February 2008
363a - Annual Return 05 February 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 03 February 2004
CERTNM - Change of name certificate 22 December 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 05 March 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 12 February 2001
288a - Notice of appointment of directors or secretaries 17 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
287 - Change in situation or address of Registered Office 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.