Active
Company Information for MOTORSPORT VISION RACING LIMITED
MSV CENTRE BRANDS HATCH CIRCUIT, LONDON ROAD, WEST KINGSDOWN, SEVENOAKS, TN15 6FS,
|
Company Registration Number
05744532
Private Limited Company
Active |
Company Name | |
---|---|
MOTORSPORT VISION RACING LIMITED | |
Legal Registered Office | |
MSV CENTRE BRANDS HATCH CIRCUIT LONDON ROAD WEST KINGSDOWN SEVENOAKS TN15 6FS Other companies in DA3 | |
Company Number | 05744532 | |
---|---|---|
Company ID Number | 05744532 | |
Date formed | 2006-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB902167550 |
Last Datalog update: | 2024-09-08 17:17:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOTORSPORT VISION RACING CLUB LIMITED | MSV CENTRE BRANDS HATCH CIRCUIT LONDON ROAD WEST KINGSDOWN SEVENOAKS TN15 6FS | Active | Company formed on the 2008-04-23 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP GRAHAM HOPKINS |
||
JONATHAN CHARLES PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MALLORY FRASER |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISK UK LIMITED | Company Secretary | 2009-04-03 | CURRENT | 2009-04-03 | Active | |
FORMULA TWO LIMITED | Company Secretary | 2008-10-06 | CURRENT | 2008-10-06 | Active | |
HAPPYISSUE LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1992-01-10 | Active | |
DRIVE ALIVE LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1992-01-17 | Active | |
DRIVESPORT LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1995-02-10 | Active | |
HOWFAST LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2001-08-14 | Active | |
PALMER SPORTS MANAGEMENT LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1999-08-19 | Active | |
PROMOSPORT LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1996-06-21 | Active | |
PALMERSPORT LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1999-12-07 | Active | |
MSV INVESTAR LTD | Company Secretary | 2008-01-31 | CURRENT | 2003-08-27 | Active | |
PALMER CARS LTD | Company Secretary | 2008-01-31 | CURRENT | 1994-03-21 | Active | |
SCENE GRAND PRIX LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1995-02-10 | Active | |
HELISTYLE LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1996-02-07 | Active | |
DRIVESTYLE LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1996-06-05 | Active | |
BRANDS HATCH LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2003-12-11 | Active | |
BRANDS HATCH CIRCUITS LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2003-12-11 | Active | |
BRANDS HATCH INVESTMENTS LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2003-12-11 | Active | |
MSV GROUP LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2003-11-25 | Active | |
BRANDS HATCH LEISURE LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2003-12-11 | Active | |
MOTORSPORT VISION LIMITED | Company Secretary | 2007-12-14 | CURRENT | 1997-10-08 | Active | |
J.P.M. LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1986-05-20 | Active | |
VISK UK LIMITED | Director | 2009-04-03 | CURRENT | 2009-04-03 | Active | |
MOTORSPORT VISION RACING CLUB LIMITED | Director | 2008-04-23 | CURRENT | 2008-04-23 | Active | |
THE MOTORCYCLE CIRCUIT RACING CONTROL BOARD LIMITED | Director | 2005-11-01 | CURRENT | 1995-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/06/24 FROM Motorsport Vision Centre Brands Hatch Circuit Fawkham Longfield Kent DA3 8NG | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
Change of details for Motorsport Vision Limited as a person with significant control on 2024-03-25 | ||
Change of details for Motorsport Vision Limited as a person with significant control on 2024-03-11 | ||
Change of details for Msv Group Limited as a person with significant control on 2024-03-11 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Jonathan Charles Palmer on 2019-09-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Jonathan Charles Palmer on 2016-04-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN CHARLES PALMER / 15/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP GRAHAM HOPKINS / 15/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PHILIP HOPKINS / 29/10/2008 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
88(2)R | AD 15/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as MOTORSPORT VISION RACING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |