This company is commonly known as Formula One Management Limited. The company was founded 43 years ago and was given the registration number 01545332. The firm's registered office is in LONDON. You can find them at No. 2, St. James's Market, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | FORMULA ONE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01545332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No. 2, St. James's Market, London, United Kingdom, SW1Y 4AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 2, St. James's Market, London, United Kingdom, SW1Y 4AH | Director | 08 September 2022 | Active |
No. 2, St. James's Market, London, United Kingdom, SW1Y 4AH | Director | 04 April 2007 | Active |
No. 2, St. James's Market, London, United Kingdom, SW1Y 4AH | Director | 24 March 2006 | Active |
15, Stopford Road, Plaiston, London, England, E13 0LY | Secretary | 12 September 1995 | Active |
Audley End 18 Fernbank Road, Ascot, SL5 8ED | Secretary | - | Active |
No. 2, St. James's Market, London, United Kingdom, SW1Y 4AH | Secretary | 27 April 2006 | Active |
7 Clive Court, Abercrombie Street, London, SW11 2JB | Secretary | 28 January 2002 | Active |
Liberty Media Corporation, 12300 Liberty Blvd, Englewood, Usa, | Director | 23 January 2017 | Active |
111, Strand, London, WC2R 0AG | Director | 24 March 2006 | Active |
6, Princes Gate, London, United Kingdom, SW7 1QJ | Director | 16 September 2015 | Active |
6 Princes Gate, London, SW7 1QJ | Director | - | Active |
Parkstrasse 11c, Kronberg, German, | Director | 29 August 2002 | Active |
6, Rue Francois Bellot, 1206 Geneva, Switzerland, | Director | 02 September 2011 | Active |
111, The Strand, London, United Kingdom, WC2R 0AG | Director | 22 January 2010 | Active |
Theresienstr. 148 B, Muenchen, Germany, | Director | 01 February 2006 | Active |
Brienner Str. 18, Muenchen, Germany, | Director | 14 May 2003 | Active |
Delpstrasse 20, Munich, Germany, FOREIGN | Director | 01 November 2000 | Active |
Kirchenstr. 4, Tutzing, Germany, | Director | 01 February 2006 | Active |
Romerstr. 33, Muenchen, Germany, | Director | 01 February 2006 | Active |
Saarlouiser Str. 45, Muenchen, Germany, | Director | 01 February 2006 | Active |
Mayles, 12 The Drive, Cobham, KT11 2JQ | Director | 17 December 1999 | Active |
Delpstrasse 1a, Munich, Germany, FOREIGN | Director | 30 October 2001 | Active |
Shalden Lodge, Shalden Lane, Alton, GU34 4DU | Director | 24 March 2006 | Active |
2 Sloane Street, London, SW1X 9LA | Director | 24 March 2006 | Active |
2 Sloane Street, London, SW1X 9LA | Director | 16 July 2002 | Active |
Impasse De La Fontaine 6, Monaco, Principality Of Monaco, FOREIGN | Director | 23 September 1998 | Active |
Koniginstrasse 37, 80539 Munchen, Germany, FOREIGN | Director | 20 June 2001 | Active |
Karolinenplatz 2, Muenchen, Germany, | Director | 01 February 2006 | Active |
Torstrasse 175, Berlin, Germany, FOREIGN | Director | 30 October 2002 | Active |
Formula One World Championship Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No. 2, St. James's Market, London, United Kingdom, SW1Y 4AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Officers | Change person director company with change date. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Officers | Termination secretary company with name termination date. | Download |
2018-03-26 | Resolution | Resolution. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-15 | Officers | Change person director company with change date. | Download |
2017-08-15 | Officers | Change person director company with change date. | Download |
2017-07-24 | Address | Change registered office address company with date old address new address. | Download |
2017-07-23 | Address | Change registered office address company with date old address new address. | Download |
2017-03-09 | Resolution | Resolution. | Download |
2017-03-08 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.