Advanced company searchLink opens in new window

FORMULA ONE WORLD CHAMPIONSHIP LIMITED

Company number 04174493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2017 AD01 Registered office address changed from No. 2 st James's Market London SW1Y 4SB United Kingdom to No. 2 st. James's Market London SW1Y 4AH on 24 July 2017
23 Jul 2017 AD01 Registered office address changed from 6 Princes Gate London SW7 1QJ to No. 2 st James's Market London SW1Y 4SB on 23 July 2017
10 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2017 CC04 Statement of company's objects
22 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2017 TM01 Termination of appointment of Frederique Flournoy as a director on 23 January 2017
26 Jan 2017 TM01 Termination of appointment of Nicholas James Clarry as a director on 23 January 2017
26 Jan 2017 TM01 Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017
24 Jan 2017 TM01 Termination of appointment of Bernard Charles Ecclestone as a director on 23 January 2017
19 Sep 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
07 Oct 2015 AP01 Appointment of Mr Bernard Charles Ecclestone as a director on 16 September 2015
20 Aug 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
29 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 MR01 Registration of charge 041744930007, created on 8 August 2014
12 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
21 Jan 2014 TM01 Termination of appointment of Bernard Ecclestone as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 MR01 Registration of charge 041744930006
11 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
25 Jul 2012 AA Full accounts made up to 31 December 2011
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
02 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders