RMG OPERATIONS LIMITED

Active London

Television programme production activities

107 employees website.com
Creative, media and publishing Television programme production activities
R

RMG OPERATIONS LIMITED

Television programme production activities

Founded 25 Jun 2003 Active London, United Kingdom 107 employees website.com
Creative, media and publishing Television programme production activities

Previous Company Names

RACING UK LIMITED 17 Jun 2004 — 14 Dec 2018
CHELTRADING 370 LIMITED 9 Mar 2004 — 17 Jun 2004
HMC ENTERTAINMENT SYSTEMS LIMITED 11 Feb 2004 — 9 Mar 2004
CHELTRADING 370 LIMITED 25 Jun 2003 — 11 Feb 2004
Accounts Submitted 18 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 29 Jul 2025 Next due 9 Jul 2026 2 months remaining
Net assets £7M £57K 2024 year on year
Total assets £47M £14M 2024 year on year
Total Liabilities £39M £14M 2024 year on year
Charges 6
2 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

71 Queen Victoria Street London EC4V 4BE United Kingdom

Email

info@example.com

Website

www.example.com

Full company profile for RMG OPERATIONS LIMITED (04809913), an active creative, media and publishing company based in London, United Kingdom. Incorporated 25 Jun 2003. Television programme production activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£14.04M

Decreased by £11.99M (-46%)

Net Assets

£7.15M

Decreased by £57.00k (-1%)

Total Liabilities

£39.35M

Decreased by £13.91M (-26%)

Turnover

£158.59M

Decreased by £435.00k (-0%)

Employees

107

Increased by 3 (+3%)

Debt Ratio

85%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 1,800 Shares £180k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Jan 2017450£45k£100
11 Jun 2014900£90k£100
27 Sept 2013450£45k£100

Officers

Officers

1 active 2 resigned
Status
Rysaffe SecretariesCorporate-secretaryUnited KingdomUnknown14 Mar 2022Active

Shareholders

Shareholders (1)

Racecourse Media Group Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

RMG OPERATIONS LIMITED Current Company
COURSETRACK LIMITED united kingdom
RACING UK LIMITED united kingdom
GBI RACING LIMITED united kingdom

Charges

Charges

2 outstanding 4 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
5th Floor (South), National Audit Office, 157-197 Buckingham Palace Road, London (SW1W 9SP) CITY OF WESTMINSTER
Leasehold-15 Dec 2023
5th Floor (South), National Audit Office, 157-197 Buckingham Palace Road, London (SW1W 9SP)
Leasehold
Added 15 Dec 2023
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
27 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
12 Jan 2026OfficersAppointment of Ms Lucie Armstrong as director on 2026-01-01
27 Oct 2025OfficersAppointment of Mr Russell William Henry Ferris as director on 2025-09-23
18 Sept 2025AccountsAnnual accounts made up to 2024-12-31
29 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-25 with no updates
27 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Jan 2026 Officers

Appointment of Ms Lucie Armstrong as director on 2026-01-01

27 Oct 2025 Officers

Appointment of Mr Russell William Henry Ferris as director on 2025-09-23

18 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

29 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-25 with no updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 27 Mar 2026

Appointment of Ms Lucie Armstrong as director on 2026-01-01

3 months ago on 12 Jan 2026

Appointment of Mr Russell William Henry Ferris as director on 2025-09-23

6 months ago on 27 Oct 2025

Annual accounts made up to 2024-12-31

7 months ago on 18 Sept 2025

Confirmation statement made on 2025-06-25 with no updates

9 months ago on 29 Jul 2025