Advanced company searchLink opens in new window

RAINY DAY FILMS LIMITED

Company number 05953404

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)
30 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
25 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 30 April 2012
05 Jul 2012 TM02 Termination of appointment of Clare Harlow as a secretary
19 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
24 Aug 2011 AP03 Appointment of Miss Clare Harlow as a secretary
24 Aug 2011 TM02 Termination of appointment of John Baker as a secretary
12 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
02 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
26 Oct 2010 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 October 2010
06 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
11 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Rebekah Esther Gilbertson on 2 October 2009
28 Oct 2009 AP01 Appointment of Richard Marc Evans as a director
28 Oct 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 2
28 Oct 2009 AP01 Appointment of Nicole Carmen-Davies as a director
01 Oct 2009 287 Registered office changed on 01/10/2009 from lynton house 7-12 tavistock square london WC1H 9BQ
09 Sep 2009 287 Registered office changed on 09/09/2009 from maeshir rhos y gwalia bala gwynedd LL23 7EY
24 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
03 Nov 2008 363a Return made up to 02/10/08; full list of members
31 Jul 2008 AA Total exemption full accounts made up to 31 October 2007