- Company Overview for RAINY DAY FILMS LIMITED (05953404)
- Filing history for RAINY DAY FILMS LIMITED (05953404)
- People for RAINY DAY FILMS LIMITED (05953404)
- Charges for RAINY DAY FILMS LIMITED (05953404)
- More for RAINY DAY FILMS LIMITED (05953404)
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
|
|
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
|
|
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
|
|
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 |