Advanced company searchLink opens in new window

RAIN MEDIA ENTERTAINMENT LIMITED

Company number 08445148

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)
26 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
06 Dec 2018 TM01 Termination of appointment of John Edward Willis as a director on 6 December 2018
14 Jun 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
14 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
14 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
14 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
04 Jul 2017 AA Full accounts made up to 30 September 2016
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
17 Jun 2016 AA Full accounts made up to 30 September 2015
14 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
14 Apr 2016 AD04 Register(s) moved to registered office address Tinopolis Centre Park Street Llanelli Carmarthenshire SA15 3YE
13 Apr 2016 TM01 Termination of appointment of Mark Julian Wells as a director on 30 June 2015
13 Apr 2016 TM01 Termination of appointment of Glen Paul Middleham as a director on 30 June 2015
23 Jun 2015 AA Full accounts made up to 30 September 2014
02 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
28 Jul 2014 MISC Section 519
10 Jun 2014 AA Full accounts made up to 30 September 2013
30 May 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
21 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
21 Mar 2014 AD03 Register(s) moved to registered inspection location
21 Mar 2014 AD02 Register inspection address has been changed
15 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2013 AP01 Appointment of Mr. Owen Griffith Ronald Jones as a director
14 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)