About

Registered Number: 03981229
Date of Incorporation: 26/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 7/8 Eghams Court Boston Drive, Bourne End, Buckinghamshire, SL8 5YS,

 

Rainmaker Advertising Ltd was founded on 26 April 2000 with its registered office in Bourne End, Buckinghamshire. Chapman, Trevor is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Trevor 14 May 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 14 August 2019
AA01 - Change of accounting reference date 30 May 2019
CS01 - N/A 20 May 2019
PSC04 - N/A 19 July 2018
AP03 - Appointment of secretary 06 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 16 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
PSC04 - N/A 12 January 2018
CH01 - Change of particulars for director 12 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 19 May 2017
AD01 - Change of registered office address 21 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 10 February 2014
CH01 - Change of particulars for director 30 January 2014
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 24 June 2009
395 - Particulars of a mortgage or charge 27 May 2009
363a - Annual Return 07 May 2009
353 - Register of members 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
287 - Change in situation or address of Registered Office 09 March 2009
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 19 June 2008
287 - Change in situation or address of Registered Office 13 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 01 June 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 30 December 2003
287 - Change in situation or address of Registered Office 04 July 2003
AA - Annual Accounts 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
363s - Annual Return 17 May 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 28 February 2002
225 - Change of Accounting Reference Date 12 February 2002
363s - Annual Return 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
287 - Change in situation or address of Registered Office 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
287 - Change in situation or address of Registered Office 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 April 2012 Fully Satisfied

N/A

Rent deposit deed 26 May 2009 Fully Satisfied

N/A

Rent deposit deed 26 May 2004 Fully Satisfied

N/A

Debenture 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.