About

Registered Number: 07041109
Date of Incorporation: 14/10/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

 

Rainmark Films Two Ltd was registered on 14 October 2009. There are 3 directors listed for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOELGER III, Frank George 14 October 2009 - 1
MOJTO, Jan 07 April 2010 - 1
VANDERBEEK, Jeffrey 07 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2019
LIQ14 - N/A 02 April 2019
LIQ03 - N/A 24 September 2018
LIQ03 - N/A 18 September 2017
4.68 - Liquidator's statement of receipts and payments 28 September 2016
AD01 - Change of registered office address 26 April 2016
4.68 - Liquidator's statement of receipts and payments 16 September 2015
LIQ MISC - N/A 03 August 2015
LIQ MISC - N/A 01 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2015
4.40 - N/A 17 April 2015
4.40 - N/A 17 April 2015
AD01 - Change of registered office address 14 April 2015
F10.2 - N/A 29 August 2014
AD01 - Change of registered office address 08 August 2014
RESOLUTIONS - N/A 06 August 2014
4.20 - N/A 06 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2014
AR01 - Annual Return 16 October 2013
TM02 - Termination of appointment of secretary 05 June 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 25 October 2012
CH04 - Change of particulars for corporate secretary 02 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2012
AA - Annual Accounts 15 June 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 18 July 2011
TM01 - Termination of appointment of director 25 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
AR01 - Annual Return 14 October 2010
SH01 - Return of Allotment of shares 15 July 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 20 May 2010
AP01 - Appointment of director 19 May 2010
RESOLUTIONS - N/A 13 May 2010
AA01 - Change of accounting reference date 12 May 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
MEM/ARTS - N/A 16 November 2009
CERTNM - Change of name certificate 04 November 2009
RESOLUTIONS - N/A 24 October 2009
NEWINC - New incorporation documents 14 October 2009

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 March 2012 Outstanding

N/A

Deed of charge 14 March 2012 Outstanding

N/A

Debenture 07 April 2010 Outstanding

N/A

Debenture 07 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.