About

Registered Number: 05340825
Date of Incorporation: 24/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years ago)
Registered Address: 44 Clearwater Drive, Manchester, M20 2ED,

 

Based in Manchester, Rainy City Productions Ltd was founded on 24 January 2005, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Kellar, Stephen Elliot, Moore, Lisa Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLAR, Stephen Elliot 04 April 2005 14 June 2010 1
MOORE, Lisa Elizabeth 01 March 2005 26 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
AD01 - Change of registered office address 13 March 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 06 March 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 31 January 2018
PSC04 - N/A 26 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AD01 - Change of registered office address 14 December 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 21 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
363s - Annual Return 06 March 2006
RESOLUTIONS - N/A 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
123 - Notice of increase in nominal capital 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.