About

Registered Number: 05953404
Date of Incorporation: 02/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: First Floor, 18 Princess Road, London, NW1 8JJ

 

Having been setup in 2006, Rainy Day Films Ltd are based in London, it's status is listed as "Active". Gilbertson, Rebekah Esther, Harlow, Clare are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILBERTSON, Rebekah Esther 25 February 2016 - 1
HARLOW, Clare 24 August 2011 05 July 2012 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 14 February 2017
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 25 February 2016
AP03 - Appointment of secretary 25 February 2016
TM01 - Termination of appointment of director 13 February 2016
MR04 - N/A 21 December 2015
AR01 - Annual Return 11 November 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 05 February 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
AR01 - Annual Return 03 October 2012
AA01 - Change of accounting reference date 25 July 2012
TM02 - Termination of appointment of secretary 05 July 2012
AR01 - Annual Return 19 October 2011
AP03 - Appointment of secretary 24 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AP01 - Appointment of director 28 October 2009
SH01 - Return of Allotment of shares 28 October 2009
AP01 - Appointment of director 28 October 2009
287 - Change in situation or address of Registered Office 01 October 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 06 March 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
287 - Change in situation or address of Registered Office 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.