This company is commonly known as Contentfilm Rainbow Limited. The company was founded 30 years ago and was given the registration number 02904403. The firm's registered office is in LONDON. You can find them at 151 Shaftesbury Avenue, , London, . This company's SIC code is 59131 - Motion picture distribution activities.
Name | : | CONTENTFILM RAINBOW LIMITED |
---|---|---|
Company Number | : | 02904403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1994 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Shaftesbury Avenue, London, England, WC2H 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-21 Heddon Street, Heddon Street, London, England, W1B 4BG | Director | 26 June 2018 | Active |
38 Forest Street, Weaverham, Northwich, CW8 3HN | Secretary | 06 April 1994 | Active |
Maple Lodge, 12a Old Compton Lane, Farnham, GU9 8BS | Secretary | 26 November 2001 | Active |
151, Shaftesbury Avenue, London, England, WC2H 8AL | Secretary | 03 November 2004 | Active |
14 Zenobia Mansions, Queens Club Gardens, London, W14 9TD | Secretary | 09 August 1999 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 03 March 1994 | Active |
19-21 Heddon Street, Heddon Street, London, England, W1B 4BG | Director | 26 June 2018 | Active |
38 Hale Lane, Mill Hill, London, NW7 3PR | Director | 16 February 2004 | Active |
1 Park Row, Leeds, LS1 5AB | Nominee Director | 03 March 1994 | Active |
The Old Smithy, Shenington, Banbury, OX15 6NH | Director | 06 April 1994 | Active |
1102 11th Street Apt No 103, Santa Monica, Usa, | Director | 01 February 2002 | Active |
19-21 Heddon Street, London, W1B 4BG | Director | 03 November 2004 | Active |
3 Adelaide Mansions, Hove, BN3 2GT | Director | 06 April 1994 | Active |
10 Farquhar Road, Edgbaston, Birmingham, B15 3RB | Director | 06 April 1994 | Active |
Maple Lodge, 12a Old Compton Lane, Farnham, GU9 8BS | Director | 26 November 2001 | Active |
151, Shaftesbury Avenue, London, England, WC2H 8AL | Director | 03 November 2004 | Active |
14 Zenobia Mansions, Queens Club Gardens, London, W14 9TD | Director | 09 August 1999 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 03 March 1994 | Active |
Content Media Corporation Worldwide Limited | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19, Heddon Street, London, England, W1B 4BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Termination secretary company with name termination date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-23 | Officers | Appoint person director company with name date. | Download |
2018-09-23 | Accounts | Change account reference date company current shortened. | Download |
2018-09-23 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-03 | Incorporation | Memorandum articles. | Download |
2017-08-03 | Resolution | Resolution. | Download |
2017-08-03 | Change of constitution | Statement of companys objects. | Download |
2017-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.