UKBizDB.co.uk

CONTENTFILM RAINBOW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:151 Shaftesbury Avenue, London, England, WC2H 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-21 Heddon Street, Heddon Street, London, England, W1B 4BG

Director26 June 2018Active
38 Forest Street, Weaverham, Northwich, CW8 3HN

Secretary06 April 1994Active
Maple Lodge, 12a Old Compton Lane, Farnham, GU9 8BS

Secretary26 November 2001Active
151, Shaftesbury Avenue, London, England, WC2H 8AL

Secretary03 November 2004Active
14 Zenobia Mansions, Queens Club Gardens, London, W14 9TD

Secretary09 August 1999Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary03 March 1994Active
19-21 Heddon Street, Heddon Street, London, England, W1B 4BG

Director26 June 2018Active
38 Hale Lane, Mill Hill, London, NW7 3PR

Director16 February 2004Active
1 Park Row, Leeds, LS1 5AB

Nominee Director03 March 1994Active
The Old Smithy, Shenington, Banbury, OX15 6NH

Director06 April 1994Active
1102 11th Street Apt No 103, Santa Monica, Usa,

Director01 February 2002Active
19-21 Heddon Street, London, W1B 4BG

Director03 November 2004Active
3 Adelaide Mansions, Hove, BN3 2GT

Director06 April 1994Active
10 Farquhar Road, Edgbaston, Birmingham, B15 3RB

Director06 April 1994Active
Maple Lodge, 12a Old Compton Lane, Farnham, GU9 8BS

Director26 November 2001Active
151, Shaftesbury Avenue, London, England, WC2H 8AL

Director03 November 2004Active
14 Zenobia Mansions, Queens Club Gardens, London, W14 9TD

Director09 August 1999Active
1 Park Row, Leeds, LS1 5AB

Corporate Director03 March 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-12-19Address

Change registered office address company with date old address new address.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-23Officers

Appoint person director company with name date.

Download
2018-09-23Accounts

Change account reference date company current shortened.

Download
2018-09-23Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-03Incorporation

Memorandum articles.

Download
2017-08-03Resolution

Resolution.

Download
2017-08-03Change of constitution

Statement of companys objects.

Download
2017-08-01Mortgage

Mortgage satisfy charge full.

Download
2017-08-01Mortgage

Mortgage satisfy charge full.

Download
2017-08-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.