This company is commonly known as Rainbow Productions Limited. The company was founded 38 years ago and was given the registration number 01936160. The firm's registered office is in PRINCE GEORGES ROAD. You can find them at Unit 3, Greenlea Park Industrial Estate, Prince Georges Road, London. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | RAINBOW PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 01936160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1985 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Greenlea Park Industrial Estate, Prince Georges Road, London, SW19 2JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Greenlea Park Industrial Estate, Prince Georges Road, London, United Kingdom, SW19 2JD | Secretary | 29 April 1999 | Active |
Unit 3, Greenlea Park Industrial Estate, Prince Georges Road, London, United Kingdom, SW19 2JD | Director | 16 December 2022 | Active |
Unit 3, Greenlea Park Industrial Estate, Prince Georges Road, London, United Kingdom, SW19 2JD | Director | 16 December 2022 | Active |
Unit 3, Greenlea Park Industrial Estate, Prince Georges Road, London, United Kingdom, SW19 2JD | Director | 12 August 1997 | Active |
25 Silver Birch Drive, Houndsfield, Wythall, B47 5RB | Secretary | - | Active |
Lulworth Glendene Avenue, East Horsley, Leatherhead, KT24 5AY | Secretary | 12 December 1995 | Active |
Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, LU7 0HE | Secretary | 10 January 1995 | Active |
Smeeth Cottage, Church Road, Smeeth, Ashford, TN25 6SA | Director | - | Active |
Walton Villa, 40 Lebanon Gardens, London, SW18 1RH | Director | - | Active |
66 Lamplighters Close, Hempstead, Gillingham, ME7 3NZ | Director | 01 August 1994 | Active |
30 Broom Lock, Broom Water, Teddington, TW11 9QP | Director | - | Active |
1, Chapman Square, London, England, SW19 5QQ | Director | 25 January 1993 | Active |
Lulworth Glendene Avenue, East Horsley, Leatherhead, KT24 5AY | Director | 12 August 1997 | Active |
Rainbow Global Ltd | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 Greenlea Park, Prince Georges Road, London, England, SW19 2JD |
Nature of control | : |
|
Mr David William Scott | ||
Notified on | : | 03 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | Unit 3, Prince Georges Road, SW19 2JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Change person secretary company with change date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.