UKBizDB.co.uk

RAINBOW PRODUCTIONS LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Greenlea Park Industrial Estate, Prince Georges Road, London, United Kingdom, SW19 2JD

Secretary29 April 1999Active
Unit 3, Greenlea Park Industrial Estate, Prince Georges Road, London, United Kingdom, SW19 2JD

Director16 December 2022Active
Unit 3, Greenlea Park Industrial Estate, Prince Georges Road, London, United Kingdom, SW19 2JD

Director16 December 2022Active
Unit 3, Greenlea Park Industrial Estate, Prince Georges Road, London, United Kingdom, SW19 2JD

Director12 August 1997Active
25 Silver Birch Drive, Houndsfield, Wythall, B47 5RB

Secretary-Active
Lulworth Glendene Avenue, East Horsley, Leatherhead, KT24 5AY

Secretary12 December 1995Active
Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, LU7 0HE

Secretary10 January 1995Active
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

Director01 August 1994Active
30 Broom Lock, Broom Water, Teddington, TW11 9QP

Director-Active
1, Chapman Square, London, England, SW19 5QQ

Director25 January 1993Active
Lulworth Glendene Avenue, East Horsley, Leatherhead, KT24 5AY

Director12 August 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Change person secretary company with change date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.