This company is commonly known as Rainmaker Advertising Limited. The company was founded 24 years ago and was given the registration number 03981229. The firm's registered office is in BOURNE END. You can find them at 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | RAINMAKER ADVERTISING LIMITED |
---|---|---|
Company Number | : | 03981229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, United Kingdom, SL8 5YS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3-4, Daltongate Business Centre, Ulverston, England, LA12 7AJ | Secretary | 14 May 2018 | Active |
Unit 3-4, Daltongate Business Centre, Ulverston, England, LA12 7AJ | Director | 01 August 2000 | Active |
Unit 3-4, Daltongate Business Centre, Ulverston, England, LA12 7AJ | Director | 26 April 2000 | Active |
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Secretary | 26 May 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 26 April 2000 | Active |
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 26 May 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 26 April 2000 | Active |
Mr Roger Philip Stanley Bushell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Trevor Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Anthony Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-28 | Officers | Change person secretary company with change date. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Officers | Change person secretary company with change date. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.