UKBizDB.co.uk

RAINMAKER ADVERTISING LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3-4, Daltongate Business Centre, Ulverston, England, LA12 7AJ

Secretary14 May 2018Active
Unit 3-4, Daltongate Business Centre, Ulverston, England, LA12 7AJ

Director01 August 2000Active
Unit 3-4, Daltongate Business Centre, Ulverston, England, LA12 7AJ

Director26 April 2000Active
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Secretary26 May 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary26 April 2000Active
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director26 May 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director26 April 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Officers

Change person secretary company with change date.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Address

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

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person secretary company with change date.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-11-04Address

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

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.