UKBizDB.co.uk

RAINMAKER PICTURES LIMITED

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

This company is commonly known as Rainmaker Pictures Limited. The company was founded 7 years ago and was given the registration number 10400512. The firm's registered office is in FARTHINGHOE. You can find them at Grenville House, Main Road, Farthinghoe, . This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.

Company Information

Name:RAINMAKER PICTURES LIMITED
Company Number:10400512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78101 - Motion picture, television and other theatrical casting activities

Office Address & Contact

Registered Address:Grenville House, Main Road, Farthinghoe, England, NN13 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pool House, Pool Street, Woodford Halse, Daventry, England, NN11 3TS

Secretary24 October 2019Active
Pool House, Pool Street, Woodford Halse, Daventry, England, NN11 3TS

Director03 May 2023Active
Grenville House, Main Road, Farthinghoe, England, NN13 5PA

Director17 April 2019Active
Grenville House, Main Road, Farthinghoe, England, NN13 5PA

Secretary29 September 2016Active
Grenville House, Main Road, Farthinghoe, England, NN13 5PA

Director29 September 2016Active

People with Significant Control

Mr Dominic Christopher Barlow
Notified on:28 September 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Pool House, Pool Street, Daventry, England, NN11 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Margarida Barlow
Notified on:28 September 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Pool House, Pool Street, Daventry, England, NN11 3TS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Fiona Margarida Barlow
Notified on:17 September 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Grenville House, Main Road, Farthinghoe, England, NN13 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic Christopher Barlow
Notified on:17 September 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Grenville House, Main Road, Farthinghoe, England, NN13 5PA
Nature of control:
  • Ownership of shares 50 to 75 percent
Fiona Margarida Barlow
Notified on:29 September 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Grenville House, Main Road, Farthinghoe, England, NN13 5PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dominic Christopher Barlow
Notified on:29 September 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Grenville House, Main Road, Farthinghoe, England, NN13 5PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Address

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

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Officers

Change person director company with change date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-03Officers

Appoint person secretary company with name date.

Download
2019-11-03Officers

Termination secretary company with name termination date.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.