Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINMAKER FILMS LIMITED
Company Information for

RAINMAKER FILMS LIMITED

31ST FLOOR 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR,
Company Registration Number
04120062
Private Limited Company
Liquidation

Company Overview

About Rainmaker Films Ltd
RAINMAKER FILMS LIMITED was founded on 2000-11-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Rainmaker Films Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAINMAKER FILMS LIMITED
 
Legal Registered Office
31ST FLOOR 40 BANK STREET
CANARY WHARF
LONDON
E14 5NR
Other companies in WC2H
 
Filing Information
Company Number 04120062
Company ID Number 04120062
Date formed 2000-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 23/01/2015
Return next due 20/02/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-04 23:09:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINMAKER FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RAINMAKER FILMS LIMITED
The following companies were found which have the same name as RAINMAKER FILMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAINMAKER FILMS DEVELOPMENT PARTNERSHIP C/O RAINMAKER FILMS LIMITED 1ST FLOOR 55 DRURY LANE LONDON WC2B 5RZ Active Company formed on the 2001-12-13
RAINMAKER FILMS LLC ATTN: RENEE DU PONT HARRISON 24 E. 22ND ST., APT. 5 NEW YORK NY 10010 Active Company formed on the 2000-09-25
RAINMAKER FILMS, INC. 535 MERCER AVENUE PANAMA CITY FL 32401 Inactive Company formed on the 1994-03-31
RAINMAKER FILMS, INC. 4212 SAN FELIPE ST C/O PMB 399 HOUSTON TX 77027 Active Company formed on the 1993-10-01
RAINMAKER FILMS INC Delaware Unknown
RAINMAKER FILMS MANAGER LLC Delaware Unknown
RAINMAKER FILMS LLC Delaware Unknown
RAINMAKER FILMS INCORPORATED California Unknown
Rainmaker Films Inc Connecticut Unknown

Company Officers of RAINMAKER FILMS LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA KATE WOLFSON TOWNSLEY
Company Secretary 2000-11-30
LAWRENCE JOHN CHRISFIELD
Director 2004-01-14
GEORGINA KATE WOLFSON TOWNSLEY
Director 2000-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GOLDIN
Director 2000-11-30 2009-01-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-30 2000-11-30
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-30 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA KATE WOLFSON TOWNSLEY IO PRODUCTIONS LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active
GEORGINA KATE WOLFSON TOWNSLEY SLEEPER PRODUCTIONS LIMITED Company Secretary 2006-02-08 CURRENT 2006-02-08 Active
GEORGINA KATE WOLFSON TOWNSLEY DIAMETER PRODUCTIONS LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Active
LAWRENCE JOHN CHRISFIELD STANDING STONE PRODUCTIONS LTD Director 2014-05-28 CURRENT 2006-11-17 Active - Proposal to Strike off
LAWRENCE JOHN CHRISFIELD HOME-START-BEXLEY Director 2012-11-26 CURRENT 2010-11-16 Active - Proposal to Strike off
LAWRENCE JOHN CHRISFIELD VINE MEDIA LIMITED Director 2012-01-01 CURRENT 2005-12-16 Active - Proposal to Strike off
LAWRENCE JOHN CHRISFIELD SLEEPER PRODUCTIONS LIMITED Director 2010-11-03 CURRENT 2006-02-08 Active
LAWRENCE JOHN CHRISFIELD BUSINESS AFFAIR PRODUCTIONS LIMITED Director 2010-06-24 CURRENT 1992-11-13 Active
LAWRENCE JOHN CHRISFIELD CS FILMS LIMITED Director 2009-12-09 CURRENT 2009-12-09 Active
LAWRENCE JOHN CHRISFIELD TAKE IT FILMS DEVELOPMENT LIMITED Director 2003-04-10 CURRENT 2003-04-10 Active
LAWRENCE JOHN CHRISFIELD GTS FILMS LIMITED Director 2000-01-31 CURRENT 1999-08-03 Active
GEORGINA KATE WOLFSON TOWNSLEY V. ETHICAL ACCESSORIES LIMITED Director 2017-08-24 CURRENT 2017-08-24 Liquidation
GEORGINA KATE WOLFSON TOWNSLEY IO PRODUCTIONS LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
GEORGINA KATE WOLFSON TOWNSLEY SLEEPER PRODUCTIONS LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
GEORGINA KATE WOLFSON TOWNSLEY DIAMETER PRODUCTIONS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Voluntary liquidation Statement of receipts and payments to 2023-07-25
2022-09-29Voluntary liquidation Statement of receipts and payments to 2022-07-25
2021-12-01CH01Director's details changed for Mr Lawrence John Chrisfield on 2021-11-30
2021-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-25
2020-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-25
2019-11-29CH01Director's details changed for Mr Lawrence John Chrisfield on 2019-11-16
2019-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-25
2019-07-01CH01Director's details changed for Mr Lawrence John Chrisfield on 2019-06-28
2018-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-25
2017-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-25
2016-08-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2016
2016-08-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2016
2016-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-262.34BNotice of move from Administration to creditors voluntary liquidation
2016-03-032.24BAdministrator's progress report to 2016-02-12
2015-11-022.23BResult of meeting of creditors
2015-10-092.17BStatement of administrator's proposal
2015-09-222.16BStatement of affairs with form 2.14B/2.15B
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM 10 Orange Street London WC2H 7DQ
2015-08-252.12BAppointment of an administrator
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 190128.57
2015-02-20AR0123/01/15 ANNUAL RETURN FULL LIST
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 190128.57
2014-01-29AR0123/01/14 ANNUAL RETURN FULL LIST
2013-09-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-19AR0123/01/13 ANNUAL RETURN FULL LIST
2012-06-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-03AR0123/01/12 ANNUAL RETURN FULL LIST
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-05CH01Director's details changed for Miss Georgina Kate Wolfson Townsley on 2011-09-05
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGINA KATE WOLFSON TOWNSLEY / 05/09/2011
2011-03-25Annotation
2011-02-03AR0123/01/11 FULL LIST
2010-10-27AA31/03/10 TOTAL EXEMPTION FULL
2010-02-11AR0123/01/10 FULL LIST
2009-11-16AA31/03/09 TOTAL EXEMPTION FULL
2009-04-04363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL GOLDIN
2008-10-10122S-DIV CONVE
2008-10-10RES01ADOPT ARTICLES 06/10/2008
2008-10-10RES12VARYING SHARE RIGHTS AND NAMES
2008-09-18AA31/03/08 TOTAL EXEMPTION FULL
2008-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-14363sRETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS
2007-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-24363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-2388(2)RAD 29/07/06--------- £ SI 45000@1=45000 £ IC 145128/190128
2006-04-18123NC INC ALREADY ADJUSTED 28/03/06
2006-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-18RES04£ NC 100000/195000 28/03
2006-04-1888(2)RAD 28/03/06--------- £ SI 50000@1=50000 £ IC 95128/145128
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-02-2188(2)RAD 07/12/05--------- £ SI 70000@1
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-0388(2)OAD 18/07/05--------- £ SI 25000@1
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-20363aRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04244DELIVERY EXT'D 3 MTH 31/03/04
2004-12-24122S-DIV 07/12/04
2004-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-24123NC INC ALREADY ADJUSTED 07/12/04
2004-12-24RES04£ NC 1000/100000 07/12
2004-12-24RES13S/DIV 07/12/04
2004-12-2488(2)RAD 07/12/04--------- £ SI 95000@1=95000 £ IC 100/95100
2004-12-2488(2)RAD 07/12/04--------- £ SI 2857@.01=28 £ IC 95100/95128
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-23363aRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-02-19RES12VARYING SHARE RIGHTS AND NAMES
2004-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-1688(2)RAD 15/01/04--------- £ SI 98@1=98 £ IC 2/100
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-30288cDIRECTOR'S PARTICULARS CHANGED
2003-03-18363aRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 1ST FLOOR 55 DRURY LANE LONDON WC2B 5SQ
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-22225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2002-02-07363aRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: FLAT 2 1ST FLOOR 75 WARRINGTON CRESCENT LONDON W9 1EH
2000-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2000-12-15288bSECRETARY RESIGNED
2000-12-15288bDIRECTOR RESIGNED
2000-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to RAINMAKER FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-08-09
Appointment of Liquidators2016-08-09
Meetings of Creditors2015-10-06
Appointment of Administrators2015-08-20
Fines / Sanctions
No fines or sanctions have been issued against RAINMAKER FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FILM DEVELOPMENT AGREEMENT 2006-04-06 Satisfied GEORGINA TOWNSLEY
FILM DEVELOPMENT AGREEMENT 2006-04-06 Satisfied EBURY INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAINMAKER FILMS LIMITED

Intangible Assets
Patents
We have not found any records of RAINMAKER FILMS LIMITED registering or being granted any patents
Domain Names

RAINMAKER FILMS LIMITED owns 1 domain names.

rainmakerfilms.co.uk  

Trademarks
We have not found any records of RAINMAKER FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINMAKER FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as RAINMAKER FILMS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where RAINMAKER FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRAINMAKER FILMS LIMITEDEvent Date2016-08-03
Gary Paul Shankland and Irvin Cohen (IP Nos. 009587 and 18412) both of Begbies (Traynor) Central LLP, 31st Floor, 40 Bank Street, London E14 5NR were appointed as Joint Liquidators of the Company on 26 July 2016. Creditors of the Company are required on or before 30 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators at Begbies (Traynor) Central LLP, 31st Floor, 40 Bank Street, London E14 5NR and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims and such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Liquidators office by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by email at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRAINMAKER FILMS LIMITEDEvent Date2016-07-26
Gary Paul Shankland and Irvin Cohen , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any person who requires further information may contact the Liquidators office by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by email at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeMeetings of Creditors
Defending partyRAINMAKER FILMS LIMITEDEvent Date2015-09-30
In the High Court of Justice Companies Court case number 5331 Notice is hereby given by Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR and Neil John Mather , (IP No. 008747) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR that an initial meeting of creditors of the Company is to be held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR on 15 October 2015 at 10.00 am. The meeting is being convened by the Joint Administrators pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators statement of proposals and, if creditors think fit, to establish a creditors committee. If no creditors committee is formed at this meeting, resolutions may be taken at the meeting that unpaid pre-administration costs be paid as an expense of the administration and also to fix the basis of the Joint Administrators remuneration. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with Joint Administrators at their address above by the date of the meeting. Please note that the Joint Administrators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the Joint Administrators at 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR not later than 12.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Date of Appointment: 13 August 2015. Any person who requires further information may contact the Joint Administrator by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeAppointment of Administrators
Defending partyRAINMAKER FILMS LIMITEDEvent Date2015-08-13
In the High Court of Justice Companies Court case number 5331 Gary Paul Shankland and Neil John Mather (IP Nos 009587 and 008747 ), both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Heron Quays, London E14 5NR Any person who requires further information may contact the Joint Administrators by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINMAKER FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAINMAKER FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.