Liquidation
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 Name | |
---|---|
RAINMAKER FILMS LIMITED | |
Legal Registered Office | |
31ST FLOOR 40 BANK STREET CANARY WHARF LONDON E14 5NR Other companies in WC2H | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA KATE WOLFSON TOWNSLEY |
||
LAWRENCE JOHN CHRISFIELD |
||
GEORGINA KATE WOLFSON TOWNSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GOLDIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IO PRODUCTIONS LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Active | |
SLEEPER PRODUCTIONS LIMITED | Company Secretary | 2006-02-08 | CURRENT | 2006-02-08 | Active | |
DIAMETER PRODUCTIONS LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-09-30 | Active | |
STANDING STONE PRODUCTIONS LTD | Director | 2014-05-28 | CURRENT | 2006-11-17 | Active - Proposal to Strike off | |
HOME-START-BEXLEY | Director | 2012-11-26 | CURRENT | 2010-11-16 | Active - Proposal to Strike off | |
VINE MEDIA LIMITED | Director | 2012-01-01 | CURRENT | 2005-12-16 | Active - Proposal to Strike off | |
SLEEPER PRODUCTIONS LIMITED | Director | 2010-11-03 | CURRENT | 2006-02-08 | Active | |
BUSINESS AFFAIR PRODUCTIONS LIMITED | Director | 2010-06-24 | CURRENT | 1992-11-13 | Active | |
CS FILMS LIMITED | Director | 2009-12-09 | CURRENT | 2009-12-09 | Active | |
TAKE IT FILMS DEVELOPMENT LIMITED | Director | 2003-04-10 | CURRENT | 2003-04-10 | Active | |
GTS FILMS LIMITED | Director | 2000-01-31 | CURRENT | 1999-08-03 | Active | |
V. ETHICAL ACCESSORIES LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Liquidation | |
IO PRODUCTIONS LIMITED | Director | 2007-01-23 | CURRENT | 2007-01-23 | Active | |
SLEEPER PRODUCTIONS LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-08 | Active | |
DIAMETER PRODUCTIONS LIMITED | Director | 2003-09-30 | CURRENT | 2003-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-25 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-25 | ||
CH01 | Director's details changed for Mr Lawrence John Chrisfield on 2021-11-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-25 | |
CH01 | Director's details changed for Mr Lawrence John Chrisfield on 2019-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-25 | |
CH01 | Director's details changed for Mr Lawrence John Chrisfield on 2019-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-25 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-02-12 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM 10 Orange Street London WC2H 7DQ | |
2.12B | Appointment of an administrator | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 190128.57 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 190128.57 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Miss Georgina Kate Wolfson Townsley on 2011-09-05 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGINA KATE WOLFSON TOWNSLEY / 05/09/2011 | |
Annotation | ||
AR01 | 23/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 23/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL GOLDIN | |
122 | S-DIV CONVE | |
RES01 | ADOPT ARTICLES 06/10/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 29/07/06--------- £ SI 45000@1=45000 £ IC 145128/190128 | |
123 | NC INC ALREADY ADJUSTED 28/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100000/195000 28/03 | |
88(2)R | AD 28/03/06--------- £ SI 50000@1=50000 £ IC 95128/145128 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 07/12/05--------- £ SI 70000@1 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)O | AD 18/07/05--------- £ SI 25000@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
122 | S-DIV 07/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 07/12/04 | |
RES04 | £ NC 1000/100000 07/12 | |
RES13 | S/DIV 07/12/04 | |
88(2)R | AD 07/12/04--------- £ SI 95000@1=95000 £ IC 100/95100 | |
88(2)R | AD 07/12/04--------- £ SI 2857@.01=28 £ IC 95100/95128 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 15/01/04--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 1ST FLOOR 55 DRURY LANE LONDON WC2B 5SQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 | |
363a | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/01 FROM: FLAT 2 1ST FLOOR 75 WARRINGTON CRESCENT LONDON W9 1EH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-08-09 |
Appointment of Liquidators | 2016-08-09 |
Meetings of Creditors | 2015-10-06 |
Appointment of Administrators | 2015-08-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FILM DEVELOPMENT AGREEMENT | Satisfied | GEORGINA TOWNSLEY | |
FILM DEVELOPMENT AGREEMENT | Satisfied | EBURY INVESTMENTS LIMITED |
|
|
|
|
|
|
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
RAINMAKER FILMS LIMITED owns 1 domain names.
rainmakerfilms.co.uk
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as RAINMAKER FILMS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RAINMAKER FILMS LIMITED | Event Date | 2016-08-03 |
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 Type | Appointment of Liquidators | |
Defending party | RAINMAKER FILMS LIMITED | Event Date | 2016-07-26 |
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 Type | Meetings of Creditors | |
Defending party | RAINMAKER FILMS LIMITED | Event Date | 2015-09-30 |
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 Type | Appointment of Administrators | |
Defending party | RAINMAKER FILMS LIMITED | Event Date | 2015-08-13 |
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. : | |||
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. |