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

RAYMI FILMS LIMITED

C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
Company Registration Number
08400815
Private Limited Company
Active

Company Overview

About Raymi Films Ltd
RAYMI FILMS LIMITED was founded on 2013-02-13 and has its registered office in Wokingham. The organisation's status is listed as "Active". Raymi Films Limited is a Private Limited Company registered in UNITED KINGDOM 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
RAYMI FILMS LIMITED
 
Legal Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
Other companies in BR7
 
Filing Information
Company Number 08400815
Company ID Number 08400815
Date formed 2013-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 03/01/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB184619381  
Last Datalog update: 2024-01-07 01:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYMI 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.

Company Officers of RAYMI FILMS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2013-12-05
KATHERINE FYFE
Company Secretary 2017-09-25
PATRICIA TERESA DEW
Director 2013-02-13
ANDREA SCARSO
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2016-08-23 2017-09-22
TIM O'SHEA
Director 2014-09-30 2017-08-22
JAMES HENRY MICHAEL CLAYTON
Director 2013-12-05 2014-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA TERESA DEW MANIGOT PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2015-04-10 Active
PATRICIA TERESA DEW MOMHIL PRODUCTIONS LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
ANDREA SCARSO JUDY PRODUCTIONS LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREA SCARSO CHISEL FILMS (TWG) LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
ANDREA SCARSO WHITEBEARD (TRS) FILMS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
ANDREA SCARSO ANGEL CAKE TELEVISION LIMITED Director 2017-09-01 CURRENT 2014-09-19 Active
ANDREA SCARSO ROCOCO FILMS LIMITED Director 2017-08-23 CURRENT 2016-11-23 Active
ANDREA SCARSO ANGUILLE PRODUCTIONS LIMITED Director 2017-08-23 CURRENT 2015-04-10 Active - Proposal to Strike off
ANDREA SCARSO CONFIT PRODUCTIONS LIMITED Director 2017-08-23 CURRENT 2015-10-03 Active
ANDREA SCARSO LITTLE STRANGER LIMITED Director 2017-08-22 CURRENT 2013-10-29 Active - Proposal to Strike off
ANDREA SCARSO CHISEL FILMS LIMITED Director 2017-08-22 CURRENT 2015-12-11 Active
ANDREA SCARSO VICAB SERVICES LIMITED Director 2017-08-22 CURRENT 2016-08-01 Dissolved 2018-05-08
ANDREA SCARSO REDGILL SELMA PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2014-03-21 Active - Proposal to Strike off
ANDREA SCARSO FREECSS FILMS (VA) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREA SCARSO TURNLET FILMS (JN) LIMITED Director 2017-06-08 CURRENT 2017-05-30 Active - Proposal to Strike off
ANDREA SCARSO ROJOVID FILMS LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
ANDREA SCARSO KIRKHAUS FILMS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
ANDREA SCARSO ROBAND PRODUCTIONS LIMITED Director 2017-03-22 CURRENT 2015-02-17 Active
ANDREA SCARSO ROOKFIELD PRODUCTIONS LIMITED Director 2017-02-10 CURRENT 2015-01-09 Active
ANDREA SCARSO WIFFLE FILMS LIMITED Director 2017-02-10 CURRENT 2016-09-07 Active
ANDREA SCARSO WHITEBEARD FILMS LIMITED Director 2017-02-10 CURRENT 2016-09-09 Active
ANDREA SCARSO ROOKFIELD (NO.1) LIMITED Director 2017-02-07 CURRENT 2016-03-23 Dissolved 2018-05-08
ANDREA SCARSO BEKBER PRODUCTIONS LIMITED Director 2017-01-26 CURRENT 2013-01-17 Active
ANDREA SCARSO ARMAGEDDON MEDIA LIMITED Director 2017-01-20 CURRENT 2012-12-20 Active - Proposal to Strike off
ANDREA SCARSO DIGGY PRODUCTIONS LIMITED Director 2017-01-17 CURRENT 2016-08-01 Active
ANDREA SCARSO WIPPEN LIMITED Director 2017-01-13 CURRENT 2013-02-15 Active - Proposal to Strike off
ANDREA SCARSO WOOD ELEPHANT TV LIMITED Director 2017-01-13 CURRENT 2015-01-21 Active
ANDREA SCARSO DREADNOUGHT FILMS LIMITED Director 2017-01-12 CURRENT 2014-12-22 Active
ANDREA SCARSO SARMA FILMS LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
ANDREA SCARSO ACHILLE PRODUCTIONS LIMITED Director 2017-01-10 CURRENT 2014-12-22 Active
ANDREA SCARSO DRYBAKE PRODUCTIONS LIMITED Director 2017-01-05 CURRENT 2015-01-09 Active
ANDREA SCARSO DELISH FILMS LIMITED Director 2016-12-06 CURRENT 2013-11-29 Active - Proposal to Strike off
ANDREA SCARSO SINLOAD PRODUCTIONS LIMITED Director 2016-12-02 CURRENT 2016-08-31 Active
ANDREA SCARSO NELLY FILMS (IBIZA) LIMITED Director 2016-11-22 CURRENT 2016-05-19 Dissolved 2017-10-24
ANDREA SCARSO GORA FILMS LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
ANDREA SCARSO FREECSS FILMS LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
ANDREA SCARSO GIFFLAR FILMS LIMITED Director 2016-10-06 CURRENT 2016-10-06 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
2024-03-14DIRECTOR APPOINTED DUNCAN MURRAY REID
2024-03-14APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW FORSTER
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-09-14SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-03-15Director's details changed for Mr Neil Andrew Forster on 2023-03-09
2023-03-15Director's details changed for Ingenious Media Director Limited on 2023-03-01
2023-03-13DIRECTOR APPOINTED MR NEIL ANDREW FORSTER
2023-03-13APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL BELL
2023-01-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-08-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CH01Director's details changed for Mr Gary Michael Bell on 2021-04-09
2021-04-01AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12RP04CS01
2020-11-11RP04CS01
2020-11-10AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
2020-11-10CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 11/11/2020
2020-09-07AAFULL ACCOUNTS MADE UP TO 05/04/19
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-04-30AP01DIRECTOR APPOINTED MR GARY MICHAEL BELL
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TERESA BROWN
2020-04-22SH19Statement of capital on 2020-04-22 GBP 84.00
2020-04-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-22SH20Statement by Directors
2020-04-22CAP-SSSolvency Statement dated 19/03/20
2020-03-09AA01Previous accounting period shortened from 04/04/19 TO 03/04/19
2020-02-18TM02Termination of appointment of Katherine Fyfe on 2020-02-18
2019-12-10AA01Previous accounting period shortened from 05/04/19 TO 04/04/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 15 Golden Square London W1F 9JG United Kingdom
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-04-18AP02Appointment of Ingenious Media Director Limited as director on 2019-04-18
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SCARSO
2019-03-22SH20Statement by Directors
2019-03-22SH19Statement of capital on 2019-03-22 GBP 3,022,792.92
2019-03-22CAP-SSSolvency Statement dated 21/03/19
2019-03-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-18RES02Resolutions passed:
  • Resolution of re-registration
2019-03-18MARRe-registration of memorandum and articles of association
2019-03-18CERT10Certificate of re-registration from Public Limited Company to Private
2019-03-18RR02Re-registration from a public company to a private limited company
2019-03-05CH01Director's details changed for Mr Andrea Scarso on 2019-02-18
2019-01-23CH01Director's details changed for Ms Patricia Teresa Dew on 2018-05-19
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/18
2018-02-06CH01Director's details changed for Ms Patricia Teresa Dew on 2018-02-06
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM 15 Woodclyffe Drive Chislehurst Kent BR7 5NT United Kingdom
2018-02-06RP04CS01Second filing of Confirmation Statement dated 07/11/2016
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/17
2017-09-26AP03Appointment of Katherine Fyfe as company secretary on 2017-09-25
2017-09-26TM02Termination of appointment of Emma Louise Greenfield on 2017-09-22
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TIM O'SHEA
2017-08-22AP01DIRECTOR APPOINTED MR ANDREA SCARSO
2017-08-21CH01Director's details changed for Mrs Patricia Teresa Jackson on 2017-08-21
2017-06-06CH01Director's details changed for Mrs Patricia Teresa Jackson on 2017-06-06
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 3598563
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/16
2016-08-24AP03SECRETARY APPOINTED EMMA LOUISE GREENFIELD
2016-05-18AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 3598563
2016-02-03AR0113/12/15 FULL LIST
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 3598563
2015-01-29AR0113/12/14 FULL LIST
2014-10-03AP01DIRECTOR APPOINTED TIM O'SHEA
2014-09-30AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYTON
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 084008150001
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 65 NOEL ROAD LONDON N1 8HE
2014-07-01AUDAUDITOR'S RESIGNATION
2014-07-01AUDAUDITOR'S RESIGNATION
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 3598563
2014-06-17SH0202/04/14 STATEMENT OF CAPITAL GBP 3598563
2014-06-12SH0202/04/14 STATEMENT OF CAPITAL GBP 3598563
2014-05-01SH0102/04/14 STATEMENT OF CAPITAL GBP 3648563
2014-04-28AA01PREVSHO FROM 31/12/2014 TO 05/04/2014
2014-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-03-04AD02SAIL ADDRESS CREATED
2014-02-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-02-24AUDRAUDITORS' REPORT
2014-02-24BSBALANCE SHEET
2014-02-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-02-24RES02REREG PRI TO PLC; RES02 PASS DATE:22/02/2014
2014-02-24RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-02-24AUDSAUDITORS' STATEMENT
2014-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-21RES01ADOPT ARTICLES 13/02/2014
2014-02-21SH0113/02/14 STATEMENT OF CAPITAL GBP 50100
2014-02-19AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-01-08RP04SECOND FILING WITH MUD 13/12/13 FOR FORM AR01
2014-01-08ANNOTATIONClarification
2013-12-23AR0113/12/13 FULL LIST
2013-12-05AP01DIRECTOR APPOINTED JAMES HENRY MICHAEL CLAYTON
2013-12-05AP03SECRETARY APPOINTED SARAH CRUICKSHANK
2013-03-19AA01CURREXT FROM 28/02/2014 TO 31/03/2014
2013-02-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAYMI FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAYMI FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-19 Outstanding WORKING CLASS HERO PRODUCTIONS LIMITED
Filed Financial Reports
Annual Accounts
2019-04-05
Annual Accounts
2021-03-31

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 RAYMI FILMS LIMITED

Intangible Assets
Patents
We have not found any records of RAYMI FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYMI FILMS LIMITED
Trademarks
We have not found any records of RAYMI FILMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
WORKING CLASS HERO PRODUCTIONS LIMITED 2014-07-07 Outstanding
RAYMI HERO PRODUCTIONS LIMITED 2014-07-07 Outstanding

We have found 2 mortgage charges which are owed to RAYMI FILMS LIMITED

Income
Government Income
We have not found government income sources for RAYMI 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 (82990 - Other business support service activities n.e.c.) as RAYMI FILMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAYMI 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYMI 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 RAYMI 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.