Company NameRaincloud Productions Limited
Company StatusActive
Company Number01349012
CategoryPrivate Limited Company
Incorporation Date19 January 1978(46 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Richard Deacon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(14 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Director NameDr Brian Harold May
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(14 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Roger Meddows Taylor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(14 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Secretary NameNeil Adleman
StatusCurrent
Appointed02 August 2019(41 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameMrs Julie Ann Glover
NationalityBritish
StatusResigned
Appointed05 March 1992(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 1993)
RoleCompany Director
Correspondence Address19 Tinsey Close
Egham
Surrey
TW20 8NG
Secretary NameSally Hyatt
NationalityBritish
StatusResigned
Appointed01 April 1993(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleSecretary
Correspondence Address5 Cottrell House Flats
Morris Road
Farnborough
Hampshire
GU14 6HJ
Secretary NameRobert William Lee
NationalityBritish
StatusResigned
Appointed31 July 1995(17 years, 6 months after company formation)
Appointment Duration24 years (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montpelier Place
London
SW7 1HJ

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£203,652
Cash£362,756
Current Liabilities£223,931

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

17 December 1983Delivered on: 6 January 1984
Persons entitled: Brian Harold May

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a contract of employment dated 10.7.1981 or otherwise on any account whatsoever.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital.
Outstanding
17 December 1983Delivered on: 6 January 1984
Persons entitled: John Richard Deacon.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a contract of employment dated 10.7.1981 or otherwise on any account whatsoever.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital.
Outstanding
17 December 1983Delivered on: 6 January 1984
Persons entitled: Frederick Mercury.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a contract of employment dated 10.7.1981 or otherwise on any account whatsoever.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital.
Outstanding
17 December 1983Delivered on: 6 January 1984
Persons entitled: Roger Meddows Taylor

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a contract of employment dated 10.7.1981 or otherwise on any account whatsoever.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital.
Outstanding

Filing History

30 June 2023Accounts for a small company made up to 30 September 2022 (7 pages)
7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
27 June 2022Accounts for a small company made up to 30 September 2021 (7 pages)
17 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
28 June 2021Accounts for a small company made up to 30 September 2020 (8 pages)
4 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
4 March 2021Director's details changed for Mr John Richard Deacon on 1 March 2021 (2 pages)
4 March 2021Director's details changed for Mr Roger Meddows Taylor on 1 March 2021 (2 pages)
4 March 2021Director's details changed for Dr Brian Harold May on 1 March 2021 (2 pages)
14 September 2020Accounts for a small company made up to 30 September 2019 (8 pages)
29 May 2020Change of details for Queen Productions Ltd as a person with significant control on 15 May 2020 (2 pages)
1 May 2020Director's details changed for Mr Roger Meddows Taylor on 2 March 2020 (2 pages)
17 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
22 August 2019Director's details changed for Mr John Richard Deacon on 22 August 2019 (2 pages)
22 August 2019Register inspection address has been changed from The River Wing Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom to 88-90 Baker Street London W1U 6TQ (1 page)
7 August 2019Appointment of Neil Adleman as a secretary on 2 August 2019 (2 pages)
6 August 2019Termination of appointment of Robert William Lee as a secretary on 2 August 2019 (1 page)
2 August 2019Director's details changed for Mr Brian Harold May on 29 July 2019 (2 pages)
31 July 2019Registered office address changed from 4 Gees Court St Christopher's Place London W1U 1JD to 7 Savoy Court London WC2R 0EX on 31 July 2019 (1 page)
12 July 2019Director's details changed for Mr Roger Meddows Taylor on 20 June 2019 (2 pages)
27 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 May 2017Accounts for a small company made up to 30 September 2016 (5 pages)
31 May 2017Accounts for a small company made up to 30 September 2016 (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
26 April 2016Satisfaction of charge 1 in full (4 pages)
26 April 2016Satisfaction of charge 2 in full (4 pages)
26 April 2016Satisfaction of charge 4 in full (4 pages)
26 April 2016Satisfaction of charge 2 in full (4 pages)
26 April 2016Satisfaction of charge 3 in full (4 pages)
26 April 2016Satisfaction of charge 4 in full (4 pages)
26 April 2016Satisfaction of charge 3 in full (4 pages)
26 April 2016Satisfaction of charge 1 in full (4 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
25 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
25 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
14 May 2014Accounts for a small company made up to 30 September 2013 (5 pages)
14 May 2014Accounts for a small company made up to 30 September 2013 (5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(7 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(7 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(7 pages)
28 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
28 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
6 March 2013Director's details changed for Mr Roger Meddows Taylor on 1 March 2013 (2 pages)
6 March 2013Register inspection address has been changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom (1 page)
6 March 2013Director's details changed for Mr Roger Meddows Taylor on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Roger Meddows Taylor on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Brian Harold May on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Brian Harold May on 1 March 2013 (2 pages)
6 March 2013Register inspection address has been changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom (1 page)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
6 March 2013Director's details changed for Mr Brian Harold May on 1 March 2013 (2 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page)
4 March 2011Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page)
4 March 2011Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register inspection address has been changed (1 page)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 March 2010Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages)
11 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
11 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
18 March 2009Return made up to 05/03/09; full list of members (4 pages)
18 March 2009Return made up to 05/03/09; full list of members (4 pages)
11 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
4 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
4 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 March 2007Return made up to 05/03/07; full list of members (3 pages)
13 March 2007Return made up to 05/03/07; full list of members (3 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 March 2006Location of debenture register (1 page)
6 March 2006Location of register of members (1 page)
6 March 2006Return made up to 05/03/06; full list of members (3 pages)
6 March 2006Return made up to 05/03/06; full list of members (3 pages)
6 March 2006Location of debenture register (1 page)
6 March 2006Location of register of members (1 page)
26 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 March 2005Return made up to 05/03/05; full list of members (3 pages)
8 March 2005Return made up to 05/03/05; full list of members (3 pages)
14 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 March 2004Return made up to 05/03/04; full list of members (7 pages)
12 March 2004Return made up to 05/03/04; full list of members (7 pages)
28 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 March 2003Return made up to 05/03/03; full list of members (7 pages)
11 March 2003Return made up to 05/03/03; full list of members (7 pages)
11 July 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 March 2000Return made up to 05/03/00; full list of members (8 pages)
10 March 2000Return made up to 05/03/00; full list of members (8 pages)
3 November 1999Director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
19 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 March 1999Return made up to 05/03/99; no change of members (7 pages)
18 March 1999Return made up to 05/03/99; no change of members (7 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 March 1998Return made up to 05/03/98; no change of members (5 pages)
10 March 1998Return made up to 05/03/98; no change of members (5 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 March 1997Return made up to 05/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 March 1997Return made up to 05/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 September 1996Registered office changed on 11/09/96 from: 46,pembridge road london W11 3HN (1 page)
11 September 1996Registered office changed on 11/09/96 from: 46,pembridge road london W11 3HN (1 page)
25 June 1996Accounts for a medium company made up to 30 September 1995 (14 pages)
25 June 1996Accounts for a medium company made up to 30 September 1995 (14 pages)
12 March 1996Return made up to 05/03/96; full list of members (7 pages)
12 March 1996Return made up to 05/03/96; full list of members (7 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Accounts for a medium company made up to 30 September 1994 (12 pages)
3 July 1995Accounts for a medium company made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 January 1978Incorporation (14 pages)
19 January 1978Incorporation (14 pages)