Company NameRainbow Productions Limited
Company StatusActive
Company Number01936160
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 8 months ago)
Previous NamesFleetmoss Limited and Leisure & Entertainment Organisation Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Simon Edward Foulkes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(12 years after company formation)
Appointment Duration26 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Greenlea Park Industrial Estate Prince Geo
London
SW19 2JD
Secretary NameSimon Edward Foulkes
NationalityBritish
StatusCurrent
Appointed29 April 1999(13 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Greenlea Park Industrial Estate Prince Geo
London
SW19 2JD
Director NameMr James Kenneth Barlow
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Greenlea Park Industrial Estate Prince Geo
London
SW19 2JD
Director NameMrs Magdalena Joanna Foulkes
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed16 December 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleLicensing Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Greenlea Park Industrial Estate Prince Geo
London
SW19 2JD
Director NameDavid Thomas Cardwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 1995)
RoleCompany Director
Correspondence AddressSmeeth Cottage
Church Road, Smeeth
Ashford
Kent
TN25 6SA
Director NameRichard Edward Culley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 1995)
RoleCompany Director
Correspondence AddressWalton Villa
40 Lebanon Gardens
London
SW18 1RH
Director NameRhona Robertson Parker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed24 August 1992(7 years after company formation)
Appointment Duration-1 years, 11 months (resigned 17 August 1992)
RoleCompany Director
Correspondence Address30 Broom Lock
Broom Water
Teddington
Middlesex
TW11 9QP
Secretary NameMiss Susan Elisabeth Ball
NationalityBritish
StatusResigned
Appointed24 August 1992(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address25 Silver Birch Drive
Houndsfield
Wythall
Birmingham
B47 5RB
Director NameMr David William Scott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(7 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 29 May 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapman Square
London
SW19 5QQ
Director NameAlan Philip Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(8 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1995)
RoleFinance Director
Correspondence Address66 Lamplighters Close
Hempstead
Gillingham
Kent
ME7 3NZ
Secretary NamePhilip James Whitecross
NationalityBritish
StatusResigned
Appointed10 January 1995(9 years, 5 months after company formation)
Appointment Duration11 months (resigned 12 December 1995)
RoleFinance Director
Correspondence AddressSeronera 8 Haywood Park
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HE
Secretary NameJudith Anne Scott
NationalityBritish
StatusResigned
Appointed12 December 1995(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 1999)
RoleSecretary
Correspondence AddressLulworth Glendene Avenue
East Horsley
Leatherhead
Surrey
KT24 5AY
Director NameJudith Anne Scott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressLulworth Glendene Avenue
East Horsley
Leatherhead
Surrey
KT24 5AY

Contact

Websitewww.rainbowproductions.co.uk/
Email address[email protected]
Telephone020 82545300
Telephone regionLondon

Location

Registered AddressUnit 3
Greenlea Park Industrial Estate
Prince Georges Road
London
SW19 2JD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,442,529
Cash£1,785,715
Current Liabilities£1,464,159

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

29 June 2007Delivered on: 6 July 2007
Persons entitled: David William Scott and Simon Edward Foulkes

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £112,500.00 deposited.
Outstanding
12 December 1995Delivered on: 18 December 1995
Satisfied on: 3 November 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
24 November 2023Registration of charge 019361600003, created on 22 November 2023 (50 pages)
20 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
14 February 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
22 December 2022Appointment of Mr James Kenneth Barlow as a director on 16 December 2022 (2 pages)
22 December 2022Appointment of Mrs Magdalena Joanna Foulkes as a director on 16 December 2022 (2 pages)
22 December 2022Director's details changed for Mr Simon Edward Foulkes on 16 December 2022 (2 pages)
22 December 2022Secretary's details changed for Simon Edward Foulkes on 16 December 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
2 November 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
6 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
2 June 2020Cessation of David William Scott as a person with significant control on 29 May 2020 (1 page)
2 June 2020Notification of Rainbow Global Ltd as a person with significant control on 29 May 2020 (2 pages)
2 June 2020Termination of appointment of David William Scott as a director on 29 May 2020 (1 page)
28 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
13 September 2016Director's details changed for Simon Edward Foulkes on 1 September 2016 (2 pages)
13 September 2016Secretary's details changed for Simon Edward Foulkes on 1 September 2016 (1 page)
13 September 2016Director's details changed for Simon Edward Foulkes on 1 September 2016 (2 pages)
13 September 2016Secretary's details changed for Simon Edward Foulkes on 1 September 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 October 2015Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page)
7 October 2015Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page)
7 October 2015Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages)
7 October 2015Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 26,421
(5 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 26,421
(5 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 October 2014Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 26,421
(5 pages)
3 October 2014Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page)
3 October 2014Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page)
3 October 2014Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages)
3 October 2014Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages)
3 October 2014Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page)
3 October 2014Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages)
3 October 2014Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page)
3 October 2014Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page)
3 October 2014Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page)
3 October 2014Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages)
3 October 2014Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 26,421
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 October 2013Director's details changed for David William Scott on 6 September 2013 (2 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 26,421
(5 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 26,421
(5 pages)
3 October 2013Director's details changed for David William Scott on 6 September 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 September 2011Director's details changed for Simon Foulkes on 28 September 2011 (2 pages)
30 September 2011Director's details changed for David William Scott on 28 September 2011 (2 pages)
30 September 2011Director's details changed for David William Scott on 28 September 2011 (2 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
30 September 2011Director's details changed for Simon Foulkes on 28 September 2011 (2 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (10 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 November 2008Return made up to 24/08/08; full list of members (10 pages)
4 November 2008Return made up to 24/08/08; full list of members (10 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 September 2007Return made up to 24/08/07; no change of members
  • 363(287) ‐ Registered office changed on 05/09/07
(7 pages)
5 September 2007Return made up to 24/08/07; no change of members
  • 363(287) ‐ Registered office changed on 05/09/07
(7 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 September 2006Return made up to 24/08/06; full list of members (7 pages)
4 September 2006Return made up to 24/08/06; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 September 2005Return made up to 24/08/05; full list of members (7 pages)
5 September 2005Return made up to 24/08/05; full list of members (7 pages)
22 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
22 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
3 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
1 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
4 September 2003Return made up to 24/08/03; full list of members (7 pages)
4 September 2003Return made up to 24/08/03; full list of members (7 pages)
7 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
7 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
2 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
30 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 November 2001Declaration of satisfaction of mortgage/charge (1 page)
3 November 2001Declaration of satisfaction of mortgage/charge (1 page)
28 August 2001Return made up to 24/08/01; full list of members (6 pages)
28 August 2001Return made up to 24/08/01; full list of members (6 pages)
29 September 2000Ad 25/08/00--------- £ si [email protected]=1321 £ ic 25100/26421 (2 pages)
29 September 2000Ad 25/08/00--------- £ si [email protected]=1321 £ ic 25100/26421 (2 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 September 1999Return made up to 24/08/99; full list of members (6 pages)
9 September 1999Return made up to 24/08/99; full list of members (6 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
20 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 September 1998Return made up to 24/08/98; full list of members (6 pages)
4 September 1998Return made up to 24/08/98; full list of members (6 pages)
14 October 1997Registered office changed on 14/10/97 from: south lane studios 30 south lane kingston upon thames surrey KT1 2NJ (1 page)
14 October 1997Registered office changed on 14/10/97 from: south lane studios 30 south lane kingston upon thames surrey KT1 2NJ (1 page)
9 September 1997Return made up to 24/08/97; no change of members (4 pages)
9 September 1997Return made up to 24/08/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
15 September 1996Full accounts made up to 30 April 1996 (11 pages)
15 September 1996Full accounts made up to 30 April 1996 (11 pages)
8 September 1996Return made up to 24/08/96; full list of members (6 pages)
8 September 1996Return made up to 24/08/96; full list of members (6 pages)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
22 January 1996Full accounts made up to 30 April 1995 (6 pages)
22 January 1996Full accounts made up to 30 April 1995 (6 pages)
5 January 1996Auditor's resignation (1 page)
5 January 1996Auditor's resignation (1 page)
2 January 1996New secretary appointed (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Secretary resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (2 pages)
2 January 1996Secretary resigned (1 page)
2 January 1996Registered office changed on 02/01/96 from: metropolis house 22 percy street london W1P 0DN (1 page)
2 January 1996New secretary appointed (1 page)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Registered office changed on 02/01/96 from: metropolis house 22 percy street london W1P 0DN (1 page)
18 December 1995Particulars of mortgage/charge (6 pages)
18 December 1995Particulars of mortgage/charge (6 pages)
11 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/95
(2 pages)
11 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/95
(2 pages)
20 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1987Company name changed\certificate issued on 27/05/87 (2 pages)
27 May 1987Company name changed\certificate issued on 27/05/87 (2 pages)
30 August 1985Company name changed\certificate issued on 30/08/85 (2 pages)
30 August 1985Company name changed\certificate issued on 30/08/85 (2 pages)
5 August 1985Certificate of incorporation (1 page)
5 August 1985Certificate of incorporation (1 page)