London
SW19 2JD
Secretary Name | Simon Edward Foulkes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Greenlea Park Industrial Estate Prince Geo London SW19 2JD |
Director Name | Mr James Kenneth Barlow |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 3, Greenlea Park Industrial Estate Prince Geo London SW19 2JD |
Director Name | Mrs Magdalena Joanna Foulkes |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 16 December 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Licensing Director |
Country of Residence | England |
Correspondence Address | Unit 3, Greenlea Park Industrial Estate Prince Geo London SW19 2JD |
Director Name | David Thomas Cardwell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | Smeeth Cottage Church Road, Smeeth Ashford Kent TN25 6SA |
Director Name | Richard Edward Culley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | Walton Villa 40 Lebanon Gardens London SW18 1RH |
Director Name | Rhona Robertson Parker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 August 1992(7 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 30 Broom Lock Broom Water Teddington Middlesex TW11 9QP |
Secretary Name | Miss Susan Elisabeth Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 25 Silver Birch Drive Houndsfield Wythall Birmingham B47 5RB |
Director Name | Mr David William Scott |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 29 May 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chapman Square London SW19 5QQ |
Director Name | Alan Philip Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 1995) |
Role | Finance Director |
Correspondence Address | 66 Lamplighters Close Hempstead Gillingham Kent ME7 3NZ |
Secretary Name | Philip James Whitecross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(9 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 12 December 1995) |
Role | Finance Director |
Correspondence Address | Seronera 8 Haywood Park Stewkley Leighton Buzzard Bedfordshire LU7 0HE |
Secretary Name | Judith Anne Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 1999) |
Role | Secretary |
Correspondence Address | Lulworth Glendene Avenue East Horsley Leatherhead Surrey KT24 5AY |
Director Name | Judith Anne Scott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | Lulworth Glendene Avenue East Horsley Leatherhead Surrey KT24 5AY |
Website | www.rainbowproductions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 82545300 |
Telephone region | London |
Registered Address | Unit 3 Greenlea Park Industrial Estate Prince Georges Road London SW19 2JD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,442,529 |
Cash | £1,785,715 |
Current Liabilities | £1,464,159 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
29 June 2007 | Delivered 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 1995 | Delivered 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 |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Registration of charge 019361600003, created on 22 November 2023 (50 pages) |
20 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
14 February 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
22 December 2022 | Appointment of Mr James Kenneth Barlow as a director on 16 December 2022 (2 pages) |
22 December 2022 | Appointment of Mrs Magdalena Joanna Foulkes as a director on 16 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Mr Simon Edward Foulkes on 16 December 2022 (2 pages) |
22 December 2022 | Secretary's details changed for Simon Edward Foulkes on 16 December 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
2 June 2020 | Cessation of David William Scott as a person with significant control on 29 May 2020 (1 page) |
2 June 2020 | Notification of Rainbow Global Ltd as a person with significant control on 29 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of David William Scott as a director on 29 May 2020 (1 page) |
28 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
13 September 2016 | Director's details changed for Simon Edward Foulkes on 1 September 2016 (2 pages) |
13 September 2016 | Secretary's details changed for Simon Edward Foulkes on 1 September 2016 (1 page) |
13 September 2016 | Director's details changed for Simon Edward Foulkes on 1 September 2016 (2 pages) |
13 September 2016 | Secretary's details changed for Simon Edward Foulkes on 1 September 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 October 2015 | Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page) |
7 October 2015 | Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page) |
7 October 2015 | Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages) |
7 October 2015 | Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 October 2014 | Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages) |
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page) |
3 October 2014 | Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page) |
3 October 2014 | Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages) |
3 October 2014 | Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages) |
3 October 2014 | Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page) |
3 October 2014 | Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages) |
3 October 2014 | Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page) |
3 October 2014 | Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page) |
3 October 2014 | Secretary's details changed for Simon Edward Foulkes on 1 September 2013 (1 page) |
3 October 2014 | Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages) |
3 October 2014 | Director's details changed for Simon Edward Foulkes on 1 September 2013 (2 pages) |
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 October 2013 | Director's details changed for David William Scott on 6 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for David William Scott on 6 September 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 September 2011 | Director's details changed for Simon Foulkes on 28 September 2011 (2 pages) |
30 September 2011 | Director's details changed for David William Scott on 28 September 2011 (2 pages) |
30 September 2011 | Director's details changed for David William Scott on 28 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Director's details changed for Simon Foulkes on 28 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (10 pages) |
20 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (10 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 November 2008 | Return made up to 24/08/08; full list of members (10 pages) |
4 November 2008 | Return made up to 24/08/08; full list of members (10 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 September 2007 | Return made up to 24/08/07; no change of members
|
5 September 2007 | Return made up to 24/08/07; no change of members
|
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
22 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
22 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members
|
3 September 2004 | Return made up to 24/08/04; full list of members
|
1 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
7 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
7 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 September 2002 | Return made up to 24/08/02; full list of members
|
2 September 2002 | Return made up to 24/08/02; full list of members
|
30 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
29 September 2000 | Ad 25/08/00--------- £ si [email protected]=1321 £ ic 25100/26421 (2 pages) |
29 September 2000 | Ad 25/08/00--------- £ si [email protected]=1321 £ ic 25100/26421 (2 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 August 2000 | Return made up to 24/08/00; full list of members
|
17 August 2000 | Return made up to 24/08/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: south lane studios 30 south lane kingston upon thames surrey KT1 2NJ (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: south lane studios 30 south lane kingston upon thames surrey KT1 2NJ (1 page) |
9 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
15 September 1996 | Full accounts made up to 30 April 1996 (11 pages) |
15 September 1996 | Full accounts made up to 30 April 1996 (11 pages) |
8 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
26 April 1996 | Director's particulars changed (1 page) |
26 April 1996 | Director's particulars changed (1 page) |
22 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
22 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
5 January 1996 | Auditor's resignation (1 page) |
5 January 1996 | Auditor's resignation (1 page) |
2 January 1996 | New secretary appointed (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Secretary resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Secretary resigned (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: metropolis house 22 percy street london W1P 0DN (1 page) |
2 January 1996 | New secretary appointed (1 page) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: metropolis house 22 percy street london W1P 0DN (1 page) |
18 December 1995 | Particulars of mortgage/charge (6 pages) |
18 December 1995 | Particulars of mortgage/charge (6 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
20 September 1995 | Return made up to 24/08/95; no change of members
|
20 September 1995 | Return made up to 24/08/95; no change of members
|
27 May 1987 | Company name changed\certificate issued on 27/05/87 (2 pages) |
27 May 1987 | Company name changed\certificate issued on 27/05/87 (2 pages) |
30 August 1985 | Company name changed\certificate issued on 30/08/85 (2 pages) |
30 August 1985 | Company name changed\certificate issued on 30/08/85 (2 pages) |
5 August 1985 | Certificate of incorporation (1 page) |
5 August 1985 | Certificate of incorporation (1 page) |