Company NameRainmaker Films Limited
DirectorsGeorgina Kate Wolfson Townsley and Lawrence John Chrisfield
Company StatusLiquidation
Company Number04120062
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMiss Georgina Kate Wolfson Townsley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address19 Randolph Crescent
London
W9 1DP
Secretary NameMiss Georgina Kate Wolfson Townsley
NationalityBritish
StatusCurrent
Appointed30 November 2000(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address19 Randolph Crescent
London
W9 1DP
Director NameMr Lawrence John Chrisfield
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(3 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSelwood House Brent Road
East Brent
Somerset
TA9 4JD
Director NameMr Paul Goldin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address31 Corringham Road
London
NW11 7BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Gross Profit-£5,321
Net Worth-£664,093
Cash£12,833
Current Liabilities£87,896

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due6 February 2017 (overdue)

Filing History

4 October 2023Liquidators' statement of receipts and payments to 25 July 2023 (18 pages)
29 September 2022Liquidators' statement of receipts and payments to 25 July 2022 (19 pages)
1 December 2021Director's details changed for Mr Lawrence John Chrisfield on 30 November 2021 (2 pages)
30 September 2021Liquidators' statement of receipts and payments to 25 July 2021 (19 pages)
9 October 2020Liquidators' statement of receipts and payments to 25 July 2020 (21 pages)
29 November 2019Director's details changed for Mr Lawrence John Chrisfield on 16 November 2019 (2 pages)
23 September 2019Liquidators' statement of receipts and payments to 25 July 2019 (23 pages)
1 July 2019Director's details changed for Mr Lawrence John Chrisfield on 28 June 2019 (2 pages)
7 September 2018Liquidators' statement of receipts and payments to 25 July 2018 (23 pages)
4 October 2017Liquidators' statement of receipts and payments to 25 July 2017 (23 pages)
4 October 2017Liquidators' statement of receipts and payments to 25 July 2017 (23 pages)
12 August 2016Administrator's progress report to 26 July 2016 (24 pages)
12 August 2016Administrator's progress report to 26 July 2016 (24 pages)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 July 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 March 2016Administrator's progress report to 12 February 2016 (21 pages)
3 March 2016Administrator's progress report to 12 February 2016 (21 pages)
2 November 2015Result of meeting of creditors (2 pages)
2 November 2015Result of meeting of creditors (2 pages)
9 October 2015Statement of administrator's proposal (33 pages)
9 October 2015Statement of administrator's proposal (33 pages)
22 September 2015Statement of affairs with form 2.14B/2.15B (7 pages)
22 September 2015Statement of affairs with form 2.14B/2.15B (7 pages)
26 August 2015Registered office address changed from 10 Orange Street London WC2H 7DQ to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from 10 Orange Street London WC2H 7DQ to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 26 August 2015 (2 pages)
25 August 2015Appointment of an administrator (1 page)
25 August 2015Appointment of an administrator (1 page)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 190,128.57
(5 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 190,128.57
(5 pages)
19 November 2014Satisfaction of charge 1 in full (4 pages)
19 November 2014Satisfaction of charge 1 in full (4 pages)
19 November 2014Satisfaction of charge 2 in full (4 pages)
19 November 2014Satisfaction of charge 2 in full (4 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 190,128.57
(5 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 190,128.57
(5 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 September 2011Secretary's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 April 2009Return made up to 23/01/09; full list of members (4 pages)
4 April 2009Return made up to 23/01/09; full list of members (4 pages)
7 February 2009Appointment terminated director paul goldin (1 page)
7 February 2009Appointment terminated director paul goldin (1 page)
10 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 06/10/2008
(20 pages)
10 October 2008S-div\conve (1 page)
10 October 2008S-div\conve (1 page)
10 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 06/10/2008
(20 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 23/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2008Return made up to 23/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 May 2007Return made up to 23/01/07; full list of members (7 pages)
24 May 2007Return made up to 23/01/07; full list of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 August 2006Ad 29/07/06--------- £ si 45000@1=45000 £ ic 145128/190128 (2 pages)
23 August 2006Ad 29/07/06--------- £ si 45000@1=45000 £ ic 145128/190128 (2 pages)
18 April 2006Nc inc already adjusted 28/03/06 (1 page)
18 April 2006Ad 28/03/06--------- £ si 50000@1=50000 £ ic 95128/145128 (2 pages)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Ad 28/03/06--------- £ si 50000@1=50000 £ ic 95128/145128 (2 pages)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Nc inc already adjusted 28/03/06 (1 page)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
21 February 2006Return made up to 23/01/06; full list of members (3 pages)
21 February 2006Ad 07/12/05--------- £ si 70000@1 (2 pages)
21 February 2006Return made up to 23/01/06; full list of members (3 pages)
21 February 2006Ad 07/12/05--------- £ si 70000@1 (2 pages)
9 February 2006Registered office changed on 09/02/06 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
9 February 2006Registered office changed on 09/02/06 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
3 August 2005Ad 18/07/05--------- £ si 25000@1 (2 pages)
3 August 2005Ad 18/07/05--------- £ si 25000@1 (2 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2005Return made up to 23/01/05; full list of members (8 pages)
20 April 2005Return made up to 23/01/05; full list of members (8 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
24 December 2004S-div 07/12/04 (1 page)
24 December 2004Nc inc already adjusted 07/12/04 (1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 December 2004Nc inc already adjusted 07/12/04 (1 page)
24 December 2004Ad 07/12/04--------- £ si [email protected]=28 £ ic 95100/95128 (2 pages)
24 December 2004S-div 07/12/04 (1 page)
24 December 2004Ad 07/12/04--------- £ si [email protected]=28 £ ic 95100/95128 (2 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 December 2004Ad 07/12/04--------- £ si 95000@1=95000 £ ic 100/95100 (2 pages)
24 December 2004Ad 07/12/04--------- £ si 95000@1=95000 £ ic 100/95100 (2 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 February 2004Return made up to 23/01/04; full list of members (6 pages)
23 February 2004Return made up to 23/01/04; full list of members (6 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2004Memorandum and Articles of Association (6 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2004Memorandum and Articles of Association (6 pages)
16 February 2004Ad 15/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2004Ad 15/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2004New director appointed (3 pages)
3 February 2004New director appointed (3 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
18 March 2003Return made up to 23/01/03; full list of members (5 pages)
18 March 2003Return made up to 23/01/03; full list of members (5 pages)
3 March 2003Registered office changed on 03/03/03 from: 1ST floor 55 drury lane london WC2B 5SQ (1 page)
3 March 2003Registered office changed on 03/03/03 from: 1ST floor 55 drury lane london WC2B 5SQ (1 page)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
22 March 2002Ad 30/11/00--------- £ si 1@1 (2 pages)
22 March 2002Ad 30/11/00--------- £ si 1@1 (2 pages)
22 March 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
7 February 2002Return made up to 23/01/02; full list of members (5 pages)
7 February 2002Return made up to 23/01/02; full list of members (5 pages)
3 May 2001Registered office changed on 03/05/01 from: flat 2 1ST floor 75 warrington crescent london W9 1EH (1 page)
3 May 2001Registered office changed on 03/05/01 from: flat 2 1ST floor 75 warrington crescent london W9 1EH (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000Registered office changed on 15/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000New director appointed (2 pages)
30 November 2000Incorporation (18 pages)
30 November 2000Incorporation (18 pages)