Company NameRain Pictures Limited
DirectorGeoff Harris
Company StatusActive
Company Number05048796
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoff Harris
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleFilm Producer And Director
Country of ResidenceUnited Kingdom
Correspondence Address114 South Hill Park
London
NW3 2SN
Secretary NameMarianne Sheehan
NationalityNew Zealander
StatusCurrent
Appointed02 August 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleActor
Correspondence Address114 South Hill Park
London
NW3 2SN
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address114 South Hill Park
London
NW3 2SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Geoff Harris
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

9 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 April 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
1 May 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
28 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
3 June 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
27 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(3 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 114 South Hill Park London NW3 2SN on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 114 South Hill Park London NW3 2SN on 9 December 2015 (1 page)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(3 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(3 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
23 February 2011Secretary's details changed for Marianne Sheehan on 19 February 2011 (1 page)
23 February 2011Director's details changed for Geoff Harris on 19 February 2011 (2 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
23 February 2011Director's details changed for Geoff Harris on 19 February 2011 (2 pages)
23 February 2011Secretary's details changed for Marianne Sheehan on 19 February 2011 (1 page)
11 August 2010Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 11 August 2010 (1 page)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Geoff Harris on 19 February 2010 (2 pages)
9 March 2010Director's details changed for Geoff Harris on 19 February 2010 (2 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
4 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 February 2008Return made up to 19/02/08; full list of members (3 pages)
28 February 2008Return made up to 19/02/08; full list of members (3 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 March 2007Return made up to 19/02/07; full list of members (2 pages)
2 March 2007Return made up to 19/02/07; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 February 2006Registered office changed on 23/02/06 from: colechurch house one london bridge walk london SE1 2SX (1 page)
23 February 2006Return made up to 19/02/06; full list of members (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: colechurch house one london bridge walk london SE1 2SX (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Location of debenture register (1 page)
23 February 2006Location of debenture register (1 page)
23 February 2006Return made up to 19/02/06; full list of members (2 pages)
5 September 2005Registered office changed on 05/09/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
5 September 2005Registered office changed on 05/09/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
12 August 2005Registered office changed on 12/08/05 from: the pines boars head crowborough east sussex TN6 3HP (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005Registered office changed on 12/08/05 from: the pines boars head crowborough east sussex TN6 3HP (1 page)
12 August 2005New secretary appointed (1 page)
24 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 September 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 February 2004Incorporation (14 pages)
19 February 2004Incorporation (14 pages)