London
W1D 3AD
Director Name | Mr Stephen Edward Perkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(18 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Ms Lucille Evangeline Purdy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 94 New Cavendish Street London W1W 6XL |
Secretary Name | George William Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairview Braxted Park Road Tiptree Colchester Essex CO5 0QB |
Director Name | Mr Colin Stephen Buckingham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 13 March 2024) |
Role | Marketing Services\ |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bearswood End Beaconsfield Buckinghamshire HP9 2NR |
Secretary Name | Mr Colin Stephen Buckingham |
---|---|
Status | Resigned |
Appointed | 12 April 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 March 2024) |
Role | Company Director |
Correspondence Address | Little Hurst 18 Bearswood End Beaconsfield Buckinghamshire HP9 2NR |
Director Name | Mr Alexander William Knight |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2023(17 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | rainmakerscsi.com |
---|---|
Email address | [email protected] |
Telephone | 020 36918100 |
Telephone region | London |
Registered Address | 11 Soho Street London W1D 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
62 at £1 | Lucille Evangeline Purdy 51.67% Ordinary |
---|---|
58 at £1 | Colin Stephen Buckingham 48.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,853 |
Cash | £303,141 |
Current Liabilities | £191,875 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
13 February 2024 | Termination of appointment of Alexander William Knight as a director on 29 January 2024 (1 page) |
13 February 2024 | Appointment of Mr Stephen Edward Perkins as a director on 29 January 2024 (2 pages) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
22 April 2023 | Memorandum and Articles of Association (10 pages) |
22 April 2023 | Resolutions
|
14 April 2023 | Statement of company's objects (2 pages) |
11 April 2023 | Cessation of Colin Stephen Buckingham as a person with significant control on 31 March 2023 (1 page) |
11 April 2023 | Appointment of Mr Barrie Christopher Brien as a director on 31 March 2023 (2 pages) |
11 April 2023 | Registered office address changed from 71 Gloucester Place London W1U 8JW to 11 Soho Street London W1D 3AD on 11 April 2023 (1 page) |
11 April 2023 | Appointment of Mr Alexander William Knight as a director on 31 March 2023 (2 pages) |
11 April 2023 | Notification of Strat7 Group Limited as a person with significant control on 31 March 2023 (2 pages) |
2 March 2023 | Second filing of Confirmation Statement dated 17 January 2017 (3 pages) |
23 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
12 July 2022 | Purchase of own shares.
|
8 June 2022 | Cancellation of shares. Statement of capital on 31 March 2020
|
30 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 July 2021 | Purchase of own shares.
|
12 May 2021 | Purchase of own shares. (3 pages) |
12 May 2021 | Cancellation of shares. Statement of capital on 31 March 2021
|
25 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 February 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
17 January 2020 | Statement of capital following an allotment of shares on 3 January 2020
|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2019 | Resolutions
|
30 April 2019 | Purchase of own shares. (3 pages) |
30 April 2019 | Cancellation of shares. Statement of capital on 31 March 2019
|
18 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 May 2018 | Purchase of own shares. (3 pages) |
21 May 2018 | Cancellation of shares. Statement of capital on 29 March 2018
|
20 February 2018 | Change of details for Mr Colin Stephen Buckingham as a person with significant control on 2 February 2018 (2 pages) |
20 February 2018 | Cessation of Lucille Evangeline Purdy as a person with significant control on 2 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
30 January 2018 | Change of details for Mr Colin Stephen Buckingham as a person with significant control on 1 January 2018 (2 pages) |
30 January 2018 | Change of details for Ms Lucille Evangeline Purdy as a person with significant control on 1 January 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Purchase of own shares. (3 pages) |
26 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
26 April 2017 | Purchase of own shares. (3 pages) |
26 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
17 January 2017 | Confirmation statement made on 17 January 2017 with updates
|
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Purchase of own shares. (3 pages) |
13 December 2016 | Termination of appointment of Lucille Evangeline Purdy as a director on 28 October 2016 (2 pages) |
13 December 2016 | Termination of appointment of Lucille Evangeline Purdy as a director on 28 October 2016 (2 pages) |
2 December 2016 | Cancellation of shares. Statement of capital on 21 October 2016
|
2 December 2016 | Cancellation of shares. Statement of capital on 21 October 2016
|
7 November 2016 | Change of share class name or designation (2 pages) |
7 November 2016 | Change of share class name or designation (2 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Termination of appointment of George William Purdy as a secretary on 12 April 2014 (1 page) |
4 August 2014 | Appointment of Mr Colin Stephen Buckingham as a secretary on 12 April 2014 (2 pages) |
4 August 2014 | Termination of appointment of George William Purdy as a secretary on 12 April 2014 (1 page) |
4 August 2014 | Appointment of Mr Colin Stephen Buckingham as a secretary on 12 April 2014 (2 pages) |
28 February 2014 | Registered office address changed from 83 Baker Street London W1U 6AG on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 83 Baker Street London W1U 6AG on 28 February 2014 (1 page) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Registered office address changed from the Media Village 131-151 Great Titchfield Street London W1W 5BB on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from the Media Village 131-151 Great Titchfield Street London W1W 5BB on 17 March 2011 (1 page) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Director's details changed for Lucille Evangeline Purdy on 17 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Lucille Evangeline Purdy on 17 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Colin Stephen Buckingham on 17 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Colin Stephen Buckingham on 17 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Ad 29/04/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
2 May 2008 | Ad 29/04/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
19 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Resolutions
|
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 February 2007 | Return made up to 17/01/07; full list of members
|
9 February 2007 | Registered office changed on 09/02/07 from: the media village 131-151 great titchfield street london W1W 5BB (1 page) |
9 February 2007 | Return made up to 17/01/07; full list of members
|
9 February 2007 | Registered office changed on 09/02/07 from: the media village 131-151 great titchfield street london W1W 5BB (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 33 terront road london N15 3AA (1 page) |
11 April 2006 | Accounting reference date extended from 31/01/07 to 30/03/07 (1 page) |
11 April 2006 | Accounting reference date extended from 31/01/07 to 30/03/07 (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 33 terront road london N15 3AA (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 33 terront road london N15 4AA (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 33 terront road london N15 4AA (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
17 January 2006 | Incorporation (15 pages) |
17 January 2006 | Incorporation (15 pages) |