Company NameRainbow Media Solution Ltd
Company StatusDissolved
Company Number08296767
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Mohammad Zainul Abedin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 29 May 2018)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressUnit-2.37 75 Whitechapel Road
Whitechapel Technology Centre
London
E1 1DU
Director NameMr Amm Noor-Us-Saiyem Khan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBangladeshi
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressUnit-2.37 75 Whitechapel Road
Whitechapel Technology Centre
London
E1 1DU

Location

Registered AddressUnit-2.37 75 Whitechapel Road
Whitechapel Technology Centre
London
E1 1DU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Termination of appointment of Amm Noor-Us-Saiyem Khan as a director on 6 March 2017 (1 page)
16 March 2017Appointment of Mr Mohammad Zainul Abedin as a director on 6 March 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Termination of appointment of Amm Noor-Us-Saiyem Khan as a director on 6 March 2017 (1 page)
16 March 2017Appointment of Mr Mohammad Zainul Abedin as a director on 6 March 2017 (2 pages)
25 April 2016Amended total exemption small company accounts made up to 5 April 2016 (4 pages)
25 April 2016Amended total exemption small company accounts made up to 5 April 2016 (4 pages)
12 April 2016Director's details changed for Mr Amm Noor-Us-Saiyem Khan on 5 September 2015 (2 pages)
12 April 2016Director's details changed for Mr Amm Noor-Us-Saiyem Khan on 5 September 2015 (2 pages)
11 April 2016Previous accounting period extended from 30 November 2015 to 5 April 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
11 April 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
11 April 2016Previous accounting period extended from 30 November 2015 to 5 April 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Registered office address changed from 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB to Unit-2.37 75 Whitechapel Road Whitechapel Technology Centre London E1 1DU on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB to Unit-2.37 75 Whitechapel Road Whitechapel Technology Centre London E1 1DU on 24 August 2015 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
11 February 2015Registered office address changed from 85a Burdett Road London E3 4JN England to 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 85a Burdett Road London E3 4JN England to 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB on 11 February 2015 (1 page)
29 August 2014Registered office address changed from 85a Burdett Road Burdett Road London E3 4JN to 85a Burdett Road London E3 4JN on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 85a Burdett Road Burdett Road London E3 4JN to 85a Burdett Road London E3 4JN on 29 August 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 January 2014Director's details changed for Mr Amm Noor-Us-Saiyem Khan on 10 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Amm Noor-Us-Saiyem Khan on 10 January 2014 (2 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
10 December 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 December 2013 (1 page)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)