RAINBOWS END PRODUCTIONS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

27/03/2427 March 2024 Registered office address changed from 80 Garricks House Wadbrook Street Kingston upon Thames Surrey KT1 1HS to 3 Queens Yard Highgate Kendal LA9 5AH on 2024-03-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/05/2123 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/05/1614 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

20/03/1620 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/05/152 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/05/134 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/05/123 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR VERONICA FRANCE

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 52 STEVENS HOUSE JEROME PLACE KINGSTON UPON THAMES SURREY KT1 1HX

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY FITZROY ASQUITH-CHRISTIE

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR FITZROY ASQUITH-CHRISTIE

View Document

15/07/1115 July 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMA COLLINGWOOD PELLOWE / 17/04/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FITZROY ANTHONY ASQUITH-CHRISTIE / 17/04/2010

View Document

08/05/108 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/10/0814 October 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company