Company NameRainfall Pictures Limited
Company StatusDissolved
Company Number05341493
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Hay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address96 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Secretary NameSusan Anne Hay
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address96 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameSusan Anne Hay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2009)
RoleTeacher
Correspondence Address96 Leeds Road
Selby
North Yorkshire
YO8 4JQ

Contact

Websiterainfallpictures.com

Location

Registered Address96 Leeds Road
Selby
North Yorkshire
YO8 4JQ
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby West
Built Up AreaSelby

Shareholders

2 at £1Susan Anne Hay & Stephen Hay
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
17 October 2013Application to strike the company off the register (3 pages)
17 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-17
  • GBP 2
(4 pages)
17 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-17
  • GBP 2
(4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption full accounts made up to 24 January 2011 (9 pages)
1 November 2011Total exemption full accounts made up to 24 January 2011 (9 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption full accounts made up to 24 January 2010 (9 pages)
4 November 2010Total exemption full accounts made up to 24 January 2010 (9 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Stephen Hay on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Stephen Hay on 25 January 2010 (2 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
2 February 2009Appointment Terminated Director susan hay (1 page)
2 February 2009Return made up to 25/01/09; full list of members (3 pages)
2 February 2009Appointment terminated director susan hay (1 page)
2 February 2009Return made up to 25/01/09; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
9 October 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 25/01/08; full list of members (2 pages)
31 January 2008Return made up to 25/01/08; full list of members (2 pages)
27 October 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
27 October 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
30 January 2007Return made up to 25/01/07; full list of members (2 pages)
30 January 2007Return made up to 25/01/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
3 February 2006Return made up to 25/01/06; full list of members (2 pages)
3 February 2006Return made up to 25/01/06; full list of members (2 pages)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
25 January 2005Incorporation (14 pages)
25 January 2005Incorporation (14 pages)