Background WavePink WaveYellow Wave

RAINMARK FILMS LIMITED (05482708)

RAINMARK FILMS LIMITED (05482708) is an active UK company. incorporated on 16 June 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. RAINMARK FILMS LIMITED has been registered for 20 years. Current directors include TANNER, David Gilbert.

Company Number
05482708
Status
active
Type
ltd
Incorporated
16 June 2005
Age
20 years
Address
9a Dallington Street, London, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
TANNER, David Gilbert
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINMARK FILMS LIMITED

RAINMARK FILMS LIMITED is an active company incorporated on 16 June 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. RAINMARK FILMS LIMITED was registered 20 years ago.(SIC: 59111)

Status

active

Active since 20 years ago

Company No

05482708

LTD Company

Age

20 Years

Incorporated 16 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

TRINITY PRODUCTIONS UK LTD
From: 16 June 2005To: 30 August 2005
Contact
Address

9a Dallington Street London, EC1V 0BQ,

Previous Addresses

6Th Floor Eastgate House 16-19 Eastcastle Street London W1W 8DA
From: 16 June 2005To: 30 September 2014
Timeline

5 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Nov 13
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TANNER, David Gilbert

Active
Dallington Street, LondonEC1V 0BQ
Born November 1980
Director
Appointed 20 Dec 2017

SCOFFIELD, Tracey Elizabeth

Resigned
2 Richford Street, LondonW6 7HH
Secretary
Appointed 16 Jun 2005
Resigned 20 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jun 2005
Resigned 16 Jun 2005

DOELGER, Frank

Resigned
Dallington Street, LondonEC1V 0BQ
Born November 1953
Director
Appointed 16 Jun 2005
Resigned 20 Dec 2017

SCOFFIELD, Tracey Elizabeth

Resigned
2 Richford Street, LondonW6 7HH
Born June 1959
Director
Appointed 16 Jun 2005
Resigned 20 Dec 2017

Persons with significant control

1

Gruenwalder Weg, 82041 Oberhaching

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
2 December 2005
287Change of Registered Office
Memorandum Articles
2 September 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2005
288bResignation of Director or Secretary
Incorporation Company
16 June 2005
NEWINCIncorporation