Background WavePink WaveYellow Wave

RAINDOG FILMS LIMITED (07954511)

RAINDOG FILMS LIMITED (07954511) is an active UK company. incorporated on 17 February 2012. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in motion picture production activities. RAINDOG FILMS LIMITED has been registered for 14 years. Current directors include CHETTY, Trish Deen, DOHERTY, Ged, GLENCROSS, Arthur John.

Company Number
07954511
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
107 Promenade, Cheltenham, GL50 1NW
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CHETTY, Trish Deen, DOHERTY, Ged, GLENCROSS, Arthur John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINDOG FILMS LIMITED

RAINDOG FILMS LIMITED is an active company incorporated on 17 February 2012 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. RAINDOG FILMS LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07954511

LTD Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

107 Promenade Cheltenham, GL50 1NW,

Previous Addresses

20 First Floor 20 Old Compton Street London W1D 4TW England
From: 24 April 2018To: 15 November 2019
4th Floor 18 Broadwick Street London W1F 8HS
From: 13 December 2013To: 24 April 2018
C/O Teresa Raeburn 44 Casterton Street London E8 1BN United Kingdom
From: 11 May 2012To: 13 December 2013
9 Perseverance Works Kingsland Road London E2 8DD United Kingdom
From: 17 February 2012To: 11 May 2012
Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Feb 14
Funding Round
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Sept 15
Director Left
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Oct 19
Funding Round
Nov 19
Share Issue
Dec 19
Funding Round
Dec 19
Funding Round
Feb 20
Loan Cleared
Feb 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Dec 24
New Owner
Dec 24
7
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHETTY, Trish Deen

Active
Promenade, CheltenhamGL50 1NW
Born June 1971
Director
Appointed 22 Oct 2019

DOHERTY, Ged

Active
Promenade, CheltenhamGL50 1NW
Born May 1958
Director
Appointed 17 Feb 2012

GLENCROSS, Arthur John

Active
Promenade, CheltenhamGL50 1NW
Born September 1953
Director
Appointed 14 Jun 2022

BLUEMHUBER, Claudia

Resigned
18 Broadwick Street, LondonW1F 8HS
Born September 1969
Director
Appointed 08 May 2015
Resigned 14 Aug 2019

FUSS, Stephen Gregory

Resigned
Promenade, CheltenhamGL50 1NW
Born December 1973
Director
Appointed 03 Mar 2020
Resigned 14 Jun 2022

MCEVOY, Alan

Resigned
Garryneil, Co Claire000
Born January 1966
Director
Appointed 17 Feb 2012
Resigned 17 Feb 2012

Persons with significant control

3

2 Active
1 Ceased

Ms Trish Deen Chetty

Active
Promenade, CheltenhamGL50 1NW
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2024

Colin Firth

Ceased
Orange Street, LondonWC2H 7DQ
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024

Mr Ged Doherty

Active
Promenade, CheltenhamGL50 1NW
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2020
PSC04Change of PSC Details
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Resolution
19 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Resolution
27 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 November 2019
SH10Notice of Particulars of Variation
Resolution
26 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Incorporation Company
17 February 2012
NEWINCIncorporation