SUMMER RAIN FILMS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XG

Company number 03515752
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address 3RD FLOOR HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of SUMMER RAIN FILMS LIMITED are www.summerrainfilms.co.uk, and www.summer-rain-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Summer Rain Films Limited is a Private Limited Company. The company registration number is 03515752. Summer Rain Films Limited has been working since 24 February 1998. The present status of the company is Active. The registered address of Summer Rain Films Limited is 3rd Floor Hanover House 118 Queens Road Brighton East Sussex Bn1 3xg. The company`s financial liabilities are £12.68k. It is £10.44k against last year. . J S & CO LLP is a Secretary of the company. GLENDENING, Jonathan Gary is a Director of the company. Secretary DUTSON, Fleur has been resigned. Secretary LUNN, Carol has been resigned. Secretary SALTER, Stephen Charles has been resigned. Secretary SCOTT, John Roger has been resigned. Secretary ALBANY NOMINEES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GLENDENING, David Arthur William has been resigned. Director SALTER, Stephen Charles has been resigned. The company operates in "Motion picture production activities".


summer rain films Key Finiance

LIABILITIES £12.68k
+466%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
J S & CO LLP
Appointed Date: 23 October 2012

Director
GLENDENING, Jonathan Gary
Appointed Date: 14 August 2000
55 years old

Resigned Directors

Secretary
DUTSON, Fleur
Resigned: 06 November 2002
Appointed Date: 17 April 2000

Secretary
LUNN, Carol
Resigned: 19 March 1999
Appointed Date: 24 February 1998

Secretary
SALTER, Stephen Charles
Resigned: 10 September 2000
Appointed Date: 22 January 2000

Secretary
SCOTT, John Roger
Resigned: 17 April 2000
Appointed Date: 06 March 2000

Secretary
ALBANY NOMINEES LIMITED
Resigned: 23 October 2012
Appointed Date: 06 November 2002

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 February 1998
Appointed Date: 24 February 1998

Director
GLENDENING, David Arthur William
Resigned: 15 August 2000
Appointed Date: 24 February 1998
98 years old

Director
SALTER, Stephen Charles
Resigned: 06 March 2000
Appointed Date: 22 January 2000
54 years old

Persons With Significant Control

Mr Jonathan Gary Glendening
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chris Rieley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMER RAIN FILMS LIMITED Events

08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 60 more events
19 Apr 1999
Return made up to 24/02/99; full list of members
31 Mar 1999
New secretary appointed
31 Mar 1999
Secretary resigned
27 Feb 1998
Secretary resigned
24 Feb 1998
Incorporation