RAINMAKER ADVERTISING LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 03981229
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address 7/8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5YS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 21 June 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,200 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RAINMAKER ADVERTISING LIMITED are www.rainmakeradvertising.co.uk, and www.rainmaker-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Rainmaker Advertising Limited is a Private Limited Company. The company registration number is 03981229. Rainmaker Advertising Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of Rainmaker Advertising Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire United Kingdom Sl8 5ys. The company`s financial liabilities are £73.57k. It is £68.01k against last year. The cash in hand is £2.02k. It is £2.02k against last year. And the total assets are £197.5k, which is £-10.78k against last year. BUSHELL, Roger Philip is a Secretary of the company. BUSHELL, Roger Philip is a Director of the company. CHAPMAN, Trevor is a Director of the company. GREEN, Anthony is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Advertising agencies".


rainmaker advertising Key Finiance

LIABILITIES £73.57k
+1223%
CASH £2.02k
TOTAL ASSETS £197.5k
-6%
All Financial Figures

Current Directors

Secretary
BUSHELL, Roger Philip
Appointed Date: 26 May 2000

Director
BUSHELL, Roger Philip
Appointed Date: 26 May 2000
65 years old

Director
CHAPMAN, Trevor
Appointed Date: 01 August 2000
75 years old

Director
GREEN, Anthony
Appointed Date: 26 April 2000
63 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Nominee Director
JPCORD LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

RAINMAKER ADVERTISING LIMITED Events

21 Jun 2016
Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 21 June 2016
06 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,200

26 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,200

01 Jun 2015
Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 1 June 2015
...
... and 54 more events
10 Aug 2000
New director appointed
05 May 2000
Registered office changed on 05/05/00 from: suite 17 city business centre lower road london SE16 2XB
05 May 2000
Director resigned
05 May 2000
Secretary resigned
26 Apr 2000
Incorporation

RAINMAKER ADVERTISING LIMITED Charges

27 April 2012
Rent deposit deed
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Ronald Michael Harris and Andrew James Thompson (As Trustees of the Martin Private Retirement Trust)
Description: The deposit account see image for full details.
26 May 2009
Rent deposit deed
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: St John Street Investment Company Limited
Description: The deposit held from time to time pursuant to the rent…
26 May 2004
Rent deposit deed
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: St John Investment Company Limited
Description: £8,019.37 and all sums standing to the credit of the…
22 December 2003
Debenture
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…