Raindance Global Partnership LLP LONDON


Founded in 2012, Raindance Global Partnership LLP, classified under reg no. OC373279 is an active company. Currently registered at First Floor, Front Office Unicorn House E1 6PJ, London the company has been in the business for twelve years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 21st August 2019 Raindance Global Partnership LLP is no longer carrying the name Raindance Film Partnership Llp.

As of 21 May 2024, our data shows no information about any ex officers on these positions.

Raindance Global Partnership LLP Address / Contact

Office Address First Floor, Front Office Unicorn House
Office Address2 221-222 Shoreditch High Street
Town London
Post code E1 6PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC373279
Date of Incorporation Tue, 13th Mar 2012
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

David M.

Position: LLP Member

Appointed: 01 May 2021

Denise F.

Position: LLP Member

Appointed: 22 October 2017

Zulfiqar C.

Position: LLP Designated Member

Appointed: 02 October 2017

Harvey P.

Position: LLP Member

Appointed: 01 January 2017

Martyna S.

Position: LLP Member

Appointed: 01 March 2016

Bruce G.

Position: LLP Designated Member

Appointed: 01 May 2015

Suzanne B.

Position: LLP Designated Member

Appointed: 01 October 2013

Philip G.

Position: LLP Designated Member

Appointed: 13 March 2012

Eleonora P.

Position: LLP Member

Appointed: 03 September 2018

Resigned: 28 October 2019

Richard H.

Position: LLP Member

Appointed: 01 January 2018

Resigned: 01 September 2021

Katherine A.

Position: LLP Member

Appointed: 01 June 2017

Resigned: 20 October 2017

Baptiste C.

Position: LLP Member

Appointed: 01 February 2017

Resigned: 21 August 2021

Joseph S.

Position: LLP Member

Appointed: 01 January 2017

Resigned: 20 March 2018

Rory O.

Position: LLP Member

Appointed: 01 March 2016

Resigned: 14 January 2017

Raffaella P.

Position: LLP Member

Appointed: 01 July 2013

Resigned: 09 October 2015

Martyna S.

Position: LLP Member

Appointed: 01 December 2012

Resigned: 01 January 2015

Rory O.

Position: LLP Member

Appointed: 01 August 2012

Resigned: 15 October 2015

Bruce G.

Position: LLP Designated Member

Appointed: 01 May 2012

Resigned: 01 May 2012

Frederica B.

Position: LLP Member

Appointed: 01 May 2012

Resigned: 13 August 2012

Marion P.

Position: LLP Member

Appointed: 01 May 2012

Resigned: 31 October 2012

Julien C.

Position: LLP Member

Appointed: 01 May 2012

Resigned: 28 February 2017

Bruce G.

Position: LLP Designated Member

Appointed: 13 March 2012

Resigned: 13 March 2012

James B.

Position: LLP Member

Appointed: 13 March 2012

Resigned: 27 March 2015

Christian B.

Position: LLP Member

Appointed: 13 March 2012

Resigned: 04 May 2015

Raindance Raw Talent Limited

Position: Corporate LLP Designated Member

Appointed: 13 March 2012

Resigned: 01 June 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Bruce G. This PSC has 25-50% voting rights. Another entity in the PSC register is Suzanne B. This PSC and has 25-50% voting rights.

Bruce G.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Suzanne B.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Raindance Film Partnership Llp August 21, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   34 68834 96237 2821 9672 361
Current Assets143 733202 705336 191418 591552 452692 623761 860801 157
Debtors  336 191383 903517 490655 342759 893798 796
Net Assets Liabilities    383 484445 393441 867304 469
Property Plant Equipment  1471 6251 0836 2944 2832 532
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 8236 5127 0549 51312 12114 294
Additions Other Than Through Business Combinations Property Plant Equipment   2 167 7 670597422
Creditors67 36834 84884 21165 425170 051154 358234 919423 503
Depreciation Rate Used For Property Plant Equipment   2525252525
Fixed Assets2 9021 410      
Increase From Depreciation Charge For Year Property Plant Equipment   6895422 4592 6082 173
Net Current Assets Liabilities76 365167 857251 980353 166382 401538 265526 941377 654
Property Plant Equipment Gross Cost  5 9708 1378 13715 80716 40416 826
Total Assets Less Current Liabilities79 267169 267252 127354 791383 484544 560531 224380 186

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers
Director appointment termination date: Wednesday 1st June 2022
filed on: 15th, February 2023
Free Download (1 page)

Company search