-
RUBY FILM AND TELEVISION LIMITED - Skyview House, 10 St Neots Road, Sandy, SG19 1LB, United Kingdom
Company Information
- Company registration number
- 07198852
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Skyview House
- 10 St Neots Road
- Sandy
- SG19 1LB
- England Skyview House, 10 St Neots Road, Sandy, SG19 1LB, England UK
Management
- Managing Directors
- OWEN, Alison Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-23
- Age Of Company 2010-03-23 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Ms Alison Mary Owen
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- RUBY FILMS AND TELEVISION LIMITED
- Filing of Accounts
- Due Date: 2021-03-30
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-04-06
- Last Date: 2020-03-23
-
RUBY FILM AND TELEVISION LIMITED Company Description
- RUBY FILM AND TELEVISION LIMITED is a ltd registered in United Kingdom with the Company reg no 07198852. Its current trading status is "live". It was registered 2010-03-23. It was previously called RUBY FILMS AND TELEVISION LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at Skyview House .
Get RUBY FILM AND TELEVISION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ruby Film And Television Limited - Skyview House, 10 St Neots Road, Sandy, SG19 1LB, United Kingdom
- 2010-03-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RUBY FILM AND TELEVISION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-02) - AD01
-
confirmation-statement-with-no-updates (2020-04-01) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-29) - CS01
-
change-to-a-person-with-significant-control (2019-03-29) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-04-25) - AA
-
notification-of-a-person-with-significant-control (2018-03-27) - PSC01
-
confirmation-statement-with-updates (2018-03-27) - CS01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-03-14) - GAZ1
-
gazette-notice-compulsory (2017-06-13) - GAZ1
-
confirmation-statement-with-updates (2017-07-07) - CS01
-
accounts-with-accounts-type-micro-entity (2017-04-24) - AA
-
dissolved-compulsory-strike-off-suspended (2017-07-08) - DISS16(SOAS)
-
change-account-reference-date-company-previous-shortened (2017-12-29) - AA01
-
gazette-filings-brought-up-to-date (2017-07-08) - DISS40
-
gazette-filings-brought-up-to-date (2017-04-25) - DISS40
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
-
change-person-director-company-with-change-date (2016-03-29) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
change-account-reference-date-company-previous-extended (2015-09-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-16) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-06) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-11-12) - AA
-
mortgage-satisfy-charge-full (2014-10-02) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-28) - AR01
keyboard_arrow_right 2013
-
resolution (2013-12-31) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-07-11) - AA
-
mortgage-satisfy-charge-full (2013-05-28) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-08) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
-
legacy (2012-08-07) - MG01
-
legacy (2012-03-28) - MG01
-
termination-director-company-with-name (2012-10-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2012-11-27) - AA
keyboard_arrow_right 2011
-
legacy (2011-11-22) - MG04
-
accounts-with-accounts-type-total-exemption-full (2011-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-15) - AR01
-
termination-director-company-with-name (2011-05-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01
-
change-account-reference-date-company-previous-shortened (2011-02-09) - AA01
keyboard_arrow_right 2010
-
legacy (2010-09-04) - MG01
-
legacy (2010-08-28) - MG01
-
certificate-change-of-name-company (2010-08-19) - CERTNM
-
change-of-name-notice (2010-08-19) - CONNOT
-
incorporation-company (2010-03-23) - NEWINC