TELEVISION RUBY (SMALL ISLAND) LTD

06764387
SKYVIEW HOUSE 10 ST. NEOTS ROAD SANDY BEDFORDSHIRE SG19 1LB

Documents

Documents
Date Category Description Pages
15 May 2024 accounts Annual Accounts 2 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 accounts Annual Accounts 2 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 2 Buy now
07 Feb 2022 officers Change of particulars for director (Ms Alison Mary Owen) 2 Buy now
07 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 accounts Annual Accounts 2 Buy now
16 Dec 2020 accounts Annual Accounts 2 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 accounts Annual Accounts 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
15 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2017 accounts Annual Accounts 2 Buy now
18 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2016 accounts Annual Accounts 2 Buy now
21 Dec 2015 annual-return Annual Return 3 Buy now
19 Aug 2015 accounts Annual Accounts 2 Buy now
21 Jan 2015 annual-return Annual Return 3 Buy now
21 Jan 2015 officers Termination of appointment of secretary (Faye Emelda Jean Ward) 1 Buy now
21 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2014 accounts Annual Accounts 4 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
18 Jul 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2013 annual-return Annual Return 4 Buy now
05 Oct 2012 officers Termination of appointment of director (Paul Trijbits) 1 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 8 Buy now
10 Dec 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 accounts Annual Accounts 8 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
25 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
09 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 2008 incorporation Incorporation Company 18 Buy now