RUBY FILM AND TELEVISION LIMITED

07198852
SKYVIEW HOUSE 10 ST NEOTS ROAD SANDY ENGLAND SG19 1LB

Documents

Documents
Date Category Description Pages
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 4 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 4 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 officers Change of particulars for director (Ms Alison Mary Owen) 2 Buy now
22 Dec 2021 accounts Annual Accounts 4 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 4 Buy now
02 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 5 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2018 accounts Annual Accounts 5 Buy now
25 Apr 2018 accounts Annual Accounts 6 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2017 accounts Annual Accounts 7 Buy now
14 Mar 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
29 Mar 2016 annual-return Annual Return 3 Buy now
29 Mar 2016 officers Change of particulars for director (Ms Alison Mary Owen) 2 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
29 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2014 accounts Annual Accounts 8 Buy now
06 Oct 2014 officers Termination of appointment of director (Faye Emelda Jean Ward) 1 Buy now
02 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2014 mortgage Statement of satisfaction of a charge 2 Buy now
02 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 resolution Resolution 32 Buy now
11 Jul 2013 accounts Annual Accounts 8 Buy now
28 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 accounts Annual Accounts 9 Buy now
05 Oct 2012 officers Termination of appointment of director (Paul Trijbits) 1 Buy now
07 Aug 2012 mortgage Particulars of a mortgage or charge 8 Buy now
07 Aug 2012 mortgage Particulars of a mortgage or charge 8 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Nov 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
31 Aug 2011 accounts Annual Accounts 9 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
26 May 2011 officers Termination of appointment of director (Nicole Finnan) 1 Buy now
24 Mar 2011 annual-return Annual Return 6 Buy now
09 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Sep 2010 mortgage Particulars of a mortgage or charge 8 Buy now
04 Sep 2010 mortgage Particulars of a mortgage or charge 8 Buy now
28 Aug 2010 mortgage Particulars of a mortgage or charge 7 Buy now
19 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
23 Mar 2010 incorporation Incorporation Company 39 Buy now