-
RUBY FILMS (JANE EYRE) LTD - Skyview House, 10 St. Neots Road, Sandy, Bedfordshire, United Kingdom
Company Information
- Company registration number
- 07084738
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Skyview House
- 10 St. Neots Road
- Sandy
- Bedfordshire
- SG19 1LB
- England Skyview House, 10 St. Neots Road, Sandy, Bedfordshire, SG19 1LB, England UK
Management
- Managing Directors
- OWEN, Alison Mary
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-24
- Age Of Company 2009-11-24 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Ms Alison Mary Owen
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-11-29
- Last Date: 2020-11-15
-
RUBY FILMS (JANE EYRE) LTD Company Description
- RUBY FILMS (JANE EYRE) LTD is a ltd registered in United Kingdom with the Company reg no 07084738. Its current trading status is "live". It was registered 2009-11-24. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2020-12-31.It can be contacted at Skyview House .
Get RUBY FILMS (JANE EYRE) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ruby Films (Jane Eyre) Ltd - Skyview House, 10 St. Neots Road, Sandy, Bedfordshire, United Kingdom
- 2009-11-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RUBY FILMS (JANE EYRE) LTD 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 2021
-
accounts-with-accounts-type-dormant (2021-07-02) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-13) - AD01
-
accounts-with-accounts-type-dormant (2020-12-16) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-03-15) - AA
-
confirmation-statement-with-no-updates (2019-12-16) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-15) - CS01
-
accounts-with-accounts-type-dormant (2018-09-27) - AA
-
change-to-a-person-with-significant-control (2018-01-10) - PSC04
-
confirmation-statement-with-no-updates (2018-01-10) - CS01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-02-14) - GAZ1
-
accounts-with-accounts-type-dormant (2017-10-16) - AA
-
gazette-filings-brought-up-to-date (2017-03-18) - DISS40
-
confirmation-statement-with-updates (2017-03-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-06-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-28) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
change-person-director-company-with-change-date (2015-12-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-08-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-16) - AD01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-10-02) - MR04
-
termination-secretary-company-with-name-termination-date (2014-11-27) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-14) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
change-account-reference-date-company-previous-shortened (2013-08-08) - AA01
-
change-account-reference-date-company-current-shortened (2013-04-09) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-10-08) - AA
-
termination-director-company-with-name (2012-10-05) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-23) - AA
-
change-account-reference-date-company-previous-shortened (2011-05-13) - AA01
keyboard_arrow_right 2010
-
legacy (2010-02-18) - MG01
-
legacy (2010-02-19) - MG01
-
legacy (2010-03-01) - MG01
-
accounts-with-accounts-type-total-exemption-full (2010-11-29) - AA
-
legacy (2010-04-07) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-25) - AR01
-
change-account-reference-date-company-previous-shortened (2010-11-29) - AA01
-
legacy (2010-03-08) - MG01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-24) - NEWINC