- Company Overview for RUBY FILMS (JANE EYRE) LTD (07084738)
- Filing history for RUBY FILMS (JANE EYRE) LTD (07084738)
- People for RUBY FILMS (JANE EYRE) LTD (07084738)
- Charges for RUBY FILMS (JANE EYRE) LTD (07084738)
- More for RUBY FILMS (JANE EYRE) LTD (07084738)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2016 | AD01 | Registered office address changed from 10 st. Crispins Close London NW3 2QF to 9 st. Peter's Street London N1 8JD on 28 July 2016 | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | CH01 | Director's details changed for Alison Mary Owen on 1 January 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2015 | AD01 | Registered office address changed from 26 Lloyd Baker Street London WC1X 9AW to 10 St. Crispins Close London NW3 2QF on 16 March 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | TM02 | Termination of appointment of Faye Ward as a secretary on 30 September 2014 | |
02 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
02 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
02 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
02 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
02 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Aug 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
09 Apr 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
05 Oct 2012 | TM01 | Termination of appointment of Paul Trijbits as a director | |
19 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 May 2011 | AA01 | Previous accounting period shortened from 15 October 2011 to 28 February 2011 |