Advanced company searchLink opens in new window

RUBY FILMS (JANE EYRE) LTD

Company number 07084738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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