- Company Overview for THE RUBY STUDIO LTD (07668471)
- Filing history for THE RUBY STUDIO LTD (07668471)
- People for THE RUBY STUDIO LTD (07668471)
- Charges for THE RUBY STUDIO LTD (07668471)
- Insolvency for THE RUBY STUDIO LTD (07668471)
- More for THE RUBY STUDIO LTD (07668471)
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) |
---|---|---|---|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
02 May 2014 | CH01 | Director's details changed for Mr John Patrick Bywater on 1 May 2014 | |
16 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
16 Jul 2013 | AD01 | Registered office address changed from Unit 5 Vector 31 Network Centre Waleswood Way Sheffield South Yorkshire S26 6RA England on 16 July 2013 | |
15 Jul 2013 | AP01 | Appointment of Mr Dalwinder Singh as a director | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jan 2013 | TM01 | Termination of appointment of Simon Measures as a director | |
31 Jan 2013 | AP01 | Appointment of Miss Amanda O'neill as a director | |
21 Sep 2012 | AA01 | Previous accounting period extended from 30 June 2012 to 31 July 2012 | |
07 Sep 2012 | SH08 | Change of share class name or designation | |
04 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 14 August 2012
|
|
04 Sep 2012 | AP01 | Appointment of Mr John Patrick Bywater as a director | |
29 Aug 2012 | SH08 | Change of share class name or designation | |
23 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Aug 2012 | TM01 | Termination of appointment of Andrew Scott as a director | |
19 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 20 January 2012
|
|
21 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jun 2011 | NEWINC |
Incorporation
|