Advanced company searchLink opens in new window

THE RUBY STUDIO LTD

Company number 07668471

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)
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
  • GBP 460
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
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
  • GBP 460
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 200
21 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted