RUBY MEAR PHOTOGRAPHIC LIMITED

Company Documents

DateDescription
16/06/2416 June 2024 Registered office address changed from Crucible Road / Co Tdc Crucible Road Corby NN17 1FE England to 8 Ryder Court Corby NN18 9NX on 2024-06-16

View Document

03/03/243 March 2024 Registered office address changed from PO Box PO Box 2 Ruby Mear Photographic Limited C/O Tdc Ruby Mear Photographic Limited C/O Tdc Corby Northamptonshire NN17 1FE England to 57 Stephenson Way Corby NN17 1DB on 2024-03-03

View Document

03/03/243 March 2024 Registered office address changed from 57 Stephenson Way Corby NN17 1DB England to Crucible Road / Co Tdc Crucible Road Corby NN17 1FE on 2024-03-03

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

17/09/2317 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/09/197 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/09/181 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O 09 GRESLEY TAMWORTH STAFFORDSHIRE B77 2HN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/03/166 March 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/01/141 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O TDC PO BOX 2 C/O TDC PO BOX 2 CORBY NORTHAMPTONSHIRE NN17 1FE

View Document

31/08/1331 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/03/1330 March 2013 APPOINTMENT TERMINATED, DIRECTOR CAMERON SHEACH

View Document

30/03/1330 March 2013 DIRECTOR APPOINTED MR RUBY HERAWAN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1231 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR CAMERON STUART SHEACH

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FINDLAY

View Document

24/12/1124 December 2011 Annual return made up to 24 December 2011 with full list of shareholders

View Document

24/12/1124 December 2011 APPOINTMENT TERMINATED, SECRETARY CAMERON SHEACH

View Document

01/10/111 October 2011 DIRECTOR APPOINTED MR ROBERT JOHN FINDLAY

View Document

01/10/111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/07/1116 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FINDLAY

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FINDLAY / 30/12/2010

View Document

31/12/1031 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM THE IVY HOUSE FRANKLIN FIELDS CORBY NORTHAMPTONSHIRE NN17 1DJ UNITED KINGDOM

View Document

06/09/096 September 2009 APPOINTMENT TERMINATED SECRETARY DEAN DASILVA

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O 9 CINESLEY GLASCATE TAMWORTH STAFFORDSHIRE B77 2NH

View Document

27/01/0927 January 2009 SECRETARY APPOINTED MR DEAN D DASILVA

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR CAMERON SHEACH

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FINDLAY / 26/01/2009

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FINDLAY / 16/01/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 9A GRESLEY GLASCOTE TAMWORTH B77 2NH

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: THE IVY HOUSE 18 FRANKLIN FIELDS CORBY NORTHAMPTONSHIRE NN17 1DJ

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0527 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company