RUBY MEAR PROMOTIONS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/06/2416 June 2024 Registered office address changed from 57 Stevenson Way Corby NN17 1DB 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 Promotions Limited C/O Tdc Ruby Mear Promotions Limited C/O Tdc Corby Northamptonshire NN17 1FE England to 57 Stevenson Way Corby NN17 1DB on 2024-03-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

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

View Accounts

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

View Document

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

View Accounts

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

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

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

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

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

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

11/10/1711 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 9, GRESLEY GLASCOTE TAMWORTH B77 2NH

View Document

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

View Accounts

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

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

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

View Accounts

01/11/151 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

08/11/148 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

21/10/1321 October 2013 DIRECTOR APPOINTED MR RUDY HERAWAN

View Document

19/10/1319 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

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

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

View Accounts

02/11/122 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

23/09/1223 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/11/1127 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

08/10/118 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

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

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON STUART SHEACH / 08/01/2011

View Document

08/01/118 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 9A GRESLEY GLASCOTE TAMWORTH B77 2NH

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 16 FRANKLIN FIELDS CORBY NORTHANTS NN17 1DJ

View Document

23/11/0623 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 57 STEPHENSON WAY CORBY NORTHAMPTONSHIRE NN17 1DB

View Document

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

View Document

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

View Document

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

View Document

18/10/0418 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: THE IVY HOUSE 18 FRANKLIN FIELDS CORBY NORTHAMPTONSHIRE NN17 1DJ

View Document

08/12/038 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

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

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/11/9712 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/11/9421 November 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/10/922 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

02/10/922 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 RETURN MADE UP TO 04/10/89; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 EXEMPTION FROM APPOINTING AUDITORS 20/09/89

View Document

26/08/9226 August 1992 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/11/905 November 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 COMPANY NAME CHANGED RUBYMEAR LIMITED CERTIFICATE ISSUED ON 31/10/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/08/8715 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/02/8717 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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