RUBY PRODUCTIONS LIMITED

Company Documents

DateDescription
13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM UNIT 1 VECTOR 31 NETWORK CENTRE WALESWOOD WAY SHEFFIELD SOUTH YORKSHIRE S26 5NU

View Document

13/01/2013 January 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

10/01/2010 January 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/2010 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/2010 January 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/07/192 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURKE

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA BURKE

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055801410001

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/06/1614 June 2016 PREVSHO FROM 31/07/2016 TO 31/10/2015

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOUIS MEASURES / 01/01/2016

View Document

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCES MICHELE O'NEILL / 01/01/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURKE / 01/01/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURKE / 01/01/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MICHELE O'NEILL / 01/01/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BURKE / 01/01/2016

View Document

20/01/1620 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURKE / 01/03/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 09/01/15 NO CHANGES

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 DIRECTOR APPOINTED MR MICHAEL THOMAS BURKE

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 PREVSHO FROM 31/10/2013 TO 31/07/2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT 1 VECTOR 31 NETWORK CENTRE WALESWOOD WAY WALES SHEFFIELD SOUTH YORKSHIRE S26 5NU ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM UNIT 5 VECTOR 31 NETWORK CENTRE WALESWOOD WAY SHEFFIELD SOUTH YORKSHIRE S26 6RA

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MS FRANCES MICHELE O'NEILL

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCES O'NEILL

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 213 DERBYSHIRE LANE, NORTON LEES,, SHEFFIELD SOUTH YORKSHIRE S8 8SA

View Document

05/10/095 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 621 CHESTERFIELD ROAD, WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 0RX

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 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