Background WavePink WaveYellow Wave

RUBY FILMS LIMITED (03682227)

RUBY FILMS LIMITED (03682227) is an active UK company. incorporated on 11 December 1998. with registered office in Sandy. The company operates in the Information and Communication sector, engaged in motion picture production activities. RUBY FILMS LIMITED has been registered for 27 years. Current directors include OWEN, Alison Mary.

Company Number
03682227
Status
active
Type
ltd
Incorporated
11 December 1998
Age
27 years
Address
Skyview House St. Neots Road, Sandy, SG19 1LB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
OWEN, Alison Mary
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY FILMS LIMITED

RUBY FILMS LIMITED is an active company incorporated on 11 December 1998 with the registered office located in Sandy. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. RUBY FILMS LIMITED was registered 27 years ago.(SIC: 59111)

Status

active

Active since 27 years ago

Company No

03682227

LTD Company

Age

27 Years

Incorporated 11 December 1998

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Skyview House St. Neots Road 10 St Neots Road Sandy, SG19 1LB,

Previous Addresses

9 st. Peter's Street London N1 8JD England
From: 28 July 2016To: 29 August 2019
10 st. Crispins Close London NW3 2QF
From: 21 January 2015To: 28 July 2016
C/O Radhika Shukla 26 Lloyd Baker Street London WC1X 9AW
From: 9 April 2013To: 21 January 2015
10 Orange Street London WC2H 7DQ
From: 11 December 1998To: 9 April 2013
Timeline

7 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Oct 12
Director Joined
Apr 13
Loan Cleared
May 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jan 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

OWEN, Alison Mary

Active
Walterton Road, LondonW9 3PJ
Born February 1961
Director
Appointed 11 Dec 1998

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 11 Dec 1998
Resigned 11 Dec 1998

THOMAS, Neris Sarah

Resigned
64 Esmond Road, LondonW4 1JF
Secretary
Appointed 11 Dec 1998
Resigned 31 May 2004

WARD, Faye Emelda Jean

Resigned
121 Tooting Bec Road, LondonSW17 8BW
Secretary
Appointed 01 Oct 2006
Resigned 30 Sept 2012

ST JAMES'S SERVICES LIMITED

Resigned
10 Orange Street, LondonWC2H 7DQ
Corporate secretary
Appointed 01 Jun 2004
Resigned 01 Oct 2006

THOMAS, Neris Sarah

Resigned
64 Esmond Road, LondonW4 1JF
Born January 1969
Director
Appointed 11 Dec 1998
Resigned 31 Jan 2006

TRIJBITS, Paul Henryk

Resigned
Unit 1 44 St Pauls Crescent, LondonNW1 9TN
Born October 1961
Director
Appointed 01 Jul 2008
Resigned 30 Sept 2012

WARD, Faye Emelda Jean

Resigned
Lloyd Baker Street, LondonWC1X 9AW
Born February 1979
Director
Appointed 01 Oct 2012
Resigned 30 Sept 2014

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 11 Dec 1998
Resigned 11 Dec 1998

Persons with significant control

1

Ms Alison Mary Owen

Active
St. Neots Road, SandySG19 1LB
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Legacy
8 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Legacy
23 December 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
23 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
24 October 2007
225Change of Accounting Reference Date
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
287Change of Registered Office
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
3 November 2004
244244
Legacy
10 August 2004
363aAnnual Return
Legacy
10 August 2004
288cChange of Particulars
Legacy
10 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
21 March 2003
363aAnnual Return
Legacy
16 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Legacy
9 February 2000
288cChange of Particulars
Legacy
14 January 2000
363aAnnual Return
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
287Change of Registered Office
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Incorporation Company
11 December 1998
NEWINCIncorporation