Background WavePink WaveYellow Wave

TELEVISION RUBY (SMALL ISLAND) LTD (06764387)

TELEVISION RUBY (SMALL ISLAND) LTD (06764387) is an active UK company. incorporated on 3 December 2008. with registered office in Sandy. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TELEVISION RUBY (SMALL ISLAND) LTD has been registered for 17 years.

Company Number
06764387
Status
active
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
Skyview House, Sandy, SG19 1LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEVISION RUBY (SMALL ISLAND) LTD

TELEVISION RUBY (SMALL ISLAND) LTD is an active company incorporated on 3 December 2008 with the registered office located in Sandy. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TELEVISION RUBY (SMALL ISLAND) LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06764387

LTD Company

Age

17 Years

Incorporated 3 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

RUBY TELEVISION (SMALL ISLAND) LTD
From: 3 December 2008To: 9 December 2008
Contact
Address

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

Previous Addresses

9 st. Peter's Street London N1 8JD England
From: 28 July 2016To: 13 November 2020
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: 3 December 2008To: 9 April 2013
Timeline

3 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Oct 12
Loan Cleared
Oct 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 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
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
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 Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2008
NEWINCIncorporation