Background WavePink WaveYellow Wave

RUBY FILMS (TAMARA DREWE) LIMITED (06947500)

RUBY FILMS (TAMARA DREWE) LIMITED (06947500) is an active UK company. incorporated on 29 June 2009. 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.. RUBY FILMS (TAMARA DREWE) LIMITED has been registered for 16 years.

Company Number
06947500
Status
active
Type
ltd
Incorporated
29 June 2009
Age
16 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
R

RUBY FILMS (TAMARA DREWE) LIMITED

RUBY FILMS (TAMARA DREWE) LIMITED is an active company incorporated on 29 June 2009 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.. RUBY FILMS (TAMARA DREWE) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06947500

LTD Company

Age

16 Years

Incorporated 29 June 2009

Size

N/A

Accounts

ARD: 5/12

Up to Date

1y 5m left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 6 December 2024 - 5 December 2025(13 months)
Type: Dormant

Next Due

Due by 5 September 2027
Period: 6 December 2025 - 5 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
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: 16 March 2015To: 28 July 2016
, C/O Radhika Shukla, 26 Lloyd Baker Street, London, WC1X 9AW
From: 9 April 2013To: 16 March 2015
, 10 Orange Street, London, WC2H 7DQ
From: 29 June 2009To: 9 April 2013
Timeline

9 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Oct 12
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
New Owner
Aug 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2016
AR01AR01
Gazette Notice Compulsory
27 September 2016
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
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
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
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2010
AA01Change of Accounting Reference Date
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Incorporation Company
29 June 2009
NEWINCIncorporation