Background WavePink WaveYellow Wave

RUBY FILM AND TELEVISION LIMITED (07198852)

RUBY FILM AND TELEVISION LIMITED (07198852) is an active UK company. incorporated on 23 March 2010. 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 FILM AND TELEVISION LIMITED has been registered for 16 years. Current directors include OWEN, Alison Mary.

Company Number
07198852
Status
active
Type
ltd
Incorporated
23 March 2010
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.
Directors
OWEN, Alison Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY FILM AND TELEVISION LIMITED

RUBY FILM AND TELEVISION LIMITED is an active company incorporated on 23 March 2010 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 FILM AND TELEVISION LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07198852

LTD Company

Age

16 Years

Incorporated 23 March 2010

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

7 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

RUBY FILMS AND TELEVISION LIMITED
From: 23 March 2010To: 19 August 2010
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: 2 December 2020
10 st. Crispins Close London NW3 2QF
From: 16 March 2015To: 28 July 2016
10 St. Crispins Close London NW3 2QF England
From: 16 March 2015To: 16 March 2015
26 Lloyd Baker Street London WC1X 9AW
From: 23 March 2010To: 16 March 2015
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
May 11
Director Left
Oct 12
Loan Cleared
May 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Oct 14
New Owner
Mar 18
Funding Round
Feb 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OWEN, Alison Mary

Active
10 St Neots Road, SandySG19 1LB
Born February 1961
Director
Appointed 23 Mar 2010

FINNAN, Nicole Andrea

Resigned
Lloyd Baker Street, LondonWC1X 9AW
Born June 1969
Director
Appointed 23 Mar 2010
Resigned 01 Apr 2011

TRIJBITS, Paul Henryk

Resigned
Lloyd Baker Street, LondonWC1X 9AW
Born October 1961
Director
Appointed 23 Mar 2010
Resigned 30 Sept 2012

WARD, Faye Emelda Jean

Resigned
Lloyd Baker Street, LondonWC1X 9AW
Born February 1979
Director
Appointed 23 Mar 2010
Resigned 30 Sept 2014

Persons with significant control

1

Ms Alison Mary Owen

Active
10 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Resolution
14 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
8 July 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 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
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
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
28 March 2014
AR01AR01
Resolution
31 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Legacy
7 August 2012
MG01MG01
Legacy
7 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Legacy
28 March 2012
MG01MG01
Legacy
22 November 2011
MG04MG04
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
9 February 2011
AA01Change of Accounting Reference Date
Legacy
4 September 2010
MG01MG01
Legacy
4 September 2010
MG01MG01
Legacy
28 August 2010
MG01MG01
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
23 March 2010
NEWINCIncorporation