Background WavePink WaveYellow Wave

RUBY FILMS (TOAST) LIMITED (07199908)

RUBY FILMS (TOAST) LIMITED (07199908) 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 FILMS (TOAST) LIMITED has been registered for 16 years. Current directors include OWEN, Alison Mary.

Company Number
07199908
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 FILMS (TOAST) LIMITED

RUBY FILMS (TOAST) 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 FILMS (TOAST) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07199908

LTD Company

Age

16 Years

Incorporated 23 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months 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

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

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

Previous Addresses

9 st Peters Street St. Peter's Street London N1 8JD England
From: 16 October 2017To: 13 November 2020
10 st. Crispins Close London NW3 2QF
From: 16 March 2015To: 16 October 2017
26 Lloyd Baker Street London WC1X 9AW
From: 2 August 2011To: 16 March 2015
C/O the Bond 180-182 Fazeley Street Digbeth Birmingham B5 5SE United Kingdom
From: 27 May 2010To: 2 August 2011
26 Lloyd Baker Street London WC1X 9AW United Kingdom
From: 23 March 2010To: 27 May 2010
Timeline

9 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Mar 10
Director Left
May 11
Director Left
May 11
Director Left
Oct 12
Loan Cleared
Jun 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
May 15
0
Funding
4
Officers
0
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 16 May 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

Walterton Road, LondonW9 3PJ

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

60

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 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
22 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
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
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
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
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
9 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2010
AA01Change of Accounting Reference Date
Legacy
24 June 2010
MG01MG01
Legacy
23 June 2010
MG01MG01
Legacy
22 June 2010
MG01MG01
Legacy
21 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Incorporation Company
23 March 2010
NEWINCIncorporation