Background WavePink WaveYellow Wave

RUBYRUBY (LONDON) LIMITED (07623714)

RUBYRUBY (LONDON) LIMITED (07623714) is an active UK company. incorporated on 5 May 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. RUBYRUBY (LONDON) LIMITED has been registered for 14 years. Current directors include KATOVSKY, Benjamin Jerome, KERLE, Phillip Lindsay, POUNDER, Daniel John.

Company Number
07623714
Status
active
Type
ltd
Incorporated
5 May 2011
Age
14 years
Address
27-28 Eastcastle Street, London, W1W 8DH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
KATOVSKY, Benjamin Jerome, KERLE, Phillip Lindsay, POUNDER, Daniel John
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBYRUBY (LONDON) LIMITED

RUBYRUBY (LONDON) LIMITED is an active company incorporated on 5 May 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. RUBYRUBY (LONDON) LIMITED was registered 14 years ago.(SIC: 59200)

Status

active

Active since 14 years ago

Company No

07623714

LTD Company

Age

14 Years

Incorporated 5 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 October 2024 - 31 December 2024(4 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

27-28 Eastcastle Street London, W1W 8DH,

Previous Addresses

4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England
From: 31 March 2016To: 18 December 2019
C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN
From: 9 September 2011To: 31 March 2016
C/O C C Young & Co 48 Poland Street London W1F 7ND United Kingdom
From: 5 May 2011To: 9 September 2011
Timeline

37 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Left
May 20
Director Joined
May 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
The Innovation Centre, BelfastBT3 9DT
Corporate secretary
Appointed 09 Dec 2019

KATOVSKY, Benjamin Jerome

Active
Eastcastle Street, LondonW1W 8DH
Born March 1981
Director
Appointed 29 Jul 2024

KERLE, Phillip Lindsay

Active
Eastcastle Street, LondonW1W 8DH
Born January 1952
Director
Appointed 29 Jul 2024

POUNDER, Daniel John

Active
Eastcastle Street, LondonW1W 8DH
Born May 1977
Director
Appointed 29 Jul 2024

BRUNDRETT, Ian Philip

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1975
Director
Appointed 29 Apr 2022
Resigned 24 Nov 2023

HELM, Christopher Arthur

Resigned
Tileyard Road, LondonN7 9AH
Born October 1976
Director
Appointed 09 Dec 2019
Resigned 24 Nov 2023

HOWL, Roger Stuart

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1962
Director
Appointed 13 May 2020
Resigned 01 Dec 2021

LEWIS, Mark David

Resigned
Eastcastle Street, LondonW1W 8DH
Born July 1963
Director
Appointed 05 May 2011
Resigned 09 Dec 2019

LINDVALL, Bjorn Olof

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1979
Director
Appointed 01 Dec 2021
Resigned 29 Apr 2022

MERCURIADIS, Merck

Resigned
Tileyard Road, LondonN7 9AH
Born October 1963
Director
Appointed 09 Dec 2019
Resigned 13 May 2020

NAYLOR, Robert Graham

Resigned
Eastcastle Street, LondonW1W 8DH
Born November 1974
Director
Appointed 28 Feb 2024
Resigned 29 Jul 2024

RAMPERSAUD, Cindy Purnamattie

Resigned
Eastcastle Street, LondonW1W 8DH
Born December 1966
Director
Appointed 28 Feb 2024
Resigned 29 Jul 2024

TOHER, Martin Bernard

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1971
Director
Appointed 05 May 2011
Resigned 09 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019

Mr Mark David Lewis

Ceased
Eastcastle Street, LondonW1W 8DH
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2017
Ceased 09 Dec 2019

Mr Martin Bernard Toher

Ceased
Eastcastle Street, LondonW1W 8DH
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2017
Ceased 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
15 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 October 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Memorandum Articles
2 August 2024
MAMA
Resolution
2 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Auditors Resignation Company
3 January 2024
AUDAUD
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Resolution
2 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 November 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
21 October 2020
CH04Change of Corporate Secretary Details
Resolution
4 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Incorporation Company
5 May 2011
NEWINCIncorporation