RUBY FILMS LIMITED
LONDON

Hellopages » Greater London » Islington » N1 8JD

Company number 03682227
Status Active
Incorporation Date 11 December 1998
Company Type Private Limited Company
Address 9 ST. PETER'S STREET, LONDON, ENGLAND, N1 8JD
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of RUBY FILMS LIMITED are www.rubyfilms.co.uk, and www.ruby-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 8.5 miles; to Bickley Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ruby Films Limited is a Private Limited Company. The company registration number is 03682227. Ruby Films Limited has been working since 11 December 1998. The present status of the company is Active. The registered address of Ruby Films Limited is 9 St Peter S Street London England N1 8jd. The company`s financial liabilities are £32.39k. It is £-11.06k against last year. And the total assets are £32.39k, which is £-11.06k against last year. OWEN, Alison Mary is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary THOMAS, Neris Sarah has been resigned. Secretary WARD, Faye Emelda Jean has been resigned. Secretary ST JAMES'S SERVICES LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director THOMAS, Neris Sarah has been resigned. Director TRIJBITS, Paul Henryk has been resigned. Director WARD, Faye Emelda Jean has been resigned. The company operates in "Motion picture production activities".


ruby films Key Finiance

LIABILITIES £32.39k
-26%
CASH n/a
TOTAL ASSETS £32.39k
-26%
All Financial Figures

Current Directors

Director
OWEN, Alison Mary
Appointed Date: 11 December 1998
64 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 11 December 1998
Appointed Date: 11 December 1998

Secretary
THOMAS, Neris Sarah
Resigned: 31 May 2004
Appointed Date: 11 December 1998

Secretary
WARD, Faye Emelda Jean
Resigned: 30 September 2012
Appointed Date: 01 October 2006

Secretary
ST JAMES'S SERVICES LIMITED
Resigned: 01 October 2006
Appointed Date: 01 June 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 11 December 1998
Appointed Date: 11 December 1998

Director
THOMAS, Neris Sarah
Resigned: 31 January 2006
Appointed Date: 11 December 1998
56 years old

Director
TRIJBITS, Paul Henryk
Resigned: 30 September 2012
Appointed Date: 01 July 2008
63 years old

Director
WARD, Faye Emelda Jean
Resigned: 30 September 2014
Appointed Date: 01 October 2012
46 years old

Persons With Significant Control

Ms Alison Mary Owen
Notified on: 11 December 2016
64 years old
Nature of control: Ownership of shares – 75% or more

RUBY FILMS LIMITED Events

24 Apr 2017
Micro company accounts made up to 31 March 2016
18 Mar 2017
Compulsory strike-off action has been discontinued
15 Mar 2017
Confirmation statement made on 11 December 2016 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
28 Jul 2016
Registered office address changed from 10 st. Crispins Close London NW3 2QF to 9 st. Peter's Street London N1 8JD on 28 July 2016
...
... and 65 more events
08 Feb 1999
Registered office changed on 08/02/99 from: 47/49 green lane northwood middlesex HA6 3AE
08 Feb 1999
New director appointed
15 Dec 1998
Secretary resigned
15 Dec 1998
Director resigned
11 Dec 1998
Incorporation

RUBY FILMS LIMITED Charges

25 February 2013
Legal charge
Delivered: 8 March 2013
Status: Satisfied on 2 October 2014
Persons entitled: Warner Bros. Productions Limited
Description: All of ruby film limited's title and interest in and to the…
26 March 2012
Debenture
Delivered: 28 March 2012
Status: Satisfied on 28 May 2013
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
6 March 2009
Rent deposit deed
Delivered: 7 March 2009
Status: Satisfied on 2 October 2014
Persons entitled: Samuel Ian Thompson
Description: The interest in the deposit account and all money from time…