Company NameRuby Ruby Limited
DirectorMoira Gould-Dowling
Company StatusActive
Company Number01855930
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)
Previous NameRag Ruby Red Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Moira Gould-Dowling
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(34 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameMr Rowland Gould
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(7 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 30 April 2019)
RoleMusician
Country of ResidenceEngland
Correspondence AddressPoynings
Chapel Hill, Uffculme
Cullompton
Devon
EX15 3AQ
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed24 August 1992(7 years, 10 months after company formation)
Appointment Duration28 years, 2 months (resigned 05 November 2020)
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Rowland Gould
99.00%
Ordinary
1 at £1Gary St. George Kennedy
1.00%
Ordinary

Financials

Year2014
Net Worth£409,874
Cash£377,382
Current Liabilities£22,816

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
8 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
24 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
24 January 2023Director's details changed for Mrs Moira Gould-Dowling on 23 January 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
20 January 2023Change of details for Ms Moira Dowling as a person with significant control on 20 January 2023 (2 pages)
6 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 6 December 2022 (1 page)
21 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
21 December 2021Cessation of Rowland Gould as a person with significant control on 6 June 2019 (1 page)
21 December 2021Notification of Moira Dowling as a person with significant control on 6 June 2019 (2 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
15 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
12 November 2020Termination of appointment of Chatel Registrars Limited as a secretary on 5 November 2020 (1 page)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
6 June 2019Termination of appointment of Rowland Gould as a director on 30 April 2019 (1 page)
6 June 2019Appointment of Mrs Moira Gould-Dowling as a director on 6 June 2019 (2 pages)
4 April 2019Secretary's details changed for Chatel Registrars Limited on 4 April 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
14 March 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 March 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
25 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
13 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 September 2010Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Rowland Gould on 24 August 2010 (2 pages)
14 September 2010Director's details changed for Rowland Gould on 24 August 2010 (2 pages)
14 September 2010Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 September 2009Return made up to 24/08/09; full list of members (3 pages)
14 September 2009Return made up to 24/08/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 September 2008Return made up to 24/08/08; full list of members (3 pages)
11 September 2008Return made up to 24/08/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 August 2007Return made up to 24/08/07; full list of members (2 pages)
29 August 2007Return made up to 24/08/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 September 2006Return made up to 24/08/06; full list of members (6 pages)
12 September 2006Return made up to 24/08/06; full list of members (6 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 November 2005Return made up to 24/08/05; full list of members (6 pages)
7 November 2005Return made up to 24/08/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 September 2004Return made up to 24/08/04; full list of members (6 pages)
15 September 2004Return made up to 24/08/04; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
14 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
4 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
26 September 2002Return made up to 24/08/02; full list of members (6 pages)
26 September 2002Return made up to 24/08/02; full list of members (6 pages)
17 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
17 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
24 August 2001Return made up to 24/08/01; full list of members (6 pages)
24 August 2001Return made up to 24/08/01; full list of members (6 pages)
29 January 2001Full accounts made up to 30 April 2000 (8 pages)
29 January 2001Full accounts made up to 30 April 2000 (8 pages)
26 October 2000Return made up to 24/08/00; full list of members (6 pages)
26 October 2000Return made up to 24/08/00; full list of members (6 pages)
30 January 2000Full accounts made up to 30 April 1999 (8 pages)
30 January 2000Full accounts made up to 30 April 1999 (8 pages)
24 September 1999Return made up to 24/08/99; full list of members (6 pages)
24 September 1999Return made up to 24/08/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
11 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
26 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
26 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
20 August 1998Return made up to 24/08/98; no change of members (4 pages)
20 August 1998Return made up to 24/08/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 April 1997 (8 pages)
6 May 1998Full accounts made up to 30 April 1997 (8 pages)
2 March 1998Delivery ext'd 3 mth 30/04/97 (1 page)
2 March 1998Delivery ext'd 3 mth 30/04/97 (1 page)
13 November 1997Return made up to 24/08/97; no change of members (4 pages)
13 November 1997Return made up to 24/08/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 April 1996 (9 pages)
25 February 1997Full accounts made up to 30 April 1996 (9 pages)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
13 November 1996Return made up to 24/08/96; full list of members (6 pages)
13 November 1996Return made up to 24/08/96; full list of members (6 pages)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
4 June 1996Full accounts made up to 30 April 1995 (10 pages)
4 June 1996Full accounts made up to 30 April 1995 (10 pages)
17 January 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
17 January 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
17 October 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 October 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 June 1995Full accounts made up to 30 April 1994 (10 pages)
1 June 1995Full accounts made up to 30 April 1994 (10 pages)
19 October 1990Company name changed\certificate issued on 19/10/90 (2 pages)
19 October 1990Company name changed\certificate issued on 19/10/90 (2 pages)
16 October 1984Incorporation (13 pages)
16 October 1984Incorporation (13 pages)