Company NameRuby Pictures Ltd
Company StatusDissolved
Company Number02867078
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameCarol Gould Productions Plc

Business Activity

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

Directors

Director NameMiss Carol Beth Gould
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Cedric Chambers
Northwick Close
London
NW8 8JH
Secretary NameMr James Douglas Strachan Gordon
NationalityEnglish
StatusClosed
Appointed13 March 1995(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameMr Stephen Mansfield Vine
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleSolicitor
Correspondence AddressCourt Cottage Hollingbury Court
Cuckfield Lane
Warninglid
West Sussex
RH17 5SP
Secretary NameMr Stephen Mansfield Vine
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleFilm Producer
Correspondence AddressCourt Cottage Hollingbury Court
Cuckfield Lane
Warninglid
West Sussex
RH17 5SP
Director NameMr Anthony Julius Newton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address83 The Ridgeway
London
NW11 8PL
Director NameAnne Sheila Price
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 1999)
RolePhotographer/Writer
Correspondence AddressHarbour Way Cottage 58 New Road
Port Isaac
Cornwall
PL29 3SD
Secretary NameMr Anthony Julius Newton
NationalityBritish
StatusResigned
Appointed12 January 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fitzjohns Avenue
London
NW3 5NB

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£7,432
Gross Profit£1,895
Net Worth£2,549
Cash£10,553
Current Liabilities£68,840

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
5 April 2002Ad 08/03/02--------- £ si 4000@1=4000 £ ic 187268/191268 (2 pages)
2 February 2002Accounts made up to 31 March 2001 (10 pages)
26 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2001Registered office changed on 09/02/01 from: 22 fitzjohns avenue london NW3 5NB (1 page)
6 February 2001Director resigned (1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
29 January 2001Application for reregistration from PLC to private (1 page)
20 November 2000Return made up to 25/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 November 2000Accounts made up to 31 March 2000 (16 pages)
6 January 2000Ad 26/10/98-25/10/99 £ si 750@1=750 £ ic 179216/179966 (2 pages)
6 January 2000Return made up to 25/10/99; full list of members (9 pages)
3 November 1999Accounts made up to 31 March 1999 (16 pages)
15 February 1999Director resigned (1 page)
22 December 1998Company name changed carol gould productions PLC\certificate issued on 23/12/98 (2 pages)
4 December 1998Return made up to 25/10/98; full list of members (8 pages)
2 November 1998Accounts made up to 31 March 1998 (16 pages)
13 November 1997Ad 15/12/96-04/11/97 £ si 59986@1=59986 £ ic 119230/179216 (4 pages)
13 November 1997Return made up to 25/10/97; full list of members (8 pages)
31 October 1997Accounts made up to 31 March 1997 (16 pages)
9 December 1996Return made up to 25/10/96; full list of members (3 pages)
10 September 1996Accounts made up to 31 March 1996 (16 pages)
28 November 1995Return made up to 25/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1995Prospectus (38 pages)
27 April 1995Accounts made up to 31 March 1995 (15 pages)
15 March 1995New secretary appointed;director resigned (2 pages)
14 March 1995Secretary resigned (2 pages)