Company NameRuby Red Interiors Limited
DirectorKaren Ventura Robinson
Company StatusActive
Company Number06135880
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)
Previous NamesFirst-Stop Video & Tv Editors Limited and Half Acre Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Karen Ventura Robinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(1 day after company formation)
Appointment Duration17 years
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address39 Kingsworth Gardens
Folkestone
Kent
CT20 2QP
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed06 March 2007(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Forster
StatusResigned
Appointed01 May 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressHill Wooldridge & Co
107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Karen Ventura Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,838
Current Liabilities£19,838

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Director's details changed for Karen Ventura Robinson on 25 September 2013 (2 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Director's details changed for Karen Ventura Robinson on 25 September 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Registered office address changed from the Pines Boars Head Crowborough East Sussex on 23 September 2013 (1 page)
23 September 2013Registered office address changed from the Pines Boars Head Crowborough East Sussex on 23 September 2013 (1 page)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 5 March 2012 (3 pages)
19 March 2012Annual return made up to 5 March 2012 (3 pages)
19 March 2012Annual return made up to 5 March 2012 (3 pages)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 5 March 2011 (4 pages)
22 March 2011Annual return made up to 5 March 2011 (4 pages)
22 March 2011Annual return made up to 5 March 2011 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Karen Ventura Robinson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Karen Ventura Robinson on 11 March 2010 (2 pages)
11 November 2009Appointment of Miss Astrid Forster as a secretary (1 page)
11 November 2009Appointment of Miss Astrid Forster as a secretary (1 page)
21 October 2009Company name changed half acre productions LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
21 October 2009Change of name notice (2 pages)
21 October 2009Change of name notice (2 pages)
21 October 2009Company name changed half acre productions LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Return made up to 05/03/09; full list of members (3 pages)
9 April 2009Return made up to 05/03/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Appointment terminated secretary jayne good (1 page)
22 May 2008Appointment terminated secretary jayne good (1 page)
15 April 2008Return made up to 05/03/08; full list of members (6 pages)
15 April 2008Return made up to 05/03/08; full list of members (6 pages)
20 August 2007Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2007Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2007New director appointed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
25 July 2007Company name changed first-stop video & tv editors li mited\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed first-stop video & tv editors li mited\certificate issued on 25/07/07 (2 pages)
5 March 2007Incorporation (20 pages)
5 March 2007Incorporation (20 pages)