Company Information for RUBY PRODUCTIONS LIMITED
NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, DN15 9YG,
|
Company Registration Number
05580141
Private Limited Company
Liquidation |
Company Name | |
---|---|
RUBY PRODUCTIONS LIMITED | |
Legal Registered Office | |
NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE DN15 9YG Other companies in S26 | |
Company Number | 05580141 | |
---|---|---|
Company ID Number | 05580141 | |
Date formed | 2005-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-07-05 09:09:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RUBY PRODUCTIONS, INC. | 3064 SILVER SAGE DR STE 150 CARSON CITY NV 89701 | Active | Company formed on the 1999-05-26 | |
RUBY PRODUCTIONS, LLC | 1506 PRUDENTIAL DRIVE JACKSONVILLE FL 32207 | Inactive | Company formed on the 2011-01-05 | |
RUBY PRODUCTIONS LLC | 6051 ESTERO BLVD. #2 FORT MYERS BEACH FL 33931 | Inactive | Company formed on the 2008-05-13 | |
RUBY PRODUCTIONS, INC. | 1318 BRADFORD DR COPPELL TX 75019 | Active | Company formed on the 1998-06-22 | |
RUBY PRODUCTIONS LLC | Delaware | Unknown | ||
RUBY PRODUCTIONS INC | Georgia | Unknown | ||
RUBY PRODUCTIONS INC | California | Unknown | ||
RUBY PRODUCTIONS LLC | California | Unknown | ||
RUBY PRODUCTIONS INC | Georgia | Unknown | ||
RUBY PRODUCTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FRANCES MICHELE O'NEILL |
||
AMANDA JANE BURKE |
||
MICHAEL THOMAS BURKE |
||
SIMON LOUIS MEASURES |
||
FRANCES MICHELE O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCES MICHELE O'NEILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOL TRENDS LIMITED | Director | 2005-09-01 | CURRENT | 2005-09-01 | Liquidation | |
THE RUBY STUDIO LTD | Director | 2011-06-14 | CURRENT | 2011-06-14 | Liquidation | |
COOL TRENDS LIMITED | Director | 2005-09-01 | CURRENT | 2005-09-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/20 FROM Unit 1 Vector 31 Network Centre Waleswood Way Sheffield South Yorkshire S26 5NU | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS BURKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055801410001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/16 TO 31/10/15 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MICHELE O'NEILL / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BURKE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOUIS MEASURES / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURKE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURKE / 01/01/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS FRANCES MICHELE O'NEILL on 2016-01-01 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amanda Jane Burke on 2015-03-01 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/15 NO CHANGES | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL THOMAS BURKE | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/13 FULL LIST | |
AA01 | PREVSHO FROM 31/10/2013 TO 31/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT 1 VECTOR 31 NETWORK CENTRE WALESWOOD WAY WALES SHEFFIELD SOUTH YORKSHIRE S26 5NU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM UNIT 5 VECTOR 31 NETWORK CENTRE WALESWOOD WAY SHEFFIELD SOUTH YORKSHIRE S26 6RA | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS FRANCES MICHELE O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES O'NEILL | |
AR01 | 30/09/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 213 DERBYSHIRE LANE, NORTON LEES,, SHEFFIELD SOUTH YORKSHIRE S8 8SA | |
AR01 | 30/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 621 CHESTERFIELD ROAD, WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 0RX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-01-03 |
Resolutions for Winding-up | 2020-01-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-07-31 | £ 44,653 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 53,581 |
Creditors Due After One Year | 2011-11-01 | £ 42,548 |
Creditors Due Within One Year | 2013-07-31 | £ 152,169 |
Creditors Due Within One Year | 2012-10-31 | £ 82,149 |
Creditors Due Within One Year | 2011-11-01 | £ 85,994 |
Provisions For Liabilities Charges | 2011-11-01 | £ 324 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUBY PRODUCTIONS LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 25,695 |
Cash Bank In Hand | 2012-10-31 | £ 13,791 |
Cash Bank In Hand | 2011-11-01 | £ 20,075 |
Current Assets | 2013-07-31 | £ 175,219 |
Current Assets | 2012-10-31 | £ 94,911 |
Current Assets | 2011-11-01 | £ 81,359 |
Debtors | 2013-07-31 | £ 149,524 |
Debtors | 2012-10-31 | £ 81,120 |
Debtors | 2011-11-01 | £ 59,284 |
Shareholder Funds | 2013-07-31 | £ 13,376 |
Shareholder Funds | 2012-10-31 | £ 1,964 |
Stocks Inventory | 2011-11-01 | £ 2,000 |
Tangible Fixed Assets | 2013-07-31 | £ 34,979 |
Tangible Fixed Assets | 2012-10-31 | £ 42,783 |
Tangible Fixed Assets | 2011-11-01 | £ 48,043 |
Debtors and other cash assets
RUBY PRODUCTIONS LIMITED owns 10 domain names.
rubycool.co.uk rubygirl.co.uk rubymiss.co.uk rubynights.co.uk rubyparty.co.uk rubyproductions.co.uk rubypromboutique.co.uk rubyprommisses.co.uk rubyteen.co.uk rubyunlimited.co.uk
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as RUBY PRODUCTIONS LIMITED are:
CHOICE LIMITED | £ 2,197,274 |
BRADSPORTS LIMITED | £ 30,583 |
PREMIER SPORTS (WOLVERHAMPTON) LIMITED | £ 21,026 |
CLIVE MARK SCHOOLWEAR LIMITED | £ 9,725 |
GREENWOODS MENSWEAR LIMITED | £ 7,190 |
EVERGREEN LIMITED | £ 4,800 |
HEATHBROOK LIMITED | £ 3,821 |
CHOICES LIMITED | £ 3,810 |
BRIGADE CLOTHING LIMITED | £ 2,818 |
DRESSED BY KS LIMITED | £ 2,816 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RUBY PRODUCTIONS LIMITED | Event Date | 2019-12-27 |
Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler , Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG : Further information about this case is available from the offices of Redman Nichols Butler on 01724 230060. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RUBY PRODUCTIONS LIMITED | Event Date | 2019-12-27 |
At a general meeting of the above-named company duly convened and held at Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG, on 27 December 2019 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG, be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. Office Holder Details: John William Butler and Andrew James Nichols (IP numbers 9591 and 8367 ) of Redman Nichols Butler , Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . Date of Appointment: 27 December 2019 . Further information about this case is available from the offices of Redman Nichols Butler on 01724 230060. F. O'Neill , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |