RUBY MOON DESIGN COMMUNITY INTEREST COMPANY

8 Dean Street, Brighton, BN1 3EG, East Sussex, United Kingdom
StatusACTIVE
Company No.07442776
Category
Incorporated17 Nov 2010
Age13 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

RUBY MOON DESIGN COMMUNITY INTEREST COMPANY is an active with number 07442776. It was incorporated 13 years, 6 months, 2 days ago, on 17 November 2010. The company address is 8 Dean Street, Brighton, BN1 3EG, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Charlotte Osterholzer

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-01

Psc name: Jo-Anne Godden

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 May 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-26

Officer name: Maria Sara Barata Belchior Rodrigues Pereira

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-23

Officer name: Ms Maria Sara Barana Belchior Rodrigues Pereira

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Renita Emett

Termination date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-26

Officer name: Ms Maria Sara Barana Belchior Rodrigues Pereira

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

Old address: 8 Dean Street Brighton East Sussex BN1 3EG United Kingdom

New address: 8 Dean Street Brighton East Sussex BN1 3EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Old address: 8 the Platform 9 Russell Place Brighton BN1 2RG England

New address: 8 Dean Street Brighton East Sussex BN1 3EG

Change date: 2018-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-08

New address: 8 the Platform 9 Russell Place Brighton BN1 2RG

Old address: 9 8 the Platform 9 Russell Place Brighton BN1 2RG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

New address: 9 8 the Platform 9 Russell Place Brighton BN1 2RG

Change date: 2018-06-08

Old address: 69 Ship Street Brighton BN1 1AH England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophie Charlotte Osterholzer

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Churchill

Termination date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: 69 Ship Street Brighton BN1 1AH

Change date: 2016-05-10

Old address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Mr David Christopher Churchill

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Benita Mandy Matofska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE

Change date: 2016-01-06

Old address: 69 Ship Street Brighton BN1 1AH

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: 69 Ship Street Brighton BN1 1AH

Change date: 2015-12-15

Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nina Emett

Appointment date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elizabeth Taylor

Termination date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Elizabeth Taylor

Appointment date: 2014-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Taylor

Termination date: 2014-08-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: 8 Dean Street Brighton East Sussex BN1 3EG United Kingdom

Change date: 2013-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-10

Officer name: Jo-Anne Godden

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: 19 New Road Brighton East Sussex BN1 1UF

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benita Mandy Matofsia

Change date: 2011-01-16

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Nominees Limited

Documents

View document PDF

Incorporation community interest company

Date: 17 Nov 2010

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

APPLE CAGE LIMITED

29A DENBIGH PLACE,,SW1V 2HA

Number:03168591
Status:ACTIVE
Category:Private Limited Company

AUTO TRAC SERVICES LIMITED

CALCOTT MOSS CALCOTT LANE,SHREWSBURY,SY3 8EX

Number:04986447
Status:ACTIVE
Category:Private Limited Company

BLINKPOOL LTD.

8 BLACKSTOCK MEWS,LONDON,N4 2BT

Number:09879460
Status:ACTIVE
Category:Private Limited Company

KMS BESPOKE LTD

WANSBECK HOUSE,NEWCASTLE UPON TYNE,NE5 1NB

Number:11446255
Status:ACTIVE
Category:Private Limited Company

MARKET HOLDINGS LIMITED

3 CASTLE STREET,HINCKLEY,LE10 1DA

Number:06886440
Status:ACTIVE
Category:Private Limited Company

TICKETBOOTH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09705753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source