This company is commonly known as Rubie's Masquerade Company (uk) Limited. The company was founded 26 years ago and was given the registration number 03508897. The firm's registered office is in WALLINGFORD. You can find them at Rubies House 3-4, Moses Winter Way, Wallingford, Oxon. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | RUBIE'S MASQUERADE COMPANY (UK) LIMITED |
---|---|---|
Company Number | : | 03508897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rubies House 3-4, Moses Winter Way, Wallingford, Oxon, OX10 9FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Universal House, Pennywell Road, Bristol, England, BS5 0ER | Secretary | 19 June 2023 | Active |
Rubie's Costume Company, Jamaica Avenue, Richmond Hill, United States, NY11 418 | Director | 12 February 1998 | Active |
Rubie's Costume Company, Jamaica Avenue, Richmond Hill, United States, NY11 418 | Director | 12 February 1998 | Active |
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN | Director | 23 September 2023 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Secretary | 12 February 1998 | Active |
Rubie's Costume Company, Jamaica Avenue, Richmond Hill, United States, NY11 418 | Secretary | 12 February 1998 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 12 February 1998 | Active |
Rubies House, 3-4 Moses Winter Way, Wallingford, United Kingdom, OX10 9FE | Director | 01 August 2014 | Active |
Rubies House, 3-4 Moses Winter Way, Wallingford, England, OX10 9FE | Director | 28 February 2020 | Active |
Mr Marc Beige | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Rubie's Costume Company, Jamaica Avenue, Richmond Hill, United States, NY11 418 |
Nature of control | : |
|
Mr Howard Beige | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Rubie's Costume Company, Jamaica Avenue, Richmond Hill, United States, NY11 418 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type group. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination secretary company with name termination date. | Download |
2023-06-19 | Officers | Appoint person secretary company with name date. | Download |
2023-05-22 | Accounts | Accounts amended with accounts type group. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type group. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type group. | Download |
2021-07-09 | Accounts | Accounts with accounts type group. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Accounts | Accounts with accounts type group. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Accounts | Accounts with accounts type group. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type group. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type group. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.