Company NameRuff Stuff Television Limited
Company StatusDissolved
Company Number06547795
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDean Anthony Ruffy
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleVision Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Downleaze
South Woodham Ferrers
Chelmsford
CM3 5SN
Secretary NameJECO Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence AddressGotham Erskine Llp Friendly House
52-58 Tabernacle Street
London
EC2A 4NJ

Location

Registered Address15 Longfield Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5JN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Shareholders

1000 at £1Dean Anthony Ruffy
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,934
Cash£16,479
Current Liabilities£14,545

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
11 February 2013Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ England on 11 February 2013 (1 page)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
14 October 2011Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ United Kingdom on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ United Kingdom on 14 October 2011 (1 page)
1 April 2011Director's details changed for Dean Anthony Ruffy on 15 August 2010 (2 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
1 April 2011Director's details changed for Dean Anthony Ruffy on 15 August 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 May 2010Director's details changed for Dean Anthony Ruffy on 6 January 2010 (2 pages)
7 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Dean Anthony Ruffy on 6 January 2010 (2 pages)
7 May 2010Director's details changed for Dean Anthony Ruffy on 6 January 2010 (2 pages)
7 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 28/03/09; full list of members (3 pages)
8 April 2009Return made up to 28/03/09; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from c/o gotham erskine LLP 52-58 tabernacle street friendly house london EC2A 4NJ (1 page)
12 May 2008Registered office changed on 12/05/2008 from c/o gotham erskine LLP 52-58 tabernacle street friendly house london EC2A 4NJ (1 page)
12 May 2008Appointment terminated secretary jeco LIMITED (1 page)
12 May 2008Appointment terminated secretary jeco LIMITED (1 page)
28 March 2008Incorporation (13 pages)
28 March 2008Incorporation (13 pages)