Company NameRoots2Music Limited
DirectorAnthony Reynolds
Company StatusActive
Company Number04434353
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Anthony Reynolds
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleIdentity And Passport Office C
Country of ResidenceUnited Kingdom
Correspondence Address118b Canterbury Road
Durham
County Durham
DH1 5QZ
Secretary NameMr Anthony Reynolds
NationalityBritish
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address118b Canterbury Road
Durham
County Durham
DH1 5QZ
Director NameRoger Anthony Gawley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleRetired
Correspondence Address17 Dryburn Road
Durham
County Durham
DH1 5AJ
Director NameKevyn Malcolm Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinica House Angate Square
Wolsingham
Bishop Auckland
County Durham
DL13 3EP
Director NameJadwiga Joanna Billewicz
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 2004)
RoleDesigner Jeweller
Correspondence Address12 Hedley Terrace
Dipton
Stanley
County Durham
DH9 9ER
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.roots2music.com

Location

Registered AddressSuite A4 Design Works William Street
Felling
Gateshead
Tyne & Wear
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Financials

Year2013
Turnover£1,585
Gross Profit£433
Net Worth-£245,885
Cash£279
Current Liabilities£301,228

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

14 January 2024Micro company accounts made up to 31 May 2023 (10 pages)
21 July 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
14 January 2023Micro company accounts made up to 31 May 2022 (10 pages)
17 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
16 January 2022Micro company accounts made up to 31 May 2021 (10 pages)
21 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 May 2020 (10 pages)
1 June 2020Registered office address changed from Design Works Suite 17a Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP United Kingdom to Suite a4 Design Works William Street Felling Gateshead Tyne & Wear NE10 0JP on 1 June 2020 (1 page)
31 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 May 2019 (9 pages)
10 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
21 January 2019Registered office address changed from Suita 17a, Design Works William Street Felling Gateshead Tyne & Wear NE10 0JP England to Design Works Suite 17a Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP on 21 January 2019 (1 page)
21 January 2019Micro company accounts made up to 31 May 2018 (8 pages)
3 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Registered office address changed from Suite 11a Design Works William Street Felling Gateshead Tyne & Wear NE10 0JP to Suita 17a, Design Works William Street Felling Gateshead Tyne & Wear NE10 0JP on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Suite 11a Design Works William Street Felling Gateshead Tyne & Wear NE10 0JP to Suita 17a, Design Works William Street Felling Gateshead Tyne & Wear NE10 0JP on 13 June 2016 (1 page)
13 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4,500
(4 pages)
13 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4,500
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4,500
(4 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4,500
(4 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4,500
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4,500
(4 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4,500
(4 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4,500
(4 pages)
28 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
28 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 June 2010Registered office address changed from Suite 12a Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Suite 12a Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP on 18 June 2010 (1 page)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Anthony Reynolds on 9 May 2010 (2 pages)
17 June 2010Director's details changed for Anthony Reynolds on 9 May 2010 (2 pages)
17 June 2010Director's details changed for Anthony Reynolds on 9 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 June 2009Return made up to 09/05/09; full list of members (3 pages)
8 June 2009Return made up to 09/05/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 October 2008Appointment terminated director roger gawley (1 page)
2 October 2008Appointment terminated director roger gawley (1 page)
2 July 2008Return made up to 09/05/08; full list of members (4 pages)
2 July 2008Return made up to 09/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 August 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 June 2006Return made up to 09/05/06; full list of members (7 pages)
30 June 2006Return made up to 09/05/06; full list of members (7 pages)
24 July 2005Return made up to 09/05/05; full list of members (7 pages)
24 July 2005Return made up to 09/05/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
11 June 2004Return made up to 09/05/04; full list of members (7 pages)
11 June 2004Return made up to 09/05/04; full list of members (7 pages)
12 May 2004Nc inc already adjusted 30/06/03 (1 page)
12 May 2004Nc inc already adjusted 30/06/03 (1 page)
12 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 June 2003Return made up to 09/05/03; full list of members (7 pages)
13 June 2003Return made up to 09/05/03; full list of members (7 pages)
2 June 2003Registered office changed on 02/06/03 from: butts house 15 the butts, stanhope bishop auckland county durham DL13 2UQ (1 page)
2 June 2003Registered office changed on 02/06/03 from: butts house 15 the butts, stanhope bishop auckland county durham DL13 2UQ (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Ad 09/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 June 2002Ad 09/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
9 May 2002Incorporation (18 pages)
9 May 2002Incorporation (18 pages)