Durham
County Durham
DH1 5QZ
Secretary Name | Mr Anthony Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2002(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 118b Canterbury Road Durham County Durham DH1 5QZ |
Director Name | Roger Anthony Gawley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Dryburn Road Durham County Durham DH1 5AJ |
Director Name | Kevyn Malcolm Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Linica House Angate Square Wolsingham Bishop Auckland County Durham DL13 3EP |
Director Name | Jadwiga Joanna Billewicz |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2004) |
Role | Designer Jeweller |
Correspondence Address | 12 Hedley Terrace Dipton Stanley County Durham DH9 9ER |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.roots2music.com |
---|
Registered Address | Suite A4 Design Works William Street Felling Gateshead Tyne & Wear NE10 0JP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £1,585 |
Gross Profit | £433 |
Net Worth | -£245,885 |
Cash | £279 |
Current Liabilities | £301,228 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
14 January 2024 | Micro company accounts made up to 31 May 2023 (10 pages) |
---|---|
21 July 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
14 January 2023 | Micro company accounts made up to 31 May 2022 (10 pages) |
17 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
16 January 2022 | Micro company accounts made up to 31 May 2021 (10 pages) |
21 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 May 2020 (10 pages) |
1 June 2020 | Registered 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 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 May 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
21 January 2019 | Registered 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 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
3 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
28 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Anthony Reynolds on 9 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Anthony Reynolds on 9 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Anthony Reynolds on 9 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 October 2008 | Appointment terminated director roger gawley (1 page) |
2 October 2008 | Appointment terminated director roger gawley (1 page) |
2 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 August 2007 | Return made up to 09/05/07; no change of members
|
24 August 2007 | Return made up to 09/05/07; no change of members
|
19 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
30 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
24 July 2005 | Return made up to 09/05/05; full list of members (7 pages) |
24 July 2005 | Return made up to 09/05/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
12 May 2004 | Nc inc already adjusted 30/06/03 (1 page) |
12 May 2004 | Nc inc already adjusted 30/06/03 (1 page) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: butts house 15 the butts, stanhope bishop auckland county durham DL13 2UQ (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: butts house 15 the butts, stanhope bishop auckland county durham DL13 2UQ (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Ad 09/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 June 2002 | Ad 09/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
9 May 2002 | Incorporation (18 pages) |
9 May 2002 | Incorporation (18 pages) |