UKBizDB.co.uk

ROOTBEAT RECORDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rootbeat Records Ltd. The company was founded 20 years ago and was given the registration number 04757893. The firm's registered office is in MARLOW. You can find them at 2 Dedmere Road, , Marlow, Buckinghamshire. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:ROOTBEAT RECORDS LTD
Company Number:04757893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2003
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:2 Dedmere Road, Marlow, Buckinghamshire, SL7 1PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Dedmere Rd, Marlow, SL7 1PA

Secretary01 January 2008Active
41, Towles Pastures, Castle Donington, Derby, England, DE74 2RX

Director15 April 2013Active
9 Bracken Court, Bilsthorpe, NG22 8UP

Secretary19 May 2004Active
16 Magna Crescent, Wickersley, Rotherham, S66 2HD

Secretary12 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 May 2003Active
40 Sherbourne Avenue, Newbold, Chesterfield, S41 8TL

Director12 June 2003Active
2, Dedmere Road, Marlow, United Kingdom, SL7 1PA

Director20 November 2008Active
38, High Street, Dodworth, Barnsley, United Kingdom, S75 3RG

Director20 November 2008Active
41, Towles Pastures, Castle Donington, Derby, United Kingdom, DE74 2RX

Director31 December 2010Active
41 Towles Pastures, Castle Donington, Derby, DE74 2RX

Director12 June 2003Active
2, Dedmere Road, Marlow, United Kingdom, SL7 1PA

Director01 October 2008Active
41, Towles Pastures, Castle Donington, Derby, United Kingdom, DE74 2RX

Director01 October 2008Active
16 Magna Crescent, Flanderwell, Rotherham, S66 0HD

Director12 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 May 2003Active

People with Significant Control

Mr Thomas Sweeney
Notified on:01 June 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:16, Roundstone Street, Trowbridge, England, BA14 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-15Dissolution

Dissolution application strike off company.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download
2014-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-21Accounts

Accounts with accounts type total exemption small.

Download
2013-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-08Officers

Change person director company with change date.

Download
2013-04-16Officers

Appoint person director company with name.

Download
2013-04-16Officers

Termination director company with name.

Download
2013-04-16Officers

Termination director company with name.

Download
2013-01-25Accounts

Accounts with accounts type total exemption small.

Download
2012-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.