ROOTBEAT RECORDS LTD

Company Documents

DateDescription
28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL ELLIOT SWEENEY / 30/04/2013

View Document

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR THOMAS MICHAEL ELLIOT SWEENEY

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEENEY

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/05/127 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MICHAEL SWEENEY

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SWEENEY

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SWEENEY

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEENEY

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR HANNAH JAMES

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES / 01/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DAVID ROBERTS / 01/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL ELLIOT SWEENEY / 01/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES HENRY SWEENEY / 01/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MICHAEL SWEENEY / 01/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JAMES / 01/05/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MISS HANNAH JAMES

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MR JAMES ANTHONY DAVID ROBERTS

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MR PETER GRAEME LEIGH-QUINE

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER THORNTON-SMITH

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR SAMUEL JAMES HENRY SWEENEY

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 41 TOWLES PASTURES CASTLE DONINGTON DERBYSHIRE DE74 2RX

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR THOMAS MICHAEL ELLIOT SWEENEY

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL JERVIS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 9 BRACKEN COURT BILSTHORPE NOTTINGHAMSHIRE NG22 8UP

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 5A DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ

View Document

09/06/049 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company