Company NameRoots Caribbean Rhythms Publishing Limited
DirectorsJean Michel Gibert and Sebastien Gibert
Company StatusActive
Company Number03165136
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Jean Michel Gibert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed27 February 1996(same day as company formation)
RoleManageing Director
Country of ResidenceRepublic Of Trinidad And Tobago
Correspondence Address32 Second Avenue
Cascade
Trinidad & Tobago
Foreign
Secretary NameMs Lorraine O'Connor
StatusCurrent
Appointed28 February 2014(18 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address24 Fondes Amandes
St Ann'S
Trinidad And Tobago
Director NameMr Sebastien Gibert
Date of BirthAugust 1988 (Born 35 years ago)
NationalityTrinidadian
StatusCurrent
Appointed01 August 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleEntrepreneur
Country of ResidenceTrinidad And Tobago
Correspondence Address24 Fondes Amandes
Cascade
Port Of Spain
Trinidad And Tobago
Secretary NameRosemary Hezekiah
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address94 La Horquette
Bayshore
Trinidad & Tobago
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £1Jean Michel Gibert
70.00%
Ordinary
300 at £1Lorraine O'connor
30.00%
Ordinary

Financials

Year2014
Net Worth£2,471
Cash£1,381

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
22 November 2023Change of details for Mr Jean Michel Gibert as a person with significant control on 21 November 2023 (2 pages)
21 November 2023Change of details for Mrs Lorrainer O'connor as a person with significant control on 21 November 2023 (2 pages)
21 November 2023Notification of Lorrainer O'connor as a person with significant control on 21 October 2023 (2 pages)
21 November 2023Change of details for Mr Jean Michel Gibert as a person with significant control on 21 November 2023 (2 pages)
5 September 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
4 July 2023Registered office address changed from International House 24 Holborn Viaduct London London EC1A 2BN United Kingdom to International House, 36-38 Cornhill London EC3V 3NG on 4 July 2023 (1 page)
18 April 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
8 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
8 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
23 July 2021Micro company accounts made up to 30 June 2020 (9 pages)
31 May 2021Director's details changed for Mr Sebatien Gibert on 31 May 2021 (2 pages)
4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Sebatien Gibert as a director on 1 August 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 March 2019Registered office address changed from C/O Sabrina Creary / Magrath Sheldrick Llp 22 Chancery Lane Dx 149 (Chancery Lane) London WC2A 1LS England to International House 24 Holborn Viaduct London London EC1A 2BN on 19 March 2019 (1 page)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
14 August 2018Registered office address changed from 66-67 Newman Street London W1T 3EQ to C/O Sabrina Creary / Magrath Sheldrick Llp 22 Chancery Lane Dx 149 (Chancery Lane) London WC2A 1LS on 14 August 2018 (1 page)
20 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(3 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(3 pages)
13 March 2014Appointment of Ms Lorraine O'connor as a secretary (2 pages)
13 March 2014Termination of appointment of Rosemary Hezekiah as a secretary (1 page)
13 March 2014Appointment of Ms Lorraine O'connor as a secretary (2 pages)
13 March 2014Termination of appointment of Rosemary Hezekiah as a secretary (1 page)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption full accounts made up to 30 June 2009 (5 pages)
26 September 2011Total exemption full accounts made up to 30 June 2009 (5 pages)
14 July 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
14 July 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
25 March 2011Director's details changed for Jean Michel Gibert on 31 January 2011 (2 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
25 March 2011Director's details changed for Jean Michel Gibert on 31 January 2011 (2 pages)
1 April 2010Annual return made up to 30 June 2009 (10 pages)
1 April 2010Annual return made up to 30 June 2009 (10 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 March 2009Return made up to 27/02/09; full list of members (3 pages)
27 March 2009Return made up to 27/02/09; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 April 2008Return made up to 27/02/08; no change of members (6 pages)
15 April 2008Return made up to 27/02/08; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 March 2007Return made up to 27/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
20 March 2007Return made up to 27/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 March 2006Return made up to 27/02/06; full list of members (6 pages)
24 March 2006Return made up to 27/02/06; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 March 2005Return made up to 27/02/05; full list of members (6 pages)
24 March 2005Return made up to 27/02/05; full list of members (6 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 March 2004Return made up to 27/02/04; full list of members (6 pages)
26 March 2004Return made up to 27/02/04; full list of members (6 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 March 2003Return made up to 27/02/03; full list of members (6 pages)
6 March 2003Return made up to 27/02/03; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
7 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
26 March 2002Return made up to 27/02/02; full list of members (6 pages)
26 March 2002Return made up to 27/02/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 March 2001Return made up to 27/02/01; full list of members (6 pages)
30 March 2001Return made up to 27/02/01; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 March 2000Return made up to 27/02/00; full list of members (6 pages)
3 March 2000Return made up to 27/02/00; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 March 1999Return made up to 27/02/99; no change of members (4 pages)
11 March 1999Return made up to 27/02/99; no change of members (4 pages)
18 August 1998Compulsory strike-off action has been discontinued (1 page)
18 August 1998Compulsory strike-off action has been discontinued (1 page)
12 August 1998Accounts for a small company made up to 30 June 1997 (3 pages)
12 August 1998Return made up to 27/02/98; full list of members (6 pages)
12 August 1998Return made up to 27/02/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 30 June 1997 (3 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
25 March 1997Return made up to 27/02/97; full list of members (6 pages)
25 March 1997Return made up to 27/02/97; full list of members (6 pages)
15 August 1996Ad 01/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 August 1996Ad 01/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
19 June 1996Accounting reference date notified as 30/06 (1 page)
19 June 1996Accounting reference date notified as 30/06 (1 page)
27 February 1996Incorporation (21 pages)
27 February 1996Incorporation (21 pages)