Company NameButterfly Castle Limited
DirectorRichard Michael Larcombe
Company StatusActive
Company Number05364786
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameRichard Michael Larcombe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 68, Michael Cliffe House Skinner Street
London
EC1R 0WW
Secretary NameMr Nicholas Ronald Siddaway
NationalityEnglish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Rise
Penwithick
St Austell
Cornwall
PL26 8UE

Location

Registered AddressFlat 68, Michael Cliffe House
Skinner Street
London
EC1R 0WW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Richard Michael Larcombe
100.00%
Ordinary

Financials

Year2014
Net Worth£1,023
Cash£1,201
Current Liabilities£178

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
15 June 2020Director's details changed for Richard Michael Larcombe on 1 November 2019 (2 pages)
15 June 2020Change of details for Mr Richard Larcombe as a person with significant control on 1 November 2019 (2 pages)
15 June 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
15 June 2020Registered office address changed from 35 Meadow Rise Penwithick St Austell Cornwall PL26 8UE to Flat 68, Michael Cliffe House Skinner Street London EC1R 0WW on 15 June 2020 (1 page)
18 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
21 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
26 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 May 2014Termination of appointment of Nicholas Siddaway as a secretary (1 page)
1 May 2014Termination of appointment of Nicholas Siddaway as a secretary (1 page)
1 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Director's details changed for Richard Michael Larcombe on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Richard Michael Larcombe on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Richard Michael Larcombe on 1 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 May 2009Return made up to 15/02/09; full list of members (3 pages)
28 May 2009Return made up to 15/02/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
27 October 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
25 February 2008Return made up to 15/02/08; full list of members (3 pages)
25 February 2008Return made up to 15/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 February 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 February 2007Return made up to 15/02/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 February 2007Return made up to 15/02/07; full list of members (2 pages)
4 April 2006Return made up to 15/02/06; full list of members (2 pages)
4 April 2006Return made up to 15/02/06; full list of members (2 pages)
14 March 2006Registered office changed on 14/03/06 from: ground floor flat, 10 park road south london london N8 8LT (1 page)
14 March 2006Registered office changed on 14/03/06 from: ground floor flat, 10 park road south london london N8 8LT (1 page)
15 February 2005Incorporation (14 pages)
15 February 2005Incorporation (14 pages)