London
W1W 5QZ
Director Name | Mr Joseph Worku |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ymu Business Management Limited 180 Great Port London W1W 5QZ |
Director Name | Mr Nicholas Fraser Worthington |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ymu Business Management Limited 180 Great Port London W1W 5QZ |
Director Name | Mr Roger Ames |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Music Executive |
Country of Residence | England |
Correspondence Address | C/O Ymu Business Management Limited 180 Great Port London W1W 5QZ |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Oliver John Vicary Moira |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carillon Court Greatorex Street London E1 5EN |
Director Name | Mr Nicholas Richard Charles Geary Lycett |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 December 2019) |
Role | Manager/Agent For Artists/Musicians |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Website | www.black-butter.co.uk |
---|
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £0.01 | Batchworth Holdings Limited 20.00% Ordinary |
---|---|
100 at £0.01 | Henry Village 20.00% Ordinary |
100 at £0.01 | Joseph Worku 20.00% Ordinary |
100 at £0.01 | Nicholas Worthington 20.00% Ordinary |
50 at £0.01 | Nicholas Lycett 10.00% Ordinary |
50 at £0.01 | Roger Ames 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,700 |
Cash | £75,851 |
Current Liabilities | £118,912 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 November 2023 | Director's details changed for Mr Roger Ames on 20 September 2023 (2 pages) |
7 November 2023 | Change of details for Mr Roger Ames as a person with significant control on 20 September 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 12 December 2022 (1 page) |
7 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 July 2020 | Withdrawal of a person with significant control statement on 27 July 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
27 July 2020 | Notification of Roger Ames as a person with significant control on 23 April 2019 (2 pages) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2019 | Termination of appointment of Nicholas Richard Charles Geary Lycett as a director on 18 December 2019 (1 page) |
20 November 2019 | Appointment of Mr Roger Ames as a director on 2 August 2019 (2 pages) |
7 August 2019 | Appointment of Mr Nicholas Richard Charles Geary Lycett as a director on 1 July 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
29 May 2019 | Director's details changed for Mr Joseph Worku on 29 May 2019 (2 pages) |
18 March 2019 | Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 18 March 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Mr Joseph Worku on 13 February 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Henry Ryde Rowland Village on 9 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
15 June 2017 | Director's details changed for Mr Joseph Worku on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Henry Ryde Rowland Village on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Henry Ryde Rowland Village on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Joseph Worku on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Nicholas Fraser Worthington on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Nicholas Fraser Worthington on 15 June 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 December 2014 | Termination of appointment of Oliver John Vicary Moira as a director on 10 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Oliver John Vicary Moira as a director on 10 December 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 February 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 13 February 2014 (1 page) |
17 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
17 December 2013 | Sub-division of shares on 10 December 2013 (6 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
17 December 2013 | Appointment of Mr Nicholas Fraser Worthington as a director (3 pages) |
17 December 2013 | Appointment of Mr Nicholas Fraser Worthington as a director (3 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Sub-division of shares on 10 December 2013 (6 pages) |
17 December 2013 | Resolutions
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Director's details changed for Mr Oliver John Vicary Moira on 29 May 2012 (2 pages) |
19 June 2013 | Director's details changed for Mr Oliver John Vicary Moira on 29 May 2012 (2 pages) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 29 May 2012
|
28 March 2013 | Statement of capital following an allotment of shares on 29 May 2012
|
30 January 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
30 January 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
1 August 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
3 July 2012 | Appointment of Mr Joseph Worku as a director (2 pages) |
3 July 2012 | Appointment of Mr Joseph Worku as a director (2 pages) |
3 July 2012 | Appointment of Mr Henry Ryde Rowland Village as a director (2 pages) |
3 July 2012 | Appointment of Mr Oliver John Vicary Moira as a director (2 pages) |
3 July 2012 | Appointment of Mr Henry Ryde Rowland Village as a director (2 pages) |
3 July 2012 | Appointment of Mr Oliver John Vicary Moira as a director (2 pages) |
30 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
30 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|