Company NameBlack Butter Records Limited
Company StatusActive
Company Number08086461
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Ryde Rowland Village
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameMr Joseph Worku
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameMr Nicholas Fraser Worthington
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameMr Roger Ames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleMusic Executive
Country of ResidenceEngland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Oliver John Vicary Moira
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carillon Court
Greatorex Street
London
E1 5EN
Director NameMr Nicholas Richard Charles Geary Lycett
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 December 2019)
RoleManager/Agent For Artists/Musicians
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ

Contact

Websitewww.black-butter.co.uk

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.01Batchworth Holdings Limited
20.00%
Ordinary
100 at £0.01Henry Village
20.00%
Ordinary
100 at £0.01Joseph Worku
20.00%
Ordinary
100 at £0.01Nicholas Worthington
20.00%
Ordinary
50 at £0.01Nicholas Lycett
10.00%
Ordinary
50 at £0.01Roger Ames
10.00%
Ordinary

Financials

Year2014
Net Worth£8,700
Cash£75,851
Current Liabilities£118,912

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 November 2023Director's details changed for Mr Roger Ames on 20 September 2023 (2 pages)
7 November 2023Change of details for Mr Roger Ames as a person with significant control on 20 September 2023 (2 pages)
30 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
12 December 2022Registered 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 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 July 2020Withdrawal of a person with significant control statement on 27 July 2020 (2 pages)
27 July 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
27 July 2020Notification of Roger Ames as a person with significant control on 23 April 2019 (2 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2019Termination of appointment of Nicholas Richard Charles Geary Lycett as a director on 18 December 2019 (1 page)
20 November 2019Appointment of Mr Roger Ames as a director on 2 August 2019 (2 pages)
7 August 2019Appointment of Mr Nicholas Richard Charles Geary Lycett as a director on 1 July 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 May 2019Director's details changed for Mr Joseph Worku on 29 May 2019 (2 pages)
18 March 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
13 February 2018Director's details changed for Mr Joseph Worku on 13 February 2018 (2 pages)
9 January 2018Director's details changed for Mr Henry Ryde Rowland Village on 9 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
15 June 2017Director's details changed for Mr Joseph Worku on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Henry Ryde Rowland Village on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Henry Ryde Rowland Village on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Joseph Worku on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Nicholas Fraser Worthington on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Nicholas Fraser Worthington on 15 June 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 5
(6 pages)
13 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 5
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5
(6 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5
(6 pages)
19 December 2014Termination of appointment of Oliver John Vicary Moira as a director on 10 December 2014 (2 pages)
19 December 2014Termination of appointment of Oliver John Vicary Moira as a director on 10 December 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5
(7 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5
(7 pages)
13 February 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 13 February 2014 (1 page)
17 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 5
(5 pages)
17 December 2013Sub-division of shares on 10 December 2013 (6 pages)
17 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 5
(5 pages)
17 December 2013Appointment of Mr Nicholas Fraser Worthington as a director (3 pages)
17 December 2013Appointment of Mr Nicholas Fraser Worthington as a director (3 pages)
17 December 2013Resolutions
  • RES13 ‐ Sub-div 10/12/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2013Sub-division of shares on 10 December 2013 (6 pages)
17 December 2013Resolutions
  • RES13 ‐ Sub-div 10/12/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
19 June 2013Director's details changed for Mr Oliver John Vicary Moira on 29 May 2012 (2 pages)
19 June 2013Director's details changed for Mr Oliver John Vicary Moira on 29 May 2012 (2 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
28 March 2013Statement of capital following an allotment of shares on 29 May 2012
  • GBP 4
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 29 May 2012
  • GBP 4
(3 pages)
30 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
30 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
1 August 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 3
(3 pages)
1 August 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 3
(3 pages)
3 July 2012Appointment of Mr Joseph Worku as a director (2 pages)
3 July 2012Appointment of Mr Joseph Worku as a director (2 pages)
3 July 2012Appointment of Mr Henry Ryde Rowland Village as a director (2 pages)
3 July 2012Appointment of Mr Oliver John Vicary Moira as a director (2 pages)
3 July 2012Appointment of Mr Henry Ryde Rowland Village as a director (2 pages)
3 July 2012Appointment of Mr Oliver John Vicary Moira as a director (2 pages)
30 May 2012Termination of appointment of Graham Cowan as a director (1 page)
30 May 2012Termination of appointment of Graham Cowan as a director (1 page)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)