Company NamePromised Land Music Bb Ltd
DirectorsRoger Ames and Ferdy Unger-Hamilton
Company StatusActive
Company Number08301435
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Previous NamesBlack Butter Music Publishing Limited and Promised Land Music 2 Ltd

Business Activity

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

Directors

Director NameMr Roger Ames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleMusic Executive
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMr Ferdy Unger-Hamilton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 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
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Ground Floor, Grosvenor Place
London
SW1X 7HJ
Director NameMr Henry Ryde Rowland Village
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMr Joseph Worku
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ

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

1 at £1Henry Village
33.33%
Ordinary
1 at £1Joseph Worku
33.33%
Ordinary
1 at £1Oliver Moira
33.33%
Ordinary

Financials

Year2014
Net Worth-£29,508
Cash£83
Current Liabilities£30,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
7 November 2023Director's details changed for Mr Roger Ames on 20 September 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 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 22 December 2022 (1 page)
19 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
31 August 2022Cessation of Roger Ames as a person with significant control on 2 July 2022 (1 page)
31 August 2022Notification of Promised Land Music Ltd as a person with significant control on 2 July 2022 (2 pages)
31 August 2022Cessation of Henry Village as a person with significant control on 2 July 2022 (1 page)
31 August 2022Cessation of Joseph Worku as a person with significant control on 2 July 2022 (1 page)
4 August 2022Company name changed promised land music 2 LTD\certificate issued on 04/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-04
(3 pages)
19 July 2022Company name changed black butter music publishing LIMITED\certificate issued on 19/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-02
(3 pages)
19 July 2022Appointment of Mr Ferdy Unger-Hamilton as a director on 2 July 2022 (2 pages)
18 July 2022Termination of appointment of Joseph Worku as a director on 2 July 2022 (1 page)
18 July 2022Termination of appointment of Henry Ryde Rowland Village as a director on 2 July 2022 (1 page)
20 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2019Notification of Roger Ames as a person with significant control on 23 April 2019 (2 pages)
3 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
3 December 2019Cessation of Batchworth Holdings Limited as a person with significant control on 23 April 2019 (1 page)
6 August 2019Appointment of Mr Roger Ames as a director on 1 July 2019 (2 pages)
18 March 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 18 March 2019 (1 page)
11 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
11 January 2019Director's details changed for Mr Henry Ryde Rowland Village on 11 January 2019 (2 pages)
10 January 2019Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ on 10 January 2019 (1 page)
10 January 2019Change of details for Mr Joseph Worku as a person with significant control on 7 January 2019 (2 pages)
10 January 2019Change of details for Mr Henry Village as a person with significant control on 7 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 March 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
14 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)
9 January 2018Director's details changed for Mr Henry Ryde Rowland Village on 9 January 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 March 2017Confirmation statement made on 21 November 2016 with updates (7 pages)
1 March 2017Confirmation statement made on 21 November 2016 with updates (7 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)
25 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(4 pages)
25 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(4 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)
10 March 2015Termination of appointment of Oliver John Vicary Moira as a director on 10 December 2014 (1 page)
10 March 2015Termination of appointment of Oliver John Vicary Moira as a director on 10 December 2014 (1 page)
9 March 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(5 pages)
9 March 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Registered office address changed from 4-5 Ground Floor Grosvenor Place London SW1X 7HJ on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 4-5 Ground Floor Grosvenor Place London SW1X 7HJ on 13 February 2014 (1 page)
16 December 2013Registered office address changed from 4-5 Ground Floor Grosvenor Place London SW1X 7HJ England on 16 December 2013 (1 page)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
16 December 2013Registered office address changed from 4-5 Ground Floor Grosvenor Place London SW1X 7HJ England on 16 December 2013 (1 page)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
13 December 2013Director's details changed for Mr Oliver John Vicary Moira on 10 January 2013 (2 pages)
13 December 2013Director's details changed for Mr Joseph Worku on 10 April 2013 (2 pages)
13 December 2013Director's details changed for Mr Oliver John Vicary Moira on 10 January 2013 (2 pages)
13 December 2013Director's details changed for Mr Henry Ryde Rowland Village on 10 May 2013 (2 pages)
13 December 2013Director's details changed for Mr Henry Ryde Rowland Village on 10 May 2013 (2 pages)
13 December 2013Director's details changed for Mr Joseph Worku on 10 April 2013 (2 pages)
12 December 2013Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 12 December 2013 (1 page)
27 February 2013Appointment of Mr Henry Ryde Rowland Village as a director (2 pages)
27 February 2013Appointment of Mr Henry Ryde Rowland Village as a director (2 pages)
27 February 2013Appointment of Mr Oliver John Vicary Moira as a director (2 pages)
27 February 2013Appointment of Mr Joseph Worku as a director (2 pages)
27 February 2013Appointment of Mr Joseph Worku as a director (2 pages)
27 February 2013Appointment of Mr Oliver John Vicary Moira as a director (2 pages)
30 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
30 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
21 November 2012Termination of appointment of Graham Cowan as a director (1 page)
21 November 2012Termination of appointment of Graham Cowan as a director (1 page)