4th Floor
London
W1W 5QZ
Director Name | Mr Ferdy Unger-Hamilton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 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 | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-5 Ground Floor, Grosvenor Place London SW1X 7HJ |
Director Name | Mr Henry Ryde Rowland Village |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Director Name | Mr Joseph Worku |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
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 |
1 at £1 | Henry Village 33.33% Ordinary |
---|---|
1 at £1 | Joseph Worku 33.33% Ordinary |
1 at £1 | Oliver Moira 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,508 |
Cash | £83 |
Current Liabilities | £30,286 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
28 November 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
---|---|
7 November 2023 | Director's details changed for Mr Roger Ames on 20 September 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
22 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 22 December 2022 (1 page) |
19 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
31 August 2022 | Cessation of Roger Ames as a person with significant control on 2 July 2022 (1 page) |
31 August 2022 | Notification of Promised Land Music Ltd as a person with significant control on 2 July 2022 (2 pages) |
31 August 2022 | Cessation of Henry Village as a person with significant control on 2 July 2022 (1 page) |
31 August 2022 | Cessation of Joseph Worku as a person with significant control on 2 July 2022 (1 page) |
4 August 2022 | Company name changed promised land music 2 LTD\certificate issued on 04/08/22
|
19 July 2022 | Company name changed black butter music publishing LIMITED\certificate issued on 19/07/22
|
19 July 2022 | Appointment of Mr Ferdy Unger-Hamilton as a director on 2 July 2022 (2 pages) |
18 July 2022 | Termination of appointment of Joseph Worku as a director on 2 July 2022 (1 page) |
18 July 2022 | Termination of appointment of Henry Ryde Rowland Village as a director on 2 July 2022 (1 page) |
20 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 January 2022 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 December 2019 | Notification of Roger Ames as a person with significant control on 23 April 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
3 December 2019 | Cessation of Batchworth Holdings Limited as a person with significant control on 23 April 2019 (1 page) |
6 August 2019 | Appointment of Mr Roger Ames as a director on 1 July 2019 (2 pages) |
18 March 2019 | Registered 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 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
11 January 2019 | Director's details changed for Mr Henry Ryde Rowland Village on 11 January 2019 (2 pages) |
10 January 2019 | Registered 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 2019 | Change of details for Mr Joseph Worku as a person with significant control on 7 January 2019 (2 pages) |
10 January 2019 | Change of details for Mr Henry Village as a person with significant control on 7 January 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 March 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
14 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) |
9 January 2018 | Director's details changed for Mr Henry Ryde Rowland Village on 9 January 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 21 November 2016 with updates (7 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) |
25 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
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) |
10 March 2015 | Termination of appointment of Oliver John Vicary Moira as a director on 10 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Oliver John Vicary Moira as a director on 10 December 2014 (1 page) |
9 March 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Registered office address changed from 4-5 Ground Floor Grosvenor Place London SW1X 7HJ on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 4-5 Ground Floor Grosvenor Place London SW1X 7HJ on 13 February 2014 (1 page) |
16 December 2013 | Registered office address changed from 4-5 Ground Floor Grosvenor Place London SW1X 7HJ England on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from 4-5 Ground Floor Grosvenor Place London SW1X 7HJ England on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 December 2013 | Director's details changed for Mr Oliver John Vicary Moira on 10 January 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Joseph Worku on 10 April 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Oliver John Vicary Moira on 10 January 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Henry Ryde Rowland Village on 10 May 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Henry Ryde Rowland Village on 10 May 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Joseph Worku on 10 April 2013 (2 pages) |
12 December 2013 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 12 December 2013 (1 page) |
27 February 2013 | Appointment of Mr Henry Ryde Rowland Village as a director (2 pages) |
27 February 2013 | Appointment of Mr Henry Ryde Rowland Village as a director (2 pages) |
27 February 2013 | Appointment of Mr Oliver John Vicary Moira as a director (2 pages) |
27 February 2013 | Appointment of Mr Joseph Worku as a director (2 pages) |
27 February 2013 | Appointment of Mr Joseph Worku as a director (2 pages) |
27 February 2013 | Appointment of Mr Oliver John Vicary Moira as a director (2 pages) |
30 January 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
30 January 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|
21 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
21 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |