BLACK BUTTER RECORDS LIMITED

Register to unlock more data on OkredoRegister

BLACK BUTTER RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08086461

Incorporation date

29/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

9 North Road, London N6 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2012)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/08/2025
Registered office address changed from First Floor, 14-15 Berners Street London W1T 3LJ United Kingdom to 9 North Road London N6 4BD on 2025-08-22
dot icon22/08/2025
Director's details changed for Mr Nicholas Fraser Worthington on 2025-08-22
dot icon22/08/2025
Director's details changed for Mr Henry Ryde Rowland Village on 2025-08-22
dot icon02/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon19/05/2025
Director's details changed for Mr Joseph Worku on 2025-04-01
dot icon02/05/2025
Change of details for Mr Roger Ames as a person with significant control on 2025-04-24
dot icon29/04/2025
Director's details changed for Mr Nicholas Fraser Worthington on 2025-04-24
dot icon28/04/2025
Director's details changed for Mr Roger Ames on 2025-04-24
dot icon28/04/2025
Director's details changed for Mr Joseph Worku on 2025-04-24
dot icon28/04/2025
Director's details changed for Mr Henry Ryde Rowland Village on 2025-04-24
dot icon28/04/2025
Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Change of details for Mr Roger Ames as a person with significant control on 2023-09-20
dot icon07/11/2023
Director's details changed for Mr Roger Ames on 2023-09-20
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
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 2022-12-12
dot icon07/07/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-05-29 with updates
dot icon27/07/2020
Notification of Roger Ames as a person with significant control on 2019-04-23
dot icon27/07/2020
Withdrawal of a person with significant control statement on 2020-07-27
dot icon27/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Termination of appointment of Nicholas Richard Charles Geary Lycett as a director on 2019-12-18
dot icon20/11/2019
Appointment of Mr Roger Ames as a director on 2019-08-02
dot icon07/08/2019
Appointment of Mr Nicholas Richard Charles Geary Lycett as a director on 2019-07-01
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon29/05/2019
Director's details changed for Mr Joseph Worku on 2019-05-29
dot icon18/03/2019
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 2019-03-18
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon13/02/2018
Director's details changed for Mr Joseph Worku on 2018-02-13
dot icon09/01/2018
Director's details changed for Mr Henry Ryde Rowland Village on 2018-01-09
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Notification of a person with significant control statement
dot icon13/07/2017
Confirmation statement made on 2017-05-29 with no updates
dot icon15/06/2017
Director's details changed for Mr Nicholas Fraser Worthington on 2017-06-15
dot icon15/06/2017
Director's details changed for Mr Joseph Worku on 2017-06-15
dot icon15/06/2017
Director's details changed for Mr Henry Ryde Rowland Village on 2017-06-15
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Oliver John Vicary Moira as a director on 2014-12-10
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon13/02/2014
Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 2014-02-13
dot icon17/12/2013
Appointment of Mr Nicholas Fraser Worthington as a director
dot icon17/12/2013
Resolutions
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-12-10
dot icon17/12/2013
Sub-division of shares on 2013-12-10
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mr Oliver John Vicary Moira on 2012-05-29
dot icon28/03/2013
Statement of capital following an allotment of shares on 2012-05-29
dot icon30/01/2013
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon01/08/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon03/07/2012
Appointment of Mr Henry Ryde Rowland Village as a director
dot icon03/07/2012
Appointment of Mr Oliver John Vicary Moira as a director
dot icon03/07/2012
Appointment of Mr Joseph Worku as a director
dot icon30/05/2012
Termination of appointment of Graham Cowan as a director
dot icon29/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
190.06K
-
0.00
520.49K
-
2022
4
333.31K
-
0.00
585.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ames, Roger
Director
02/08/2019 - Present
25
Lycett, Nicholas Richard Charles Geary
Director
01/07/2019 - 18/12/2019
46
Mr Joseph Worku
Director
29/05/2012 - Present
21
Village, Henry Ryde Rowland
Director
29/05/2012 - Present
25
Worthington, Nicholas Fraser
Director
10/12/2013 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK BUTTER RECORDS LIMITED

BLACK BUTTER RECORDS LIMITED is an(a) Active company incorporated on 29/05/2012 with the registered office located at 9 North Road, London N6 4BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK BUTTER RECORDS LIMITED?

toggle

BLACK BUTTER RECORDS LIMITED is currently Active. It was registered on 29/05/2012 .

Where is BLACK BUTTER RECORDS LIMITED located?

toggle

BLACK BUTTER RECORDS LIMITED is registered at 9 North Road, London N6 4BD.

What does BLACK BUTTER RECORDS LIMITED do?

toggle

BLACK BUTTER RECORDS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACK BUTTER RECORDS LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-31.