Background WavePink WaveYellow Wave

BLACK BUTTER RECORDS LIMITED (08086461)

BLACK BUTTER RECORDS LIMITED (08086461) is an active UK company. incorporated on 29 May 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACK BUTTER RECORDS LIMITED has been registered for 13 years. Current directors include AMES, Roger, VILLAGE, Henry Ryde Rowland, WORKU, Joseph and 1 others.

Company Number
08086461
Status
active
Type
ltd
Incorporated
29 May 2012
Age
13 years
Address
9 North Road, London, N6 4BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMES, Roger, VILLAGE, Henry Ryde Rowland, WORKU, Joseph, WORTHINGTON, Nicholas Fraser
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK BUTTER RECORDS LIMITED

BLACK BUTTER RECORDS LIMITED is an active company incorporated on 29 May 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACK BUTTER RECORDS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08086461

LTD Company

Age

13 Years

Incorporated 29 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

9 North Road London, N6 4BD,

Previous Addresses

First Floor, 14-15 Berners Street London W1T 3LJ United Kingdom
From: 28 April 2025To: 22 August 2025
C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 12 December 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 18 March 2019To: 12 December 2022
19 Portland Place London W1B 1PX
From: 13 February 2014To: 18 March 2019
2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom
From: 29 May 2012To: 13 February 2014
Timeline

15 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
May 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Funding Round
Mar 13
Director Joined
Dec 13
Funding Round
Dec 13
Share Issue
Dec 13
Director Left
Dec 14
Director Joined
Aug 19
Director Joined
Nov 19
Director Left
Dec 19
New Owner
Jul 20
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AMES, Roger

Active
Berners Street, LondonW1T 3LJ
Born September 1949
Director
Appointed 02 Aug 2019

VILLAGE, Henry Ryde Rowland

Active
Mount Street, LondonW1K 3NB
Born January 1985
Director
Appointed 29 May 2012

WORKU, Joseph

Active
Berners Street, LondonW1T 3LJ
Born November 1974
Director
Appointed 29 May 2012

WORTHINGTON, Nicholas Fraser

Active
North Road, LondonN6 4BD
Born December 1969
Director
Appointed 10 Dec 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 29 May 2012
Resigned 29 May 2012

LYCETT, Nicholas Richard Charles Geary

Resigned
Great Portland Street, LondonW1W 5QZ
Born December 1981
Director
Appointed 01 Jul 2019
Resigned 18 Dec 2019

MOIRA, Oliver John Vicary

Resigned
Carillon Court, LondonE1 5EN
Born May 1977
Director
Appointed 29 May 2012
Resigned 10 Dec 2014

Persons with significant control

1

Mr Roger Ames

Active
Berners Street, LondonW1T 3LJ
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Resolution
17 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 December 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Incorporation Company
29 May 2012
NEWINCIncorporation