Background WavePink WaveYellow Wave

PROMISED LAND MUSIC BB LTD (08301435)

PROMISED LAND MUSIC BB LTD (08301435) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. PROMISED LAND MUSIC BB LTD has been registered for 13 years. Current directors include AMES, Roger, UNGER-HAMILTON, Ferdinand.

Company Number
08301435
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
AMES, Roger, UNGER-HAMILTON, Ferdinand
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMISED LAND MUSIC BB LTD

PROMISED LAND MUSIC BB LTD is an active company incorporated on 21 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. PROMISED LAND MUSIC BB LTD was registered 13 years ago.(SIC: 59200)

Status

active

Active since 13 years ago

Company No

08301435

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

PROMISED LAND MUSIC 2 LTD
From: 19 July 2022To: 4 August 2022
BLACK BUTTER MUSIC PUBLISHING LIMITED
From: 21 November 2012To: 19 July 2022
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 22 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: 22 December 2022
C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 10 January 2019To: 18 March 2019
19 Portland Place London W1B 1PX
From: 13 February 2014To: 10 January 2019
4-5 Ground Floor Grosvenor Place London SW1X 7HJ
From: 16 December 2013To: 13 February 2014
4-5 Ground Floor Grosvenor Place London SW1X 7HJ England
From: 12 December 2013To: 16 December 2013
2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom
From: 21 November 2012To: 12 December 2013
Timeline

15 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Nov 12
Company Founded
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 15
Director Joined
Aug 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AMES, Roger

Active
Berners Street, LondonW1T 3LJ
Born September 1949
Director
Appointed 01 Jul 2019

UNGER-HAMILTON, Ferdinand

Active
Berners Street, LondonW1T 3LJ
Born July 1971
Director
Appointed 02 Jul 2022

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 21 Nov 2012
Resigned 21 Nov 2012

MOIRA, Oliver John Vicary

Resigned
Ground Floor, Grosvenor Place, LondonSW1X 7HJ
Born May 1977
Director
Appointed 21 Nov 2012
Resigned 10 Dec 2014

VILLAGE, Henry Ryde Rowland

Resigned
Great Portland Street, LondonW1W 5QZ
Born January 1985
Director
Appointed 21 Nov 2012
Resigned 02 Jul 2022

WORKU, Joseph

Resigned
Great Portland Street, LondonW1W 5QZ
Born November 1974
Director
Appointed 21 Nov 2012
Resigned 02 Jul 2022

Persons with significant control

5

1 Active
4 Ceased
Berners Street, LondonW1T 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2022

Mr Roger Ames

Ceased
Great Portland Street, LondonW1W 5QZ
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2019
Ceased 02 Jul 2022

Mr Joseph Worku

Ceased
19 York Street, ManchesterM2 3BA
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2022

Mr Henry Ryde Rowland Village

Ceased
19 York Street, ManchesterM2 3BA
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2022
Road Town, TortolaVG 1110

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
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 To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Certificate Change Of Name Company
19 July 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 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
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Incorporation Company
21 November 2012
NEWINCIncorporation