UKBizDB.co.uk

BUTTERFLY RECORDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Butterfly Recordings Limited. The company was founded 31 years ago and was given the registration number 02732554. The firm's registered office is in . You can find them at 88/90 Baker Street, London, , . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:BUTTERFLY RECORDINGS LIMITED
Company Number:02732554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:88/90 Baker Street, London, W1U 6TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mound End, War Coppice Road, Caterham, United Kingdom, CR3 5AS

Secretary31 March 2003Active
88/90 Baker Street, London, W1U 6TQ

Director06 September 2016Active
34 North Side, Wandsworth Common, London, SW18 2SL

Director21 August 1992Active
Tin Barn House, Stonebridge Lane, Blackboys, Uckfield, England, TN22 5HX

Director15 August 2015Active
House 2 Megans View, 4 Lawrie Park Avenue, London, SE26 6JE

Secretary05 February 2001Active
90 Farleigh Road, London, N16 7TQ

Secretary21 August 1992Active
22 Byng Drive, Potters Bar, EN6 1UF

Secretary29 May 1997Active
Pachesham Lodge, Oxshott Road, Leatherhead, KT22 0BZ

Secretary28 July 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 July 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 July 1992Active
The Manor House, Headley Common Road, Headley, KT18 6NA

Director28 July 1994Active
43, Churchway, London, England, NW1 1LJ

Director28 July 1994Active

People with Significant Control

Mr Timothy Parry
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:22, Byng Drive, Potters Bar, England, EN6 1UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executor Of Jazz Summers Will
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Mathias Gentle Page Hassan Llp, 4th Floor, London, England, W1T 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Glover
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:34, North Side Wandsworth Common, London, England, SW18 2SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Officers

Appoint person director company with name date.

Download
2015-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.