Butterfly Recordings Limited


Butterfly Recordings started in year 1992 as Private Limited Company with registration number 02732554. The Butterfly Recordings company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Marylebone at 88/90 Baker Street. Postal code: W1U 6TQ.

At present there are 3 directors in the the firm, namely Dianna B., Timothy P. and Martin G.. In addition one secretary - Jackie P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Butterfly Recordings Limited Address / Contact

Office Address 88/90 Baker Street
Office Address2 London
Town Marylebone
Post code W1U 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02732554
Date of Incorporation Mon, 20th Jul 1992
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Dianna B.

Position: Director

Appointed: 06 September 2016

Timothy P.

Position: Director

Appointed: 15 August 2015

Jackie P.

Position: Secretary

Appointed: 31 March 2003

Martin G.

Position: Director

Appointed: 21 August 1992

Michelle H.

Position: Secretary

Appointed: 05 February 2001

Resigned: 31 March 2003

Timothy P.

Position: Secretary

Appointed: 29 May 1997

Resigned: 05 February 2001

Jazz S.

Position: Director

Appointed: 28 July 1994

Resigned: 15 August 2015

Neil P.

Position: Director

Appointed: 28 July 1994

Resigned: 06 February 1997

Peter S.

Position: Secretary

Appointed: 28 July 1994

Resigned: 29 May 1997

Deborah K.

Position: Secretary

Appointed: 21 August 1992

Resigned: 28 July 1994

London Law Services Limited

Position: Nominee Director

Appointed: 20 July 1992

Resigned: 20 July 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1992

Resigned: 20 July 1992

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Martin G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Timothy P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Executor Of Jazz Summers Will, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Martin G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy P.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Executor Of Jazz Summers Will

C/O Mathias Gentle Page Hassan Llp 4th Floor, 247 Tottenham Court Road, London, W1T 7QX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-60 167-63 095       
Balance Sheet
Current Assets 7 52810 35510 21410 34313 17618 6967 23421 777
Net Assets Liabilities -63 095-65 007-66 600-37 793-60 767-61 124-71 203-63 253
Cash Bank In Hand4 3165 320       
Debtors1 7922 208       
Net Assets Liabilities Including Pension Asset Liability6 108        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-60 267-63 195       
Shareholder Funds-60 167-63 095       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 70 50377 11287 98078 48076 26979 91080 85983 053
Creditors 120 4002 3165053 5223 1303 425
Net Current Assets Liabilities 7 40812 10521 38040 68715 50218 7869 65619 800
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 6701 75011 56632 6602 8313 6125 5521 448
Creditors Due Within One Year66 27570 623       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities-60 167-63 095       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements