UKBizDB.co.uk

WHITE LABEL PRODUCTIONS LIMITED

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

This company is commonly known as White Label Productions Limited. The company was founded 6 years ago and was given the registration number 11329793. The firm's registered office is in LONDON. You can find them at 45-51 Whitfield Street, , London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:WHITE LABEL PRODUCTIONS LIMITED
Company Number:11329793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities
  • 74100 - specialised design activities
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:45-51 Whitfield Street, London, United Kingdom, W1T 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 28-30, Blucher Street, Birmingham, B1 1QH

Director08 May 2018Active
45-51, Whitfield Street, London, United Kingdom, W1T 4HD

Secretary25 April 2018Active
45-51, Whitfield Street, London, United Kingdom, W1T 4HD

Director01 August 2018Active
45-51, Whitfield Street, London, United Kingdom, W1T 4HD

Director01 August 2018Active
45-51, Whitfield Street, London, United Kingdom, W1T 4HD

Director01 August 2018Active
45-51, Whitfield Street, London, United Kingdom, W1T 4HD

Director25 April 2018Active

People with Significant Control

Mrs Cheryl Dawn Grant
Notified on:19 July 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:45-51, Whitfield Street, London, United Kingdom, W1T 4HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel Hayden Tubbs
Notified on:25 April 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:45-51, Whitfield Street, London, United Kingdom, W1T 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2022-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-12Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-08-21Capital

Capital allotment shares.

Download
2018-08-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.