-
WHITE LABEL PRODUCTIONS LIMITED - Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
Company Information
- Company registration number
- 11329793
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Trinity House, 28-30 Blucher Street
- Birmingham
- B1 1QH Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH UK
Management
- Managing Directors
- GRANT, Cheryl Dawn
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-04-25
- Age Of Company 2018-04-25 6 years
- SIC/NACE
- 59200
Ownership
- Beneficial Owners
- -
- Mrs Cheryl Dawn Grant
- Cheryl Dawn Grant
- Cheryl Dawn Grant
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- WLP LONDON LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-05-08
- Last Date: 2021-04-24
-
WHITE LABEL PRODUCTIONS LIMITED Company Description
- WHITE LABEL PRODUCTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 11329793. Its current trading status is "live". It was registered 2018-04-25. It was previously called WLP LONDON LIMITED. It has declared SIC or NACE codes as "59200". It has 1 director The latest accounts are filed up to 2020-12-31.It can be contacted at Trinity House, 28-30 Blucher Street .
Get WHITE LABEL PRODUCTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: White Label Productions Limited - Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
- 2018-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WHITE LABEL PRODUCTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-26) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-24) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-affairs (2022-04-12) - LIQ02
-
resolution (2022-04-12) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-04-12) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-12) - AD01
keyboard_arrow_right 2021
-
termination-secretary-company-with-name-termination-date (2021-03-02) - TM02
-
confirmation-statement-with-updates (2021-04-27) - CS01
-
gazette-notice-compulsory (2021-11-30) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA
-
dissolved-compulsory-strike-off-suspended (2021-12-09) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2021-12-09) - DISS40
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-10-01) - TM01
-
termination-director-company-with-name-termination-date (2020-03-27) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
-
confirmation-statement-with-updates (2020-06-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-04) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-05-10) - AP01
-
incorporation-company (2018-04-25) - NEWINC
-
change-account-reference-date-company-current-shortened (2018-05-01) - AA01
-
appoint-person-director-company-with-name-date (2018-11-01) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-13) - MR01
-
termination-director-company-with-name-termination-date (2018-11-01) - TM01
-
resolution (2018-08-13) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2018-08-13) - PSC04
-
mortgage-satisfy-charge-full (2018-08-07) - MR04
-
resolution (2018-07-31) - RESOLUTIONS
-
change-of-name-notice (2018-07-31) - CONNOT
-
notification-of-a-person-with-significant-control (2018-07-27) - PSC01
-
cessation-of-a-person-with-significant-control (2018-07-27) - PSC07
-
capital-allotment-shares (2018-08-21) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-20) - MR01