WHITE LABEL PRODUCTIONS LIMITED
Overview
| Company Name | WHITE LABEL PRODUCTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11329793 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WHITE LABEL PRODUCTIONS LIMITED?
- Sound recording and music publishing activities (59200) / Information and communication
- specialised design activities (74100) / Professional, scientific and technical activities
- Translation and interpretation activities (74300) / Professional, scientific and technical activities
Where is WHITE LABEL PRODUCTIONS LIMITED located?
| Registered Office Address | Trinity House, 28-30 Blucher Street B1 1QH Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITE LABEL PRODUCTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WLP LONDON LIMITED | Apr 25, 2018 | Apr 25, 2018 |
What are the latest accounts for WHITE LABEL PRODUCTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for WHITE LABEL PRODUCTIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 24, 2021 |
What are the latest filings for WHITE LABEL PRODUCTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2024 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2023 | 25 pages | LIQ03 | ||||||||||
Registered office address changed from 45-51 Whitfield Street London W1T 4HD United Kingdom to Trinity House, 28-30 Blucher Street Birmingham B1 1QH on Apr 12, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Daniel Hayden Tubbs as a secretary on Oct 02, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Spencer as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of William Richard Toll as a director on Jan 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Edward Hall as a director on Jan 16, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Paul Spencer as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Edward Hall as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Richard Toll as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Hayden Tubbs as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of WHITE LABEL PRODUCTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, Cheryl Dawn | Director | Blucher Street B1 1QH Birmingham Trinity House, 28-30 | England | British | 190296920001 | |||||
| TUBBS, Daniel Hayden | Secretary | Whitfield Street W1T 4HD London 45-51 United Kingdom | 245719890001 | |||||||
| HALL, Matthew Edward | Director | Whitfield Street W1T 4HD London 45-51 United Kingdom | England | British | 58393120003 | |||||
| SPENCER, Paul | Director | Whitfield Street W1T 4HD London 45-51 United Kingdom | England | British | 252064560001 | |||||
| TOLL, William Richard | Director | Whitfield Street W1T 4HD London 45-51 United Kingdom | England | British | 252064240001 | |||||
| TUBBS, Daniel Hayden | Director | Whitfield Street W1T 4HD London 45-51 United Kingdom | England | British | 189757550001 |
Who are the persons with significant control of WHITE LABEL PRODUCTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Cheryl Dawn Grant | Jul 19, 2018 | Whitfield Street W1T 4HD London 45-51 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Hayden Tubbs | Apr 25, 2018 | Whitfield Street W1T 4HD London 45-51 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does WHITE LABEL PRODUCTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0