• UK
  • 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 .
More information

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 6 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-26) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-24) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2022-04-12) - LIQ02

    Add to Cart
     
  • resolution (2022-04-12) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2022-04-12) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-04-12) - AD01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2021-03-02) - TM02

    Add to Cart
     
  • confirmation-statement-with-updates (2021-04-27) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2021-11-30) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2021-12-09) - DISS16(SOAS)

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2021-12-09) - DISS40

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-10-01) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-03-27) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2020-06-11) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-05-02) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-04-04) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-05-10) - AP01

    Add to Cart
     
  • incorporation-company (2018-04-25) - NEWINC

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2018-05-01) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-11-01) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-13) - MR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-11-01) - TM01

    Add to Cart
     
  • resolution (2018-08-13) - RESOLUTIONS

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-08-13) - PSC04

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-08-07) - MR04

    Add to Cart
     
  • resolution (2018-07-31) - RESOLUTIONS

    Add to Cart
     
  • change-of-name-notice (2018-07-31) - CONNOT

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-07-27) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-07-27) - PSC07

    Add to Cart
     
  • capital-allotment-shares (2018-08-21) - SH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-20) - MR01

    Add to Cart
     

expand_less