White Label Productions Limited

DataGardener
white label productions limited
dissolved
Unknown

White Label Productions Limited

11329793Private Limited With Share Capital

Trinity House, 28-30, Blucher Street, Birmingham, B11QH
Incorporated

25/04/2018

Company Age

8 years

Directors

1

Employees

SIC Code

59200

Risk

not scored

Company Overview

Registration, classification & business activity

White Label Productions Limited (11329793) is a private limited with share capital incorporated on 25/04/2018 (8 years old) and registered in birmingham, B11QH. The company operates under SIC code 59200 - sound recording and music publishing activities.

Wlp is a creative production agency with language at its core. we help our clients organise, streamline and deliver marketing content, services and products nationally and internationally, tailored and optimised for all channels, territories and audiences. we take the essence of the creative idea an...

Private Limited With Share Capital
SIC: 59200
Unknown
Incorporated 25/04/2018
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

38
Gazette Dissolved Liquidation
Category:Gazette
Date:16-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-04-2022
Resolution
Category:Resolution
Date:12-04-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2018
Capital Allotment Shares
Category:Capital
Date:21-08-2018
Resolution
Category:Resolution
Date:13-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Resolution
Category:Resolution
Date:31-07-2018
Change Of Name Notice
Category:Change Of Name
Date:31-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-05-2018
Incorporation Company
Category:Incorporation
Date:25-04-2018

Import / Export

Imports
12 Months5
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date08/12/2021
Latest Accounts31/12/2020

Trading Addresses

Trinity House, 28-30, Blucher Street, Birmingham, B1 1Qh, B11QHRegistered
45-51 Whitfield Street, London, W1T4HD

Contact

02030316110
Trinity House, 28-30, Blucher Street, Birmingham, B11QH