- Company Overview for BLACK LABEL PRODUCTIONS (INTERNATIONAL) LIMITED (07516050)
- Filing history for BLACK LABEL PRODUCTIONS (INTERNATIONAL) LIMITED (07516050)
- People for BLACK LABEL PRODUCTIONS (INTERNATIONAL) LIMITED (07516050)
- Charges for BLACK LABEL PRODUCTIONS (INTERNATIONAL) LIMITED (07516050)
- Insolvency for BLACK LABEL PRODUCTIONS (INTERNATIONAL) LIMITED (07516050)
- More for BLACK LABEL PRODUCTIONS (INTERNATIONAL) LIMITED (07516050)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2022 | |
28 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2021 | |
17 Aug 2020 | AD01 | Registered office address changed from 40 Whitfield Street London W1T 2RH to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 17 August 2020 | |
17 Aug 2020 | LIQ02 | Statement of affairs | |
17 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
08 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
14 Feb 2019 | TM01 | Termination of appointment of Barrie Duncan Heath as a director on 28 January 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Dominic Alexander Freeman as a director on 28 January 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | CH01 | Director's details changed for Dominic Alexander Freeman on 2 March 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|