Advanced company searchLink opens in new window

BLACK LABEL PRODUCTIONS (INTERNATIONAL) LIMITED

Company number 07516050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-31
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4