Company NameWLP London Limited
DirectorsCheryl Dawn Grant and Amy Laura Fallowfield
Company StatusActive
Company Number04427330
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Previous NameWhite Label Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74300Translation and interpretation activities

Directors

Director NameMrs Cheryl Dawn Grant
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew, Eagle House 163 City Road
London
EC1V 1NR
Director NameMs Amy Laura Fallowfield
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brew, Eagle House 163 City Road
London
EC1V 1NR
Secretary NameMs Amy Fallowfield
StatusCurrent
Appointed02 October 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressThe Brew, Eagle House 163 City Road
London
EC1V 1NR
Director NameMrs Cheryl Dawn Grant
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45/51 Whitfield Street
London
W1T 4HD
Secretary NameMr John Moreland
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Thornbury Road
Isleworth
Middlesex
TW7 4LL
Director NameMr John Gerard Anthony Higgins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Micheldever Road
Lee
London
SE12 8LU
Director NameMs Susan Joan Wickerson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cleaver Square
London
SE11 4DW
Director NameMr Daniel Hayden Tubbs
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45/51 Whitfield Street
London
W1T 4HD
Secretary NameMs Susan Joan Wickerson
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cleaver Square
London
SE11 4DW
Director NameMe David Reginald Childs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(12 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45/51 Whitfield Street
London
W1T 4HD
Secretary NameMr Daniel Tubbs
StatusResigned
Appointed01 November 2014(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 October 2020)
RoleCompany Director
Correspondence Address45/51 Whitfield Street
London
W1T 4HD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.whitelabelproductions.co.uk/
Telephone020 30316100
Telephone regionLondon

Location

Registered AddressThe Brew, Eagle House
163 City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Edicis Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,764,000
Gross Profit£738,000
Net Worth£1,601,000
Cash£480,000
Current Liabilities£454,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

15 April 2015Delivered on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 November 2007Delivered on: 14 November 2007
Satisfied on: 18 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 January 2005Delivered on: 10 February 2005
Satisfied on: 23 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums at the credit of account number 06834337 in the name of the company held at bank of scotland,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 December 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
20 August 2020Appointment of Ms Amy Laura Fallowfield as a director on 20 August 2020 (2 pages)
12 August 2020Cessation of Edicis Communications Group Ltd as a person with significant control on 12 August 2020 (1 page)
12 August 2020Notification of Cheryl Dawn Grant as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Termination of appointment of David Reginald Childs as a director on 12 August 2020 (1 page)
12 August 2020Satisfaction of charge 044273300003 in full (1 page)
12 August 2020Appointment of Mrs Cheryl Dawn Grant as a director on 12 August 2020 (2 pages)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 September 2019Termination of appointment of Daniel Hayden Tubbs as a director on 1 July 2019 (1 page)
1 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
12 October 2018Termination of appointment of Cheryl Dawn Grant as a director on 1 August 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (7 pages)
21 September 2018Previous accounting period shortened from 28 May 2018 to 31 December 2017 (1 page)
31 July 2018Change of name notice (2 pages)
31 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-30
(2 pages)
25 May 2018Accounts for a small company made up to 31 May 2017 (7 pages)
8 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 March 2017Full accounts made up to 31 May 2016 (7 pages)
6 March 2017Full accounts made up to 31 May 2016 (7 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 May 2015 (14 pages)
8 September 2016Full accounts made up to 31 May 2015 (14 pages)
3 August 2016Director's details changed for Mrs Cheryl Dawn Grant on 1 November 2014 (2 pages)
3 August 2016Director's details changed for Mrs Cheryl Dawn Grant on 1 November 2014 (2 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
22 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(5 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(5 pages)
18 August 2015Satisfaction of charge 2 in full (1 page)
18 August 2015Satisfaction of charge 2 in full (1 page)
2 June 2015Full accounts made up to 31 May 2014 (13 pages)
2 June 2015Full accounts made up to 31 May 2014 (13 pages)
21 April 2015Registration of charge 044273300003, created on 15 April 2015 (5 pages)
21 April 2015Registration of charge 044273300003, created on 15 April 2015 (5 pages)
16 March 2015Appointment of Mr Daniel Tubbs as a secretary on 1 November 2014 (2 pages)
16 March 2015Director's details changed for Mr Daniel Hayden Tubbs on 1 November 2014 (2 pages)
16 March 2015Appointment of Mr Daniel Tubbs as a secretary on 1 November 2014 (2 pages)
16 March 2015Appointment of Mr Daniel Tubbs as a secretary on 1 November 2014 (2 pages)
16 March 2015Director's details changed for Mr Daniel Hayden Tubbs on 1 November 2014 (2 pages)
16 March 2015Director's details changed for Mr Daniel Hayden Tubbs on 1 November 2014 (2 pages)
26 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Termination of appointment of Susan Joan Wickerson as a director on 14 August 2014 (1 page)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Termination of appointment of Susan Joan Wickerson as a secretary on 14 August 2014 (1 page)
27 October 2014Termination of appointment of Susan Joan Wickerson as a director on 14 August 2014 (1 page)
27 October 2014Termination of appointment of Susan Joan Wickerson as a secretary on 14 August 2014 (1 page)
31 July 2014Appointment of Mr David Reginald Childs as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Mr David Reginald Childs as a director on 30 July 2014 (2 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(6 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(6 pages)
25 February 2014Full accounts made up to 31 May 2013 (12 pages)
25 February 2014Full accounts made up to 31 May 2013 (12 pages)
19 June 2013Registered office address changed from 45-51 Whitfield Street London W1T 4HB England on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 45-51 Whitfield Street London W1T 4HB England on 19 June 2013 (1 page)
19 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
17 May 2013Full accounts made up to 31 May 2012 (12 pages)
17 May 2013Full accounts made up to 31 May 2012 (12 pages)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
6 December 2011Full accounts made up to 31 May 2011 (12 pages)
6 December 2011Full accounts made up to 31 May 2011 (12 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
2 December 2010Full accounts made up to 31 December 2009 (12 pages)
2 December 2010Full accounts made up to 31 December 2009 (12 pages)
24 November 2010Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
24 November 2010Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 11 Chenies Street London WC1E 7EY England on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 11 Chenies Street London WC1E 7EY England on 21 January 2010 (1 page)
4 September 2009Full accounts made up to 31 December 2008 (13 pages)
4 September 2009Full accounts made up to 31 December 2008 (13 pages)
15 July 2009Appointment terminated director john higgins (1 page)
15 July 2009Appointment terminated director john higgins (1 page)
26 May 2009Return made up to 30/04/09; full list of members (4 pages)
26 May 2009Return made up to 30/04/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
8 October 2008Return made up to 30/04/08; full list of members (4 pages)
8 October 2008Return made up to 30/04/08; full list of members (4 pages)
3 October 2008Registered office changed on 03/10/2008 from fitzroy house 11 chenies street london WC1E 7EY (1 page)
3 October 2008Location of register of members (1 page)
3 October 2008Location of debenture register (1 page)
3 October 2008Registered office changed on 03/10/2008 from fitzroy house 11 chenies street london WC1E 7EY (1 page)
3 October 2008Location of register of members (1 page)
3 October 2008Location of debenture register (1 page)
24 September 2008Registered office changed on 24/09/2008 from 12 goslett yard london WC2H 0EQ (1 page)
24 September 2008Registered office changed on 24/09/2008 from 12 goslett yard london WC2H 0EQ (1 page)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
12 November 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 November 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
12 November 2007Registered office changed on 12/11/07 from: 46 thornbury road isleworth middlesex TW7 4LL (1 page)
12 November 2007New director appointed (3 pages)
12 November 2007New director appointed (3 pages)
12 November 2007Declaration of assistance for shares acquisition (10 pages)
12 November 2007New director appointed (3 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 November 2007Declaration of assistance for shares acquisition (10 pages)
12 November 2007New director appointed (3 pages)
12 November 2007New director appointed (3 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New director appointed (3 pages)
12 November 2007Registered office changed on 12/11/07 from: 46 thornbury road isleworth middlesex TW7 4LL (1 page)
2 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
20 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
20 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
3 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 February 2005Particulars of mortgage/charge (4 pages)
10 February 2005Particulars of mortgage/charge (4 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
1 June 2004Return made up to 30/04/04; full list of members (6 pages)
1 June 2004Return made up to 30/04/04; full list of members (6 pages)
15 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
15 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
11 February 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
11 February 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
24 June 2002Registered office changed on 24/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
24 June 2002Registered office changed on 24/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
7 May 2002Ad 30/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Ad 30/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Incorporation (12 pages)
30 April 2002Incorporation (12 pages)