Company NameBlack Label Productions (International) Limited
Company StatusDissolved
Company Number07516050
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date30 December 2023 (3 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Oliver Samuel Rawle Hicks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 30 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7312 Caverna Drive
Los Angelos
California 90068
United States
Director NameMs Lyndsey Ann Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(2 years, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 30 December 2023)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Barrie Duncan Heath
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 57 Earls Court Square
London
SW5 9DG
Director NamePaul Lyon Maris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.4 Wychombe Studios, Englands Lane
London
NW3 4XY
Director NameDominic Alexander Freeman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMr Jens Birger Grede
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2011(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Barrie Duncan Heath
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 28 January 2019)
RoleAgent
Country of ResidenceEngland
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMs Emma-Louise Louise Findlay
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameOn The Run Llc (Corporation)
StatusResigned
Appointed03 February 2011(same day as company formation)
Correspondence Address1820 Industrial Street, Suite 106
Los Angeles
Ca 90021

Contact

Websiteindependenttalent.com
Telephone020 76366565
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Talent Media Group Investments LTD
50.00%
Ordinary
1 at £1A White Label Product Llc
25.00%
Ordinary
1 at £1Dominic Alexander Freeman
25.00%
Ordinary

Financials

Year2014
Net Worth£207,708
Cash£426,302
Current Liabilities£393,190

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 October 2012Delivered on: 16 October 2012
Persons entitled: Coutt & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Director's details changed for Dominic Alexander Freeman on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(6 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
(7 pages)
8 April 2014Director's details changed for Mr Barrie Duncan Heath on 31 January 2014 (2 pages)
8 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
(7 pages)
14 February 2014Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 14 February 2014 (1 page)
14 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 February 2014Appointment of Ms Lyndsey Ann Posner as a director (2 pages)
5 February 2014Termination of appointment of Jens Grede as a director (1 page)
5 February 2014Termination of appointment of Emma-Louise Findlay as a director (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 March 2012Registered office address changed from C/O Swan Turton Llp 68a Neal Street London WC2H 9PA United Kingdom on 7 March 2012 (1 page)
7 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
7 March 2012Director's details changed for Ms Emma-Louise Louise Findlay on 3 February 2012 (2 pages)
7 March 2012Registered office address changed from C/O Swan Turton Llp 68a Neal Street London WC2H 9PA United Kingdom on 7 March 2012 (1 page)
7 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
7 March 2012Director's details changed for Ms Emma-Louise Louise Findlay on 3 February 2012 (2 pages)
11 January 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
12 October 2011Appointment of Emma Louise Findlay as a director (3 pages)
25 August 2011Appointment of Mr Jens Birger Grede as a director (3 pages)
25 August 2011Appointment of Mr Barrie Duncan Heath as a director (3 pages)
18 July 2011Appointment of Oliver Hicks as a director (3 pages)
18 July 2011Termination of appointment of On the Run Llc as a director (1 page)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 4
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 4
(4 pages)
23 March 2011Termination of appointment of Paul Lyon Maris as a director (1 page)
23 March 2011Termination of appointment of Barrie Heath as a director (1 page)
3 February 2011Incorporation (46 pages)