WHITE LABEL MUSIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

06/05/206 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANN SHENTON

View Document

10/05/1910 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM SPINDLLEWOOD OAKLEY GREEN ROAD OAKLEY GREEN WINDSOR BERKSHIRE SL4 4PZ

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM PRINCES HOUSE WRIGHT STREET HULL HU2 8HX

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM LINDSAY HOUSE 15-17 SPRINGFIELD WAY, ANLABY HULL EAST YORKSHIRE HU10 6RJ

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JONATHAN HUNTER / 01/10/2009

View Document

16/09/1016 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN LESLEY SHENTON / 01/10/2009

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 COMPANY NAME CHANGED WHITE LABEL ONLINE LIMITED CERTIFICATE ISSUED ON 31/10/03

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information