Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WLP LONDON LIMITED
Company Information for

WLP LONDON LIMITED

THE BREW, EAGLE HOUSE, 163 CITY ROAD, LONDON, EC1V 1NR,
Company Registration Number
04427330
Private Limited Company
Active

Company Overview

About Wlp London Ltd
WLP LONDON LIMITED was founded on 2002-04-30 and has its registered office in London. The organisation's status is listed as "Active". Wlp London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WLP LONDON LIMITED
 
Legal Registered Office
THE BREW, EAGLE HOUSE
163 CITY ROAD
LONDON
EC1V 1NR
Other companies in W1T
 
Previous Names
WHITE LABEL PRODUCTIONS LIMITED31/07/2018
Filing Information
Company Number 04427330
Company ID Number 04427330
Date formed 2002-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB787234495  
Last Datalog update: 2023-11-06 08:04:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WLP LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WLP LONDON LIMITED

Current Directors
Officer Role Date Appointed
DANIEL TUBBS
Company Secretary 2014-11-01
DAVID REGINALD CHILDS
Director 2014-07-30
CHERYL DAWN GRANT
Director 2002-04-30
DANIEL HAYDEN TUBBS
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JOAN WICKERSON
Company Secretary 2007-11-01 2014-08-14
SUSAN JOAN WICKERSON
Director 2007-11-01 2014-08-14
JOHN GERARD ANTHONY HIGGINS
Director 2007-11-01 2009-05-31
JOHN MORELAND
Company Secretary 2002-04-30 2007-06-30
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2002-04-30 2002-04-30
ONLINE NOMINEES LIMITED
Director 2002-04-30 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID REGINALD CHILDS LARKBRIGHT LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
DAVID REGINALD CHILDS OTM GROUP LIMITED Director 2012-01-20 CURRENT 1997-09-17 Active
DAVID REGINALD CHILDS FILM360 PUBLISHING LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2016-11-15
DAVID REGINALD CHILDS HURRICANE MARKETING LIMITED Director 2011-06-29 CURRENT 1998-02-19 Dissolved 2017-05-02
DAVID REGINALD CHILDS MONTEREY DESIGN LTD Director 2008-12-01 CURRENT 2008-04-23 Dissolved 2013-12-31
DAVID REGINALD CHILDS OTM (UK) LIMITED Director 2002-10-28 CURRENT 2002-10-28 Active
CHERYL DAWN GRANT WHITE LABEL PRODUCTIONS LIMITED Director 2018-05-08 CURRENT 2018-04-25 Liquidation
CHERYL DAWN GRANT RUBICON CLASSICS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
CHERYL DAWN GRANT WLP VISION LIMITED Director 2014-08-19 CURRENT 2004-07-16 Active
CHERYL DAWN GRANT OTM GROUP LIMITED Director 2014-07-15 CURRENT 1997-09-17 Active
DANIEL HAYDEN TUBBS BATONCO2018 LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DANIEL HAYDEN TUBBS WHITE LABEL PRODUCTIONS LIMITED Director 2018-04-25 CURRENT 2018-04-25 Liquidation
DANIEL HAYDEN TUBBS ALLERNA THERAPEUTICS LIMITED Director 2016-10-04 CURRENT 2006-08-09 Dissolved 2017-08-15
DANIEL HAYDEN TUBBS POSTWALES LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
DANIEL HAYDEN TUBBS UNDEB FILMS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Dissolved 2017-11-14
DANIEL HAYDEN TUBBS CHAMBER FILMS LIMITED Director 2015-04-23 CURRENT 2014-04-07 Active
DANIEL HAYDEN TUBBS UNQUIET MEDIA LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2016-07-12
DANIEL HAYDEN TUBBS OTM GROUP LIMITED Director 2014-07-29 CURRENT 1997-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-06CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 45/51 Whitfield Street London W1T 4HD
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12AP03Appointment of Ms Amy Fallowfield as company secretary on 2020-10-02
2021-03-02TM02Termination of appointment of Daniel Tubbs on 2020-10-02
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-08-20AP01DIRECTOR APPOINTED MS AMY LAURA FALLOWFIELD
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REGINALD CHILDS
2020-08-12PSC07CESSATION OF EDICIS COMMUNICATIONS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL DAWN GRANT
2020-08-12AP01DIRECTOR APPOINTED MRS CHERYL DAWN GRANT
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044273300003
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-08-03CH01Director's details changed for Mrs Cheryl Dawn Grant on 2014-11-01
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-22AA01Previous accounting period shortened from 29/05/15 TO 28/05/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044273300003
2015-03-16AP03Appointment of Mr Daniel Tubbs as company secretary on 2014-11-01
2015-03-16CH01Director's details changed for Mr Daniel Hayden Tubbs on 2014-11-01
2015-02-26AA01Previous accounting period shortened from 30/05/14 TO 29/05/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-27AR0101/10/14 FULL LIST
2014-10-27TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WICKERSON
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WICKERSON
2014-07-31AP01DIRECTOR APPOINTED MR DAVID REGINALD CHILDS
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0130/04/14 FULL LIST
2014-02-25AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-19AR0130/04/13 FULL LIST
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 45-51 WHITFIELD STREET LONDON W1T 4HB ENGLAND
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-27AA01PREVSHO FROM 31/05/2012 TO 30/05/2012
2012-05-24AR0130/04/12 FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-20AR0130/04/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-24AA01CURREXT FROM 31/12/2010 TO 31/05/2011
2010-06-11AR0130/04/10 FULL LIST
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 11 CHENIES STREET LONDON WC1E 7EY ENGLAND
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN HIGGINS
2009-05-26363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-10-03190LOCATION OF DEBENTURE REGISTER
2008-10-03353LOCATION OF REGISTER OF MEMBERS
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM FITZROY HOUSE 11 CHENIES STREET LONDON WC1E 7EY
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 12 GOSLETT YARD LONDON WC2H 0EQ
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 46 THORNBURY ROAD ISLEWORTH MIDDLESEX TW7 4LL
2007-11-12225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-12RES13AGREEMENTS MADE 01/11/07
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-28288bSECRETARY RESIGNED
2007-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-02ELRESS252 DISP LAYING ACC 09/05/07
2007-06-02ELRESS366A DISP HOLDING AGM 09/05/07
2007-05-01363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-15363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-03363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-01363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-13363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-11225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-07225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-05-07ELRESS366A DISP HOLDING AGM 30/04/02
2002-05-07288bSECRETARY RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288aNEW SECRETARY APPOINTED
2002-05-07ELRESS252 DISP LAYING ACC 30/04/02
2002-05-07ELRESS386 DISP APP AUDS 30/04/02
2002-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities



Licences & Regulatory approval
We could not find any licences issued to WLP LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WLP LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-14 Satisfied HSBC BANK PLC
LETTER OF PLEDGE OVER A DEPOSIT 2005-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WLP LONDON LIMITED

Intangible Assets
Patents
We have not found any records of WLP LONDON LIMITED registering or being granted any patents
Domain Names

WLP LONDON LIMITED owns 1 domain names.

explorerecords.co.uk  

Trademarks
We have not found any records of WLP LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WLP LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as WLP LONDON LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where WLP LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WLP LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WLP LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.