Company NameDigital White Label Limited
Company StatusDissolved
Company NumberSC348746
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameR&R Music (Vice) Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMiss Jasmin Mae Lee-Barnes
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMr Panagiotis Dimitropoulos
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGreek
StatusClosed
Appointed08 July 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 24 January 2017)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMr Apostolos Zervos
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGreek
StatusClosed
Appointed08 July 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMr David Innes Ritchie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Colquhoun Street
Stirling
Stirlingshire
FK7 7PX
Scotland
Secretary NameMr Scott Campbell Cunningham
NationalityBritish
StatusResigned
Appointed07 August 2009(10 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Dumyat Rise
The Inches
Larbert
Stirlingshire
FK5 4FL
Scotland
Director NameMr Eric Luciano Nicoli
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameR&R Music Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1Flash Taylor
8.00%
Ordinary
8 at £1Glen Newsam
8.00%
Ordinary
8 at £1Valerie Verdola
8.00%
Ordinary
51 at £1R&r Music LTD
51.00%
Ordinary
5 at £1Dean Street Studios
5.00%
Ordinary
5 at £1Lincoln Elias
5.00%
Ordinary
15 at £1Jasmin Lee-barnes
15.00%
Ordinary

Financials

Year2014
Net Worth-£20,217
Cash£988
Current Liabilities£21,273

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
14 September 2015Termination of appointment of Eric Luciano Nicoli as a director on 8 July 2015 (1 page)
14 September 2015Termination of appointment of Eric Luciano Nicoli as a director on 8 July 2015 (1 page)
17 August 2015Termination of appointment of David Innes Ritchie as a director on 8 July 2015 (1 page)
17 August 2015Appointment of Mr Panagiotis Dimitropoulos as a director on 8 July 2015 (2 pages)
17 August 2015Appointment of Mr Apostolos Zervos as a director on 8 July 2015 (2 pages)
17 August 2015Appointment of Mr Apostolos Zervos as a director on 8 July 2015 (2 pages)
17 August 2015Termination of appointment of Scott Campbell Cunningham as a secretary on 8 July 2015 (1 page)
17 August 2015Termination of appointment of David Innes Ritchie as a director on 8 July 2015 (1 page)
17 August 2015Appointment of Mr Panagiotis Dimitropoulos as a director on 8 July 2015 (2 pages)
17 August 2015Termination of appointment of Scott Campbell Cunningham as a secretary on 8 July 2015 (1 page)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
24 September 2014Appointment of Jasmin Lee-Barnes as a director on 1 September 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Appointment of Jasmin Lee-Barnes as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Eric Luciano Nicoli as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Eric Luciano Nicoli as a director on 1 September 2014 (2 pages)
5 September 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 100
(3 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
8 February 2013Company name changed r&r music (vice) LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Termination of appointment of R&R Music Limited as a director (1 page)
26 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for R&R Music Limited on 1 October 2009 (2 pages)
23 September 2010Director's details changed for R&R Music Limited on 1 October 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
25 September 2009Return made up to 18/09/09; full list of members (3 pages)
7 August 2009Secretary appointed mr scott cunningham (1 page)
2 October 2008Director appointed david innes ritchie (2 pages)
2 October 2008Director appointed r&r music LIMITED (2 pages)
22 September 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
22 September 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
22 September 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
18 September 2008Incorporation (16 pages)