Company Information for WMG LIMITED
239-241 KENNINGTON LANE, LONDON, SE11 5QU,
|
Company Registration Number
05239731
Private Limited Company
Active |
Company Name | |
---|---|
WMG LIMITED | |
Legal Registered Office | |
239-241 KENNINGTON LANE LONDON SE11 5QU Other companies in SE11 | |
Company Number | 05239731 | |
---|---|---|
Company ID Number | 05239731 | |
Date formed | 2004-09-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-10-05 08:50:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WMG (BERMUDA) LIMITED | Active | Company formed on the 2005-02-28 | ||
WMG (LONDON) LIMITED | 5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3TW | Dissolved | Company formed on the 2016-04-05 | |
WMG (NI) LIMITED | 15 BANGOR ROAD HOLYWOOD COUNTY DOWN BT18 0NU | Dissolved | Company formed on the 2009-06-03 | |
WMG (SPORTS) PTY LTD | VIC 3207 | Strike-off action in progress | Company formed on the 1999-07-02 | |
WMG (TOUGHENING) LIMITED | CHURCHFIELD INDUSTRIAL ESTATE CHURCHFIELD CORK | Dissolved | Company formed on the 1995-02-11 | |
WMG & Associates, LLC | 2923 Eddington Terrace Alexandria VA 22302 | Active | Company formed on the 2014-12-22 | |
WMG & S INC | 12014 SE MILL PLAIN BLVD STE 220 VANCOUVER WA 986840000 | Dissolved | Company formed on the 2015-09-18 | |
Wmg 1 Family Limited Partnership | Indiana | Unknown | ||
Wmg 2 Family Limited Partnership | Indiana | Unknown | ||
WMG 2999 LLC | 2999 NW 32 AVE MIAMI FL 33142 | Active | Company formed on the 2019-10-04 | |
Wmg 3 Family Limited Partnership | Indiana | Unknown | ||
WMG 3195 LLC | 2999 NW 32 AVENUE MIAMI FL 33142 | Active | Company formed on the 2021-06-30 | |
Wmg 4 Family Limited Partnership | Indiana | Unknown | ||
WMG 629 LLC | 3620 NE 16TH AVENUE OAKLAND PARK FL 33334 | Active | Company formed on the 2021-05-14 | |
WMG 94 LLC | Delaware | Unknown | ||
WMG ACADEMY FOR YOUNG ENGINEERS | 251 MITCHELL AVENUE COVENTRY CV4 8DY | Active | Company formed on the 2012-02-06 | |
WMG ACQUISITION (UK) LIMITED | CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF | Active | Company formed on the 2003-12-08 | |
WMG ACQUISITION CORP | 111 Eighth Avenue New York NY 10011 | Unknown | Company formed on the 2004-03-18 | |
WMG ACQUISITION HOLDINGS LLC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2006-01-01 | |
WMG ACQUISITION CORP | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2003-11-20 |
Officer | Role | Date Appointed |
---|---|---|
PIETER VAN LEUVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEHMET DALMAN |
Director | ||
JILL DALMAN |
Director | ||
THROGMORTON SECRETARIES LLP |
Company Secretary | ||
NILS HELGE BLUM |
Director | ||
MEHMET DALMAN |
Director | ||
PARESH SHAH |
Director | ||
THROGMORTON UK LIMITED |
Company Secretary | ||
PETER MARK RICHARDSON |
Director | ||
IAN ANTHONY PELLOW |
Director | ||
ANDREW RUBIO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXR LIMITED | Director | 2018-01-12 | CURRENT | 2017-06-15 | Active | |
H.R. OWEN CLASSICS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
WMG SERVICES LIMITED | Director | 2008-08-28 | CURRENT | 2004-01-30 | Active | |
WMG FUNDS LIMITED | Director | 2008-08-28 | CURRENT | 2004-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/09/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES | |
PSC04 | Change of details for Mr Mehmet Dalman as a person with significant control on 2017-07-17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET DALMAN | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 1719632 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM 237 Kennington Lane London London SE11 5QU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 1719632 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 | |
CH01 | Director's details changed for Mr Pieter Van Leuven on 2015-11-05 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1719632 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEHMET DALMAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 | |
CH01 | Director's details changed for Mr Pieter Van Leuven on 2015-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL DALMAN | |
AP01 | DIRECTOR APPOINTED MR MEHMET DALMAN | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1719632 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended group accounts made up to 2012-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THROGMORTON SECRETARIES LLP | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 23/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA | |
AR01 | 23/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER VAN LEUVEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER VAN LEUVEN / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED JILL DALMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILS BLUM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 23/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER VAN LEUVEN / 30/09/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PARESH SHAH | |
288b | APPOINTMENT TERMINATED DIRECTOR MEHMET DALMAN | |
288a | DIRECTOR APPOINTED MR PIETER VAN LEUVEN | |
288a | DIRECTOR APPOINTED MR NILS HELGE BLUM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07 | |
88(2)R | AD 25/01/08--------- £ SI 510000@1=510000 £ IC 1209632/1719632 | |
88(2)R | AD 29/11/07--------- £ SI 275000@1=275000 £ IC 934632/1209632 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA | |
RES04 | £ NC 1000000/10000000 16/ | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 16/03/07 | |
88(2)R | AD 16/03/07--------- £ SI 500000@1=500000 £ IC 434632/934632 | |
123 | NC INC ALREADY ADJUSTED 22/01/07 | |
RES04 | £ NC 100/1000000 22/0 | |
88(2)R | AD 22/01/07--------- £ SI 434630@1=434630 £ IC 2/434632 | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05 | |
88(2)R | AD 31/10/05--------- £ SI 1@1=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S369(4) SHT NOTICE MEET 28/10/04 | |
ELRES | S80A AUTH TO ALLOT SEC 28/10/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
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 WMG LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |