Advanced company searchLink opens in new window

WM LIBRARY HOLDINGS LIMITED

Company number 05509856

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Sep 2019 SH02 Statement of capital on 5 June 2019
  • GBP 2,225,846.28
22 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
01 Feb 2019 AA Micro company accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
05 Jun 2018 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 4 June 2018
02 Mar 2018 CH01 Director's details changed for Mr Leigh Fogelman on 1 March 2018
19 Jan 2018 AA Micro company accounts made up to 31 March 2017
19 Jan 2018 PSC02 Notification of Rbc Trustees (Ci) Limited as a person with significant control on 15 July 2017
19 Jan 2018 PSC01 Notification of Martin James Gilbert as a person with significant control on 15 July 2017
19 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 19 January 2018
09 Nov 2017 AD01 Registered office address changed from 3rd Floor 3 Angel Walk Hammersmith London W6 9HX to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW on 9 November 2017
12 Sep 2017 RP04TM01 Second filing for the termination of Alan Charles Hayden Griffiths as a director
04 Sep 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to 3rd Floor 3 Angel Walk Hammersmith London W6 9HX on 4 September 2017
18 Aug 2017 AP01 Appointment of Mr Leigh Fogelman as a director on 7 March 2017
01 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
20 Jul 2017 TM01 Termination of appointment of Alan Griffiths as a director on 23 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 12/09/2017.
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
16 Jun 2016 AA Group of companies' accounts made up to 31 March 2015
13 Apr 2016 TM01 Termination of appointment of Paul Bernard Aggett as a director on 10 September 2015
05 Nov 2015 TM01 Termination of appointment of Andrew Ferguson Neil as a director on 10 September 2015
05 Nov 2015 TM01 Termination of appointment of Martin James Gilbert as a director on 10 September 2015
04 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,525,846.28
19 Feb 2015 CERTNM Company name changed world media rights LIMITED\certificate issued on 19/02/15
  • RES15 ‐ Change company name resolution on 2015-02-19