Advanced company searchLink opens in new window

WME GROUP LIMITED

Company number 06855978

Filter by category

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)
13 Jan 2015 AD01 Registered office address changed from Wellington House, 31-34 Waterloo Street Birmingham West Midlands B2 5TJ to 108 Richmond Road Solihull West Midlands B92 7RY on 13 January 2015
10 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
25 Sep 2014 TM01 Termination of appointment of Richard Francis Lomax as a director on 25 September 2014
17 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 March 2014
01 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 400.4
  • ANNOTATION A second filed AR01 was registered on 17TH April 2014
01 Apr 2014 CH01 Director's details changed for Mr Michael Richard Seabrook on 26 November 2013
06 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
02 Oct 2013 TM02 Termination of appointment of Ian Scott as a secretary
11 Apr 2013 SH19 Statement of capital on 11 April 2013
  • GBP 400.4
11 Apr 2013 SH20 Statement by directors
11 Apr 2013 CAP-SS Solvency statement dated 08/04/13
11 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 08/04/2013
05 Apr 2013 AP01 Appointment of Mr John Richard Charles Sayers as a director
03 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Mr Ian Martyn Booth on 27 March 2013
02 Apr 2013 CH01 Director's details changed for Mr Colin Robert Beardwood on 27 March 2013
02 Apr 2013 CH01 Director's details changed for Richard Francis Lomax on 27 March 2013
02 Apr 2013 CH01 Director's details changed for Mr Paul Daffern on 27 March 2013
19 Mar 2013 SH19 Statement of capital on 19 March 2013
  • GBP 500,199.70
19 Mar 2013 SH20 Statement by directors
19 Mar 2013 CAP-SS Solvency statement dated 12/03/13
19 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 12/03/2013
05 Mar 2013 TM01 Termination of appointment of John Sayers as a director
29 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders