WM LIBRARY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

20/05/2420 May 2024 Statement of capital on 2024-05-09

View Document

09/05/249 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Sub-division of shares on 2023-08-10

View Document

28/07/2328 July 2023 Director's details changed for Mr Leigh Fogelman on 2023-07-27

View Document

28/07/2328 July 2023 Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW to Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR on 2023-07-28

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Statement of capital on 2022-09-30

View Document

03/03/233 March 2023 Statement of capital on 2023-03-01

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Statement of capital on 2022-04-14

View Document

13/05/2213 May 2022 Resolutions

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Director's details changed for Mr Leigh Fogelman on 2022-04-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Statement of capital on 2022-01-21

View Document

23/12/2123 December 2021 Change of details for Rbc Cees Trustee Limited as a person with significant control on 2021-04-06

View Document

09/08/219 August 2021 Notification of Rbc Cees Trustee Limited as a person with significant control on 2021-04-06

View Document

09/08/219 August 2021 Cessation of Royal Bank of Canada as a person with significant control on 2021-04-06

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 11/12/20 STATEMENT OF CAPITAL GBP 1925846.28

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL BANK OF CANADA

View Document

06/04/206 April 2020 CESSATION OF RBC TRUSTEES (CI) LIMITED AS A PSC

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 05/06/19 STATEMENT OF CAPITAL GBP 2225846.28

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH FOGELMAN / 01/03/2018

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RBC TRUSTEES (CI) LIMITED

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES GILBERT

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/01/1819 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2018

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 3RD FLOOR 3 ANGEL WALK HAMMERSMITH LONDON W6 9HX

View Document

12/09/1712 September 2017 SECOND FILING OF TM01 FOR ALAN CHARLES HAYDEN GRIFFITHS

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR LEIGH FOGELMAN

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN GRIFFITHS

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL AGGETT

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL

View Document

04/08/154 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED WORLD MEDIA RIGHTS LIMITED CERTIFICATE ISSUED ON 19/02/15

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

27/12/1327 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/08/132 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED PAUL AGGETT

View Document

23/09/1123 September 2011 12/09/11 STATEMENT OF CAPITAL GBP 2521292.28

View Document

13/09/1113 September 2011 ADOPT ARTICLES 01/09/2011

View Document

13/09/1113 September 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/08/1119 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 2522363

View Document

09/05/119 May 2011 19/04/11 STATEMENT OF CAPITAL GBP 2521026.28

View Document

13/04/1113 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1112 January 2011 ALTER ARTICLES 16/12/2010

View Document

12/01/1112 January 2011 ALTER ARTICLES 16/12/2010

View Document

07/01/117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SIVERS

View Document

12/08/1012 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

11/06/1011 June 2010 29/09/09 STATEMENT OF CAPITAL GBP 2515646.28

View Document

01/06/101 June 2010 ADOPT ARTICLES 19/08/2009

View Document

23/12/0923 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN ROAST

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/02/097 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MARTIN JAMES GILBERT

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HONEY

View Document

28/03/0828 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS; AMEND

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS; AMEND

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 6 UPPER PARK ROAD KINGSTON SURREY KT2 5LD

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 NC INC ALREADY ADJUSTED 16/04/07

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 £ NC 1000/2000 23/06/0

View Document

14/03/0714 March 2007 NC INC ALREADY ADJUSTED 23/06/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company