WMR LIBRARY LIMITED

Company Documents

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

View Document

01/05/251 May 2025 Change of details for Wm Library Holdings Limited as a person with significant control on 2025-05-01

View Document

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

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with updates

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

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

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

View Document

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

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

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with updates

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

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with no updates

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

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

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

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / WM LIBRARY HOLDINGS LIMITED / 05/10/2018

View Document

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

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH FOGELMAN / 30/10/2017

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 3RD FLOOR 3 ANGEL WALK HAMMERSMITH LONDON W6 9HX

View Document

11/10/1711 October 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

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

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR LEIGH FOGELMAN

View Document

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

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Document

27/11/1527 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

06/03/156 March 2015 THAT IN ACCORDANCE WITH SECTION 190 OF THE ACT THE SALE BY THE COMPANY OF ITS PRODUCTION BUSINESS AND ITS ASSETS 19/02/2015

View Document

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

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED WMR PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 19/02/15

View Document

27/10/1427 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED PAUL AGGETT

View Document

18/11/1118 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROAST

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SIVERS

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/11/109 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED NUGUS/MARTIN PRODUCTIONS LTD. CERTIFICATE ISSUED ON 17/11/09

View Document

17/11/0917 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/0912 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 02/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRIFFITHS / 02/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIVERS / 02/11/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

14/11/0714 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: ONE LONDON WALL LONDON EC2Y 5AB

View Document

14/11/0714 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 23 GOLDEN SQUARE LONDON W1F 9JP

View Document

24/05/0724 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

29/12/0629 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/09/0226 September 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 23 GOLDEN SQUARE LONDON W1R 3PA

View Document

08/10/018 October 2001 LOCATION OF DEBENTURE REGISTER

View Document

08/10/018 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/018 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/10/018 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01

View Document

03/10/003 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/9911 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/12/927 December 1992 EXEMPTION FROM APPOINTING AUDITORS 24/11/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/08/921 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 COMPANY NAME CHANGED NUGUS MARTIN PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 23/07/91

View Document

08/07/918 July 1991 COMPANY NAME CHANGED PATHE PUBLISHING LIMITED CERTIFICATE ISSUED ON 09/07/91

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: 236 GRAYS INN ROAD LONDON WC1X 8HB

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 COMPANY NAME CHANGED READYURGENT LIMITED CERTIFICATE ISSUED ON 14/12/90

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/12/903 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/903 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 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