WMG SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
WMG SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WMG SERVICES LIMITED was incorporated 20 years ago on 30/01/2004 and has the registered number: 05030312. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/07/2024.
WMG SERVICES LIMITED was incorporated 20 years ago on 30/01/2004 and has the registered number: 05030312. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/07/2024.
WMG SERVICES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
239-241 KENNINGTON LANE
LONDON
SE11 5QU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
REGENT CAPITAL SECURITIES LTD (until 07/02/2005)
REGENT CAPITAL SECURITIES LTD (until 07/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/01/2024 | 13/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PIETER VAN LEUVEN | Sep 1975 | Dutch | Director | 2008-08-28 | CURRENT |
MR MEHMET DALMAN | Apr 1958 | British | Director | 2014-10-30 UNTIL 2015-06-04 | RESIGNED |
MR MEHMET DALMAN | Apr 1956 | British | Director | 2005-02-08 UNTIL 2008-08-28 | RESIGNED |
MR HASSAN KHALIL | Nov 1954 | British | Director | 2009-09-21 UNTIL 2014-10-30 | RESIGNED |
ANDREW KUNAR | Apr 1960 | Usa | Director | 2004-02-06 UNTIL 2005-01-28 | RESIGNED |
MR PETER MARK RICHARDSON | Mar 1966 | British | Director | 2005-01-28 UNTIL 2006-12-31 | RESIGNED |
MR PARESH SHAH | Feb 1958 | British | Director | 2005-01-28 UNTIL 2008-08-28 | RESIGNED |
JAMES ALEXANDER TURRELL | Aug 1975 | British | Director | 2004-02-06 UNTIL 2005-01-28 | RESIGNED |
PHS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2004-01-30 UNTIL 2004-09-28 | RESIGNED | ||
APEX SECRETARIES LLP | Corporate Secretary | 2007-07-16 UNTIL 2011-09-30 | RESIGNED | ||
THROGMORTON SECRETARIES LIMITED | Corporate Secretary | 2004-09-28 UNTIL 2007-07-16 | RESIGNED | ||
JILL DALMAN | Feb 1958 | British | Director | 2010-08-01 UNTIL 2014-10-30 | RESIGNED |
MR NILS HELGE BLUM | Aug 1971 | British | Director | 2008-08-28 UNTIL 2010-08-01 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 2004-01-30 UNTIL 2004-01-30 | RESIGNED | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 2004-01-30 UNTIL 2004-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wmg Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WMG Services Limited - Accounts to registrar (filleted) - small 22.3 | 2023-02-24 | 31-10-2022 | £19,902 Cash £-569,129 equity |
WMG Services Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-22 | 31-10-2021 | £30,089 Cash £-481,737 equity |
WMG Services Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-26 | 31-10-2020 | £147,608 Cash £37,345 equity |
WMG Services Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-25 | 31-10-2019 | £95,098 Cash £-432,169 equity |
WMG Services Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-26 | 31-10-2018 | £172,371 Cash £-559,561 equity |