WM LIBRARY HOLDINGS LIMITED - BLACKBURN
Company Profile | Company Filings |
Overview
WM LIBRARY HOLDINGS LIMITED is a Private Limited Company from BLACKBURN UNITED KINGDOM and has the status: Active.
WM LIBRARY HOLDINGS LIMITED was incorporated 18 years ago on 15/07/2005 and has the registered number: 05509856. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WM LIBRARY HOLDINGS LIMITED was incorporated 18 years ago on 15/07/2005 and has the registered number: 05509856. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WM LIBRARY HOLDINGS LIMITED - BLACKBURN
This company is listed in the following categories:
59113 - Television programme production activities
59113 - Television programme production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
GROUND FLOOR CAPRICORN HOUSE
BLACKBURN
LANCASHIRE
BB1 5QR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
WORLD MEDIA RIGHTS LIMITED (until 19/02/2015)
WORLD MEDIA RIGHTS LIMITED (until 19/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEIGH FOGELMAN | Dec 1984 | British | Director | 2017-03-07 | CURRENT |
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2007-05-04 UNTIL 2018-06-04 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-07-15 UNTIL 2005-07-15 | RESIGNED | ||
JOHN ROBERT SIVERS | Aug 1954 | British | Director | 2007-03-16 UNTIL 2010-03-31 | RESIGNED |
KEVIN BRUCE ROAST | Jan 1951 | British | Director | 2005-07-15 UNTIL 2008-10-30 | RESIGNED |
MR ANDREW FERGUSON NEIL | May 1949 | British | Director | 2005-07-15 UNTIL 2015-09-10 | RESIGNED |
MR DAVID RICHARD HONEY | Feb 1954 | British | Director | 2005-09-20 UNTIL 2008-06-09 | RESIGNED |
ALAN GRIFFITHS | Aug 1955 | British | Director | 2005-07-15 UNTIL 2017-07-13 | RESIGNED |
ALAN GRIFFITHS | Aug 1955 | British | Secretary | 2005-07-15 UNTIL 2007-05-04 | RESIGNED |
MR MARTIN JAMES GILBERT | Jul 1955 | British | Director | 2007-03-27 UNTIL 2015-09-10 | RESIGNED |
PAUL BERNARD AGGETT | Nov 1960 | British | Director | 2011-09-12 UNTIL 2015-09-10 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2005-07-15 UNTIL 2005-07-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Royal Bank Of Canada | 2021-04-06 - 2021-04-06 | Toronto Ontario |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Royal Bank Of Canada | 2017-07-15 - 2021-04-06 | Toronto Ontario |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Rbc Trustees (Ci) Limited | 2017-07-15 - 2020-04-03 | Jersey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Martin James Gilbert | 2017-07-15 | 7/1955 | Blackburn Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WM_LIBRARY_HOLDINGS_LIMIT - Accounts | 2023-06-08 | 31-03-2023 | £1,840,034 equity |
WM_LIBRARY_HOLDINGS_LIMIT - Accounts | 2022-05-12 | 31-03-2022 | £1,034,076 equity |
WM_LIBRARY_HOLDINGS_LIMIT - Accounts | 2021-06-09 | 31-03-2021 | £435,891 equity |