UKBizDB.co.uk

WMG MANAGEMENT EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wmg Management Europe Limited. The company was founded 25 years ago and was given the registration number 03584251. The firm's registered office is in LONDON. You can find them at 71-91 7th Floor, Aldwych House, Aldwych, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WMG MANAGEMENT EUROPE LIMITED
Company Number:03584251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:71-91 7th Floor, Aldwych House, Aldwych, London, England, WC2B 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-91, 7th Floor, Aldwych House, Aldwych, London, England, WC2B 4HN

Director20 March 2013Active
71-91, 7th Floor, Aldwych House, Aldwych, London, England, WC2B 4HN

Director07 March 2016Active
10960, Wilshere Boulevard, Suite 2200, Los Angeles, United States, CA 90024

Director08 November 2006Active
10960, Wilshere Boulevard, Suite 2200, Los Angeles, United States, CA 90024

Director08 November 2006Active
71-91, 7th Floor, Aldwych House, Aldwych, London, England, WC2B 4HN

Secretary07 March 2017Active
16 Priory Road, Kew, Richmond, TW9 3DF

Secretary01 March 2001Active
49 Flat Rock Road, Easton, Usa, 06612

Secretary29 June 1998Active
10960, Wilshere Boulevard, Suite 2200, Los Angeles, Usa, CA 90024

Secretary26 June 2009Active
510e.Elm Drive, Beverley Hills, Usa,

Secretary08 November 2006Active
43b Elmore Street, London, N1 3AJ

Secretary14 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 June 1998Active
10821 Stawmore Drive, Potomac, Md 20854, Usa,

Director28 June 1999Active
5th Floor, 33 Soho Square, London, W1D 3QU

Director09 October 2013Active
328 Alpine Circle, River Vale, Usa, 07675

Director29 June 1998Active
23 Elmside, Onslow Village, Guildford, GU2 7SH

Director30 September 2005Active
8 Mount Pleasant Road, Saffron Walden, CB11 3EA

Director09 January 2003Active
Boars Hill Heath, Jarn Way Old Boarshill, Oxford, OX1 5JF

Director02 December 1999Active
20 Fox Hunt Lane, Cold Spring Harbor, Usa, 11724

Director29 June 1998Active
Westhorpe Lodge, Hall Farm Westhorpe, Southwell, NG25 0ND

Director08 December 1998Active
5th Floor, 33 Soho Square, London, W1D 3QU

Director06 March 2012Active
Summerfield House, Village Road, Denham Village, UB9 5BE

Director29 September 2005Active
500 Alameda Circle, San Antonio, U.S.A.,

Director01 March 2001Active
120 Primrose Road, San Antonio, United States Of America,

Director01 March 2001Active
400 Geneseo Road, San Antonio, United States Of America,

Director01 March 2001Active
5th Floor, 33 Soho Square, London, W1D 3QU

Director06 March 2012Active
27 Edwardes Square, London, W8 6HH

Director09 January 2003Active
71-91, 7th Floor, Aldwych House, Aldwych, London, England, WC2B 4HN

Director24 September 2014Active
5th Floor, 33 Soho Square, London, W1D 3QU

Director01 September 2003Active
5th Floor, 33 Soho Square, London, W1D 3QU

Director09 October 2013Active
7 The Mansion House, 26 Lord Austin Drive, Bromsgrove, B60 1RB

Director08 December 1998Active
510e.Elm Drive, Beverley Hills, Usa,

Director08 November 2006Active
43b Elmore Street, London, N1 3AJ

Director01 December 1999Active
Flat 102 North Gate, Prince Albert Road, London, NW8 7EJ

Director09 January 2003Active
51b Buckland Crescent, London, NW3 5DJ

Director09 January 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 June 1998Active

People with Significant Control

Mr Casey Wasserman
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:American
Country of residence:England
Address:71-91, 7th Floor, Aldwych House, London, England, WC2B 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts amended with accounts type group.

Download
2023-12-31Accounts

Accounts amended with accounts type group.

Download
2023-12-18Accounts

Accounts with accounts type group.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type group.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Accounts

Accounts with accounts type group.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-05-19Accounts

Accounts with accounts type group.

Download
2017-03-07Officers

Appoint person secretary company with name date.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-08-24Accounts

Accounts with accounts type group.

Download
2016-07-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.