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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-91, 7th Floor, Aldwych House, Aldwych, London, England, WC2B 4HN | Director | 20 March 2013 | Active |
71-91, 7th Floor, Aldwych House, Aldwych, London, England, WC2B 4HN | Director | 07 March 2016 | Active |
10960, Wilshere Boulevard, Suite 2200, Los Angeles, United States, CA 90024 | Director | 08 November 2006 | Active |
10960, Wilshere Boulevard, Suite 2200, Los Angeles, United States, CA 90024 | Director | 08 November 2006 | Active |
71-91, 7th Floor, Aldwych House, Aldwych, London, England, WC2B 4HN | Secretary | 07 March 2017 | Active |
16 Priory Road, Kew, Richmond, TW9 3DF | Secretary | 01 March 2001 | Active |
49 Flat Rock Road, Easton, Usa, 06612 | Secretary | 29 June 1998 | Active |
10960, Wilshere Boulevard, Suite 2200, Los Angeles, Usa, CA 90024 | Secretary | 26 June 2009 | Active |
510e.Elm Drive, Beverley Hills, Usa, | Secretary | 08 November 2006 | Active |
43b Elmore Street, London, N1 3AJ | Secretary | 14 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 June 1998 | Active |
10821 Stawmore Drive, Potomac, Md 20854, Usa, | Director | 28 June 1999 | Active |
5th Floor, 33 Soho Square, London, W1D 3QU | Director | 09 October 2013 | Active |
328 Alpine Circle, River Vale, Usa, 07675 | Director | 29 June 1998 | Active |
23 Elmside, Onslow Village, Guildford, GU2 7SH | Director | 30 September 2005 | Active |
8 Mount Pleasant Road, Saffron Walden, CB11 3EA | Director | 09 January 2003 | Active |
Boars Hill Heath, Jarn Way Old Boarshill, Oxford, OX1 5JF | Director | 02 December 1999 | Active |
20 Fox Hunt Lane, Cold Spring Harbor, Usa, 11724 | Director | 29 June 1998 | Active |
Westhorpe Lodge, Hall Farm Westhorpe, Southwell, NG25 0ND | Director | 08 December 1998 | Active |
5th Floor, 33 Soho Square, London, W1D 3QU | Director | 06 March 2012 | Active |
Summerfield House, Village Road, Denham Village, UB9 5BE | Director | 29 September 2005 | Active |
500 Alameda Circle, San Antonio, U.S.A., | Director | 01 March 2001 | Active |
120 Primrose Road, San Antonio, United States Of America, | Director | 01 March 2001 | Active |
400 Geneseo Road, San Antonio, United States Of America, | Director | 01 March 2001 | Active |
5th Floor, 33 Soho Square, London, W1D 3QU | Director | 06 March 2012 | Active |
27 Edwardes Square, London, W8 6HH | Director | 09 January 2003 | Active |
71-91, 7th Floor, Aldwych House, Aldwych, London, England, WC2B 4HN | Director | 24 September 2014 | Active |
5th Floor, 33 Soho Square, London, W1D 3QU | Director | 01 September 2003 | Active |
5th Floor, 33 Soho Square, London, W1D 3QU | Director | 09 October 2013 | Active |
7 The Mansion House, 26 Lord Austin Drive, Bromsgrove, B60 1RB | Director | 08 December 1998 | Active |
510e.Elm Drive, Beverley Hills, Usa, | Director | 08 November 2006 | Active |
43b Elmore Street, London, N1 3AJ | Director | 01 December 1999 | Active |
Flat 102 North Gate, Prince Albert Road, London, NW8 7EJ | Director | 09 January 2003 | Active |
51b Buckland Crescent, London, NW3 5DJ | Director | 09 January 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 June 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts amended with accounts type group. | Download |
2023-12-31 | Accounts | Accounts amended with accounts type group. | Download |
2023-12-18 | Accounts | Accounts with accounts type group. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type group. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type group. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type group. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-19 | Accounts | Accounts with accounts type group. | Download |
2018-02-28 | Officers | Termination secretary company with name termination date. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-19 | Accounts | Accounts with accounts type group. | Download |
2017-03-07 | Officers | Appoint person secretary company with name date. | Download |
2016-08-25 | Officers | Termination director company with name termination date. | Download |
2016-08-24 | Accounts | Accounts with accounts type group. | Download |
2016-07-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.