You are here: bizstats.co.uk > a-z index > W list > WM list

Wmg Management Europe Limited LONDON


Founded in 1998, Wmg Management Europe, classified under reg no. 03584251 is an active company. Currently registered at 71-91 7th Floor, Aldwych House WC2B 4HN, London the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 20th November 2006 Wmg Management Europe Limited is no longer carrying the name Sfx Sports Group (europe).

The firm has 4 directors, namely Lenah U., Fahri E. and Michael W. and others. Of them, Michael W., Casey W. have been with the company the longest, being appointed on 8 November 2006 and Lenah U. has been with the company for the least time - from 7 March 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wmg Management Europe Limited Address / Contact

Office Address 71-91 7th Floor, Aldwych House
Office Address2 Aldwych
Town London
Post code WC2B 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03584251
Date of Incorporation Fri, 19th Jun 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Lenah U.

Position: Director

Appointed: 07 March 2016

Fahri E.

Position: Director

Appointed: 20 March 2013

Michael W.

Position: Director

Appointed: 08 November 2006

Casey W.

Position: Director

Appointed: 08 November 2006

Andy D.

Position: Secretary

Appointed: 07 March 2017

Resigned: 27 February 2018

Joanne Q.

Position: Director

Appointed: 24 September 2014

Resigned: 25 August 2016

Trista S.

Position: Director

Appointed: 09 October 2013

Resigned: 30 April 2016

Timothy C.

Position: Director

Appointed: 09 October 2013

Resigned: 30 April 2014

David K.

Position: Director

Appointed: 06 March 2012

Resigned: 24 January 2014

Sara M.

Position: Director

Appointed: 06 March 2012

Resigned: 09 October 2013

Trista S.

Position: Secretary

Appointed: 26 June 2009

Resigned: 30 April 2016

Josh S.

Position: Director

Appointed: 08 November 2006

Resigned: 26 June 2009

Josh S.

Position: Secretary

Appointed: 08 November 2006

Resigned: 26 June 2009

Stuart D.

Position: Director

Appointed: 30 September 2005

Resigned: 08 November 2006

David L.

Position: Director

Appointed: 29 September 2005

Resigned: 08 November 2006

Samuel R.

Position: Director

Appointed: 01 September 2003

Resigned: 31 December 2012

Steven W.

Position: Director

Appointed: 09 January 2003

Resigned: 16 February 2004

Miles W.

Position: Director

Appointed: 09 January 2003

Resigned: 30 September 2005

Roger P.

Position: Director

Appointed: 09 January 2003

Resigned: 13 June 2005

Patrick G.

Position: Director

Appointed: 09 January 2003

Resigned: 23 February 2005

Selina E.

Position: Secretary

Appointed: 01 March 2001

Resigned: 08 November 2006

Lester M.

Position: Director

Appointed: 01 March 2001

Resigned: 21 December 2005

Mark M.

Position: Director

Appointed: 01 March 2001

Resigned: 21 December 2005

Randall M.

Position: Director

Appointed: 01 March 2001

Resigned: 21 December 2005

Paul G.

Position: Director

Appointed: 02 December 1999

Resigned: 01 March 2001

Michele T.

Position: Director

Appointed: 01 December 1999

Resigned: 01 March 2001

William A.

Position: Director

Appointed: 28 June 1999

Resigned: 01 March 2001

Michele T.

Position: Secretary

Appointed: 14 April 1999

Resigned: 01 March 2001

Jonathan H.

Position: Director

Appointed: 08 December 1998

Resigned: 08 November 2006

Anthony S.

Position: Director

Appointed: 08 December 1998

Resigned: 01 February 2005

Richard L.

Position: Secretary

Appointed: 29 June 1998

Resigned: 14 April 1999

Jan C.

Position: Director

Appointed: 29 June 1998

Resigned: 01 December 1999

Robert G.

Position: Director

Appointed: 29 June 1998

Resigned: 28 June 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 June 1998

Resigned: 29 June 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1998

Resigned: 29 June 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Casey W. This PSC has 25-50% voting rights and has 25-50% shares.

Casey W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Sfx Sports Group (europe) November 20, 2006
Marquee Group (UK) December 29, 1999
Greenready July 31, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 18th, December 2023
Free Download (49 pages)

Company search

Advertisements