Wm Library Holdings Limited BLACKBURN


Wm Library Holdings started in year 2005 as Private Limited Company with registration number 05509856. The Wm Library Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Blackburn at Ground Floor Capricorn House. Postal code: BB1 5QR. Since 19th February 2015 Wm Library Holdings Limited is no longer carrying the name World Media Rights.

The firm has one director. Leigh F., appointed on 7 March 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan G. who worked with the the firm until 4 May 2007.

Wm Library Holdings Limited Address / Contact

Office Address Ground Floor Capricorn House
Office Address2 Capricorn Park, Blakewater Road
Town Blackburn
Post code BB1 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05509856
Date of Incorporation Fri, 15th Jul 2005
Industry Television programme production activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Leigh F.

Position: Director

Appointed: 07 March 2017

Paul A.

Position: Director

Appointed: 12 September 2011

Resigned: 10 September 2015

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 04 May 2007

Resigned: 04 June 2018

Martin G.

Position: Director

Appointed: 27 March 2007

Resigned: 10 September 2015

John S.

Position: Director

Appointed: 16 March 2007

Resigned: 31 March 2010

David H.

Position: Director

Appointed: 20 September 2005

Resigned: 09 June 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 July 2005

Resigned: 15 July 2005

Alan G.

Position: Secretary

Appointed: 15 July 2005

Resigned: 04 May 2007

Andrew N.

Position: Director

Appointed: 15 July 2005

Resigned: 10 September 2015

Kevin R.

Position: Director

Appointed: 15 July 2005

Resigned: 30 October 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 2005

Resigned: 15 July 2005

Alan G.

Position: Director

Appointed: 15 July 2005

Resigned: 13 July 2017

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we found, there is Martin G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Royal Bank Of Canada that entered Toronto, Canada as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Royal Bank Of Canada, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Martin G.

Notified on 15 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Royal Bank Of Canada

Royal Bank Plaza 200 Bay Street, St Helier, Toronto, Ontario, JE2 3QT, Canada

Legal authority Canadian Business Law
Legal form Limited Company
Country registered Canada
Place registered Canadian Companies Registry
Registration number Fc000981
Notified on 6 April 2021
Ceased on 6 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Royal Bank Of Canada

Royal Bank Plaza 200 Bay Street, Toronto, Ontario, Canada

Legal authority Canadian Business Law
Legal form Limited Company
Country registered Canada
Place registered Canadian Companies Registry
Registration number Fc000981
Notified on 15 July 2017
Ceased on 6 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rbc Trustees (Ci) Limited

La Motte Chambers St Helier, Jersey, JE1 1PB, Channel Islands

Legal authority Companies Act Jersey 1991
Legal form Registered Private Company
Country registered Channel Islands
Place registered Jersey
Registration number Je11033
Notified on 15 July 2017
Ceased on 3 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

World Media Rights February 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets520 64967 29246 63138 124
Net Assets Liabilities291 341435 8911 034 0761 840 034
Other
Average Number Employees During Period1111
Called Up Share Capital Not Paid Not Expressed As Current Asset4 5544 5544 5544 554
Creditors4 293 6534 145 6533 695 4062 885 159
Fixed Assets5 148 8485 148 8485 148 8485 148 848
Net Current Assets Liabilities-568 408-571 858-423 920-428 209
Total Assets Less Current Liabilities4 584 9944 581 5444 729 4824 725 193

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Sub-division of shares on 10th August 2023
filed on: 21st, August 2023
Free Download (6 pages)

Company search