Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WMG SERVICES LIMITED
Company Information for

WMG SERVICES LIMITED

239-241 KENNINGTON LANE, LONDON, SE11 5QU,
Company Registration Number
05030312
Private Limited Company
Active

Company Overview

About Wmg Services Ltd
WMG SERVICES LIMITED was founded on 2004-01-30 and has its registered office in London. The organisation's status is listed as "Active". Wmg Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
WMG SERVICES LIMITED
 
Legal Registered Office
239-241 KENNINGTON LANE
LONDON
SE11 5QU
Other companies in SE11
 
Previous Names
REGENT CAPITAL SECURITIES LTD07/02/2005
Filing Information
Company Number 05030312
Company ID Number 05030312
Date formed 2004-01-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB877261002  
Last Datalog update: 2024-02-05 07:38:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WMG SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WMG SERVICES LIMITED
The following companies were found which have the same name as WMG SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WMG SERVICES, INC. 7014 13TH AVENUE, SUITE 202 Westchester BROOKLYN NY 11228 Active Company formed on the 2015-01-14
WMG SERVICES, INC. 5750 SW 61ST AVE DAVIE FL 33314 Inactive Company formed on the 2005-02-01
WMG SERVICES LLC Georgia Unknown
WMG SERVICES LLC 8300 W FLAGLER ST MIAMI FL 33144 Active Company formed on the 2020-07-06

Company Officers of WMG SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PIETER VAN LEUVEN
Director 2008-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MEHMET DALMAN
Director 2014-10-30 2015-06-04
JILL DALMAN
Director 2010-08-01 2014-10-30
HASSAN KHALIL
Director 2009-09-21 2014-10-30
THROGMORTON SECRETARIES LLP
Company Secretary 2007-07-16 2011-09-30
NILS HELGE BLUM
Director 2008-08-28 2010-08-01
MEHMET DALMAN
Director 2005-02-08 2008-08-28
PARESH SHAH
Director 2005-01-28 2008-08-28
THROGMORTON UK LIMITED
Company Secretary 2004-09-28 2007-07-16
PETER MARK RICHARDSON
Director 2005-01-28 2006-12-31
ANDREW KUNAR
Director 2004-02-06 2005-01-28
JAMES ALEXANDER TURRELL
Director 2004-02-06 2005-01-28
PHS SECRETARIAL SERVICES LIMITED
Company Secretary 2004-01-30 2004-09-28
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-01-30 2004-01-30
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-01-30 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIETER VAN LEUVEN OXR LIMITED Director 2018-01-12 CURRENT 2017-06-15 Active
PIETER VAN LEUVEN H.R. OWEN CLASSICS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
PIETER VAN LEUVEN WMG LIMITED Director 2008-08-28 CURRENT 2004-09-23 Active
PIETER VAN LEUVEN WMG FUNDS LIMITED Director 2008-08-28 CURRENT 2004-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-02-23Audited abridged accounts made up to 2022-10-31
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050303120002
2021-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050303120002
2021-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050303120002
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 709631
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-12-18PSC05Change of details for Wmg Limited as a person with significant control on 2017-04-06
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 237 Kennington Lane London London SE11 5QU
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 709631
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-02-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr Pieter Van Leuven on 2015-11-05
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET DALMAN
2015-06-08CH01Director's details changed for Mr Pieter Van Leuven on 2015-02-01
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 709631
2015-02-03AR0130/01/15 ANNUAL RETURN FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN KHALIL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JILL DALMAN
2014-12-22AP01DIRECTOR APPOINTED MR MEHMET DALMAN
2014-03-07AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 709631
2014-01-30AR0130/01/14 ANNUAL RETURN FULL LIST
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY THROGMORTON SECRETARIES LLP
2013-01-30AR0130/01/13 ANNUAL RETURN FULL LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-04MG01Particulars of a mortgage or charge / charge no: 1
2012-02-01AR0130/01/12 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2011-02-21AR0130/01/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER VAN LEUVEN / 30/01/2011
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER VAN LEUVEN / 01/10/2009
2010-08-05AP01DIRECTOR APPOINTED JILL DALMAN
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NILS BLUM
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-02AR0130/01/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NILS HELGE BLUM / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER VAN LEUVEN / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN KHALIL / 01/10/2009
2010-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 01/10/2009
2009-09-25288aDIRECTOR APPOINTED MR HASSAN KHALIL
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-17363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR PARESH SHAH
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR MEHMET DALMAN
2008-09-10288aDIRECTOR APPOINTED MR PIETER VAN LEUVEN
2008-09-10288aDIRECTOR APPOINTED MR NILS HELGE BLUM
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-30363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-12-0788(2)RAD 29/11/07--------- £ SI 275000@1=275000 £ IC 434631/709631
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288bSECRETARY RESIGNED
2007-09-11288cSECRETARY'S PARTICULARS CHANGED
2007-09-07288cSECRETARY'S PARTICULARS CHANGED
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-16363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2007-03-01123NC INC ALREADY ADJUSTED 22/01/07
2007-02-15RES04£ NC 1000/1000000 22/0
2007-02-1588(2)RAD 22/01/07--------- £ SI 434630@1=434630 £ IC 1/434631
2006-10-11AUDAUDITOR'S RESIGNATION
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-03-23363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-16225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/10/05
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-05-20225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05
2005-04-14363aRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: FOURTH FLOOR FRONT 85-87 JERMYN STREET LONDON SW1
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bSECRETARY RESIGNED
2005-02-16225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/11/04
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-07CERTNMCOMPANY NAME CHANGED REGENT CAPITAL SECURITIES LTD CERTIFICATE ISSUED ON 07/02/05
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: CITY TOWER LEVEL 4 40 BASINGHALL STREET LONDON EC2V 5DE
2004-02-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WMG SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WMG SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-02-04 Outstanding PROLOGIS UK LIMITED
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WMG SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WMG SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WMG SERVICES LIMITED
Trademarks
We have not found any records of WMG SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WMG SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WMG SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WMG SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WMG SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WMG SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WMG SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.