WMR LIBRARY LIMITED
LONDON WMR PRODUCTIONS LIMITED NUGUS/MARTIN PRODUCTIONS LTD.

Hellopages » City of London » City of London » EC2Y 5AB

Company number 02546209
Status Active
Incorporation Date 5 October 1990
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mr Leigh Fogelman as a director on 7 March 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of WMR LIBRARY LIMITED are www.wmrlibrary.co.uk, and www.wmr-library.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wmr Library Limited is a Private Limited Company. The company registration number is 02546209. Wmr Library Limited has been working since 05 October 1990. The present status of the company is Active. The registered address of Wmr Library Limited is One London Wall London Ec2y 5ab. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. FOGELMAN, Leigh is a Director of the company. GRIFFITHS, Alan is a Director of the company. Secretary NUGUS, Philip Gilbert has been resigned. Director AGGETT, Paul Bernard has been resigned. Director MARTIN, Eric Jonathan has been resigned. Director NUGUS, Philip Gilbert has been resigned. Director ROAST, Kevin Bruce has been resigned. Director SIVERS, John Robert has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 04 May 2007

Director
FOGELMAN, Leigh
Appointed Date: 07 March 2017
40 years old

Director
GRIFFITHS, Alan
Appointed Date: 04 May 2007
70 years old

Resigned Directors

Secretary
NUGUS, Philip Gilbert
Resigned: 04 May 2007

Director
AGGETT, Paul Bernard
Resigned: 10 September 2015
Appointed Date: 01 April 2011
64 years old

Director
MARTIN, Eric Jonathan
Resigned: 04 May 2007
82 years old

Director
NUGUS, Philip Gilbert
Resigned: 04 May 2007
77 years old

Director
ROAST, Kevin Bruce
Resigned: 30 October 2008
Appointed Date: 04 May 2007
74 years old

Director
SIVERS, John Robert
Resigned: 17 February 2010
Appointed Date: 04 May 2007
71 years old

Persons With Significant Control

Wm Library Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WMR LIBRARY LIMITED Events

08 Mar 2017
Appointment of Mr Leigh Fogelman as a director on 7 March 2017
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 5 October 2016 with updates
16 Jun 2016
Full accounts made up to 31 March 2015
13 Apr 2016
Termination of appointment of Paul Bernard Aggett as a director on 10 September 2015
...
... and 99 more events
13 Dec 1990
Company name changed readyurgent LIMITED\certificate issued on 14/12/90
05 Dec 1990
Registered office changed on 05/12/90 from: 2 baches street london N1 6UB

03 Dec 1990
Secretary resigned;new secretary appointed

03 Dec 1990
Director resigned;new director appointed

05 Oct 1990
Incorporation

WMR LIBRARY LIMITED Charges

4 May 2007
Debenture
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
4 May 2007
Charge over intellectual property rights
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: The company's right title and interest in right or licence…
13 February 1995
Debenture
Delivered: 16 February 1995
Status: Satisfied on 31 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1993
Charge
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Columbia Tristar International Television
Description: All right title and interest relating to the series "a…
5 April 1993
An agreement
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: Columbia Tristar International Television
Description: All the right title and interest of the company and all…
5 April 1993
Copyright mortgage
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Columbia Tristar International Television
Description: All copyrights rights title and interest relating to the…
20 July 1992
Agreement
Delivered: 1 August 1992
Status: Satisfied on 31 July 2002
Persons entitled: Film Finances Inc.
Description: Subject to the rigths of columbia tristar; all the rights…
13 January 1992
Debenture
Delivered: 21 January 1992
Status: Satisfied on 8 April 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1991
Agreement
Delivered: 27 June 1991
Status: Satisfied on 4 December 1991
Persons entitled: Film Finances Limited
Description: All rights title nad interest of the company of and in the…