Background WavePink WaveYellow Wave

WM LIBRARY HOLDINGS LIMITED (05509856)

WM LIBRARY HOLDINGS LIMITED (05509856) is an active UK company. incorporated on 15 July 2005. with registered office in Blackburn. The company operates in the Information and Communication sector, engaged in television programme production activities. WM LIBRARY HOLDINGS LIMITED has been registered for 20 years. Current directors include FOGELMAN, Leigh.

Company Number
05509856
Status
active
Type
ltd
Incorporated
15 July 2005
Age
20 years
Address
Ground Floor Capricorn House, Blackburn, BB1 5QR
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FOGELMAN, Leigh
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WM LIBRARY HOLDINGS LIMITED

WM LIBRARY HOLDINGS LIMITED is an active company incorporated on 15 July 2005 with the registered office located in Blackburn. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WM LIBRARY HOLDINGS LIMITED was registered 20 years ago.(SIC: 59113)

Status

active

Active since 20 years ago

Company No

05509856

LTD Company

Age

20 Years

Incorporated 15 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

WORLD MEDIA RIGHTS LIMITED
From: 15 July 2005To: 19 February 2015
Contact
Address

Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn, BB1 5QR,

Previous Addresses

Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW
From: 9 November 2017To: 28 July 2023
3rd Floor 3 Angel Walk Hammersmith London W6 9HX
From: 4 September 2017To: 9 November 2017
One London Wall London EC2Y 5AB
From: 15 July 2005To: 4 September 2017
Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Jun 10
Director Left
Nov 10
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Left
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Left
Jul 17
Director Joined
Aug 17
New Owner
Jan 18
Share Issue
Sept 19
Owner Exit
Apr 20
Share Issue
Jan 21
Owner Exit
Aug 21
Share Issue
Jan 22
Share Issue
May 22
Owner Exit
Jul 22
Share Issue
Mar 23
Share Issue
Mar 23
Share Issue
Aug 23
Share Issue
May 24
Share Issue
Feb 26
13
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

FOGELMAN, Leigh

Active
Capricorn House, BlackburnBB1 5QR
Born December 1984
Director
Appointed 07 Mar 2017

GRIFFITHS, Alan Charles

Resigned
6 Upper Park Road, Kingston Upon ThamesKT2 5LD
Secretary
Appointed 15 Jul 2005
Resigned 04 May 2007

MACLAY MURRAY & SPENS LLP

Resigned
One London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 04 May 2007
Resigned 04 Jun 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jul 2005
Resigned 15 Jul 2005

AGGETT, Paul Bernard

Resigned
One London WallEC2Y 5AB
Born November 1960
Director
Appointed 12 Sept 2011
Resigned 10 Sept 2015

GILBERT, Martin James

Resigned
17 Rubislaw Den North, AberdeenAB15 4AL
Born July 1955
Director
Appointed 27 Mar 2007
Resigned 10 Sept 2015

GRIFFITHS, Alan Charles

Resigned
6 Upper Park Road, Kingston Upon ThamesKT2 5LD
Born August 1955
Director
Appointed 15 Jul 2005
Resigned 13 Jul 2017

HONEY, David Richard

Resigned
St Andrews Road, GuernseyGY6 8TX
Born February 1954
Director
Appointed 20 Sept 2005
Resigned 09 Jun 2008

NEIL, Andrew Ferguson

Resigned
55 Onslow Gardens (Flat 3), LondonSW7 3QF
Born May 1949
Director
Appointed 15 Jul 2005
Resigned 10 Sept 2015

ROAST, Kevin Bruce

Resigned
3 Lindvale, WokingGU21 4BG
Born January 1951
Director
Appointed 15 Jul 2005
Resigned 30 Oct 2008

SIVERS, John Robert

Resigned
42 Roehampton Close, LondonSW15 5LU
Born August 1954
Director
Appointed 16 Mar 2007
Resigned 31 Mar 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jul 2005
Resigned 15 Jul 2005

Persons with significant control

4

1 Active
3 Ceased
200 Bay Street, Toronto

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2021
Ceased 06 Apr 2021
200 Bay Street, Toronto

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2017
Ceased 06 Apr 2021
St Helier, JerseyJE1 1PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2017
Ceased 03 Apr 2020

Mr Martin James Gilbert

Active
Capricorn House, BlackburnBB1 5QR
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2017
Fundings
Financials
Latest Activities

Filing History

126

Capital Alter Shares Redemption Statement Of Capital
20 February 2026
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
20 May 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
21 August 2023
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 March 2023
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
13 May 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
13 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
24 January 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
23 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 January 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 September 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
12 September 2017
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Certificate Change Of Name Company
19 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Group
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Capital Allotment Shares
23 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Resolution
13 September 2011
RESOLUTIONSResolutions
Resolution
13 September 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 September 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 September 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Resolution
13 April 2011
RESOLUTIONSResolutions
Resolution
12 January 2011
RESOLUTIONSResolutions
Resolution
12 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Resolution
1 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 February 2009
AAAnnual Accounts
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
353353
Legacy
13 August 2008
190190
Legacy
17 June 2008
288bResignation of Director or Secretary
Memorandum Articles
28 March 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
10 August 2007
363aAnnual Return
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
287Change of Registered Office
Legacy
5 June 2007
88(2)O88(2)O
Legacy
1 June 2007
88(2)R88(2)R
Legacy
1 June 2007
123Notice of Increase in Nominal Capital
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
123Notice of Increase in Nominal Capital
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
88(2)R88(2)R
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288cChange of Particulars
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Incorporation Company
15 July 2005
NEWINCIncorporation