About

Registered Number: 06855978
Date of Incorporation: 23/03/2009 (16 years ago)
Company Status: Active
Registered Address: 108 Richmond Road, Solihull, West Midlands, B92 7RY

 

Having been setup in 2009, Wme Group Ltd are based in Solihull. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMAX, Richard Francis 26 May 2009 25 September 2014 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Ian 23 March 2009 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 11 July 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 13 January 2015
AA - Annual Accounts 10 October 2014
TM01 - Termination of appointment of director 25 September 2014
RP04 - N/A 17 April 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 06 December 2013
TM02 - Termination of appointment of secretary 02 October 2013
RESOLUTIONS - N/A 11 April 2013
SH19 - Statement of capital 11 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2013
CAP-SS - N/A 11 April 2013
AP01 - Appointment of director 05 April 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
RESOLUTIONS - N/A 19 March 2013
SH19 - Statement of capital 19 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2013
CAP-SS - N/A 19 March 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 16 December 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 28 June 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
SA - Shares agreement 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
RESOLUTIONS - N/A 11 June 2009
123 - Notice of increase in nominal capital 11 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
CERTNM - Change of name certificate 28 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2009
123 - Notice of increase in nominal capital 07 April 2009
NEWINC - New incorporation documents 23 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.