ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WDMSP Limited

WDMSP Limited is an active company incorporated on 15 November 1982 with the registered office located in London, Greater London. WDMSP Limited was registered 42 years ago.
Status
Active
Active since 2 years 2 months ago
Company No
01678239
Private limited company
Age
42 years
Incorporated 15 November 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 December 2024 (8 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
3 Queen Caroline Street
Hammersmith
London
W6 9PE
Address changed on 3 Dec 2024 (9 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Oct 1976
Director • Financial Controller • Irish • Lives in UK • Born in Mar 1979
Director • Solicitor • British • Lives in UK • Born in Mar 1961
Wedco Emea Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hours Productions Limited
Tracy Anne Bermingham, Dominique Ruth Cardle, and 1 more are mutual people.
Active
The Walt Disney Company Limited
Tracy Anne Bermingham and Dominique Ruth Cardle are mutual people.
Active
LFL Productions Limited
Russell John Haywood and Tracy Anne Bermingham are mutual people.
Active
Searchlight Pictures (UK) Limited
Tracy Anne Bermingham and Russell John Haywood are mutual people.
Active
Marvel Entertainment International Limited
Tracy Anne Bermingham and Russell John Haywood are mutual people.
Active
Banner Productions Limited
Tracy Anne Bermingham and Russell John Haywood are mutual people.
Active
Eastern European Holdings Ltd
Russell John Haywood and Tracy Anne Bermingham are mutual people.
Active
Vita Ray Productions U.K. Limited
Russell John Haywood and Tracy Anne Bermingham are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£47.79K
Decreased by £2.72K (-5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£47.79K
Decreased by £2.72K (-5%)
Total Liabilities
-£13.98K
Increased by £7.98K (+133%)
Net Assets
£33.81K
Decreased by £10.7K (-24%)
Debt Ratio (%)
29%
Increased by 17.37% (+146%)
Latest Activity
Confirmation Submitted
8 Months Ago on 30 Dec 2024
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Inspection Address Changed
9 Months Ago on 3 Dec 2024
Ms Dominique Ruth Cardle Appointed
9 Months Ago on 2 Dec 2024
Russell John Haywood Resigned
1 Year 1 Month Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Jun 2024
Olswang Cosec Limited Resigned
1 Year 4 Months Ago on 23 Apr 2024
Inspection Address Changed
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Dormant Accounts Submitted
2 Years 2 Months Ago on 7 Jul 2023
Get Credit Report
Discover WDMSP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 December 2024 with no updates
Submitted on 30 Dec 2024
Full accounts made up to 30 September 2024
Submitted on 23 Dec 2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 3 Dec 2024
Appointment of Ms Dominique Ruth Cardle as a director on 2 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Russell John Haywood as a director on 18 July 2024
Submitted on 31 Jul 2024
Full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Termination of appointment of Olswang Cosec Limited as a secretary on 23 April 2024
Submitted on 27 Apr 2024
Confirmation statement made on 28 December 2023 with updates
Submitted on 3 Jan 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
Submitted on 3 Jan 2024
Statement of capital following an allotment of shares on 28 August 2023
Submitted on 5 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year