VENTURA PUBLISHING LIMITED

VENTURA PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVENTURA PUBLISHING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01319909
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VENTURA PUBLISHING LIMITED?

    • Book publishing (58110) / Information and communication

    Where is VENTURA PUBLISHING LIMITED located?

    Registered Office Address
    One Embassy Gardens
    8 Viaduct Gardens
    SW11 7BW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENTURA PUBLISHING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VENTURA PUBLISHING LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for VENTURA PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA England to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on Oct 30, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on Nov 30, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Ms Sinead Mary Martin as a secretary on Jun 30, 2016

    2 pagesAP03

    Who are the officers of VENTURA PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Sinead Mary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Secretary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    210601020001
    DOW, Francesca
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritish129528550001
    GARDINER, Mark William
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritish64976680004
    WELDON, Thomas Daryl
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritish52623480003
    ELLIS, Robin David
    The Penthouse 11-13 Young Street
    Kensington
    W8 5EH London
    Secretary
    The Penthouse 11-13 Young Street
    Kensington
    W8 5EH London
    British4577970002
    ENGLE, Cecily Julia
    Blenheim Terrace
    NW8 0EJ London
    55
    Secretary
    Blenheim Terrace
    NW8 0EJ London
    55
    British47963860002
    PEACOCK, Helena Caroline
    28 Lancaster Grove
    NW3 4PB London
    Secretary
    28 Lancaster Grove
    NW3 4PB London
    British24230120001
    ATTENBOROUGH, Elizabeth Margaret
    53 Christchurch Road
    East Sheen
    SW14 7AQ London
    Director
    53 Christchurch Road
    East Sheen
    SW14 7AQ London
    British8220750002
    BARTON, Stephanie
    Welby Gardens
    NG31 8AN Grantham
    7
    Lincolnshire
    Director
    Welby Gardens
    NG31 8AN Grantham
    7
    Lincolnshire
    United KingdomBritish128005580001
    BIDWELL, Caroline Margaret
    135 Sulgrave Road
    W6 7PX London
    Director
    135 Sulgrave Road
    W6 7PX London
    British28721840001
    BRENNAN, Suzanne Margaret
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandBritish73463420001
    ELLIS, Robin David
    Pax Holt Courtmead Road
    Cuckfield
    RH17 5LP Haywards Heath
    West Sussex
    Director
    Pax Holt Courtmead Road
    Cuckfield
    RH17 5LP Haywards Heath
    West Sussex
    British4577970003
    FIELD, Peter
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomBritish26389550002
    FLOYER, Sally Margaret Doris
    17 Stile Hall Gardens
    Chiswick
    W4 3BS London
    Director
    17 Stile Hall Gardens
    Chiswick
    W4 3BS London
    United KingdomBritish7589930001
    FORBES WATSON, Anthony David
    Saffron House
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    Saffron House
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    British4859680010
    GLOVER, Trevor David
    15 Lebanon Gardens
    SW18 1RQ London
    Director
    15 Lebanon Gardens
    SW18 1RQ London
    British8053550001
    HALL, David Henry
    Spindles
    Chalk Lane
    KT21 1DH Ashtead
    Surrey
    Director
    Spindles
    Chalk Lane
    KT21 1DH Ashtead
    Surrey
    EnglandBritish109464670001
    HALL, Stephen Derek
    Parsonage Farm Cottage Forty Green
    HP9 1XS Beaconsfield
    Buckinghamshire
    Director
    Parsonage Farm Cottage Forty Green
    HP9 1XS Beaconsfield
    Buckinghamshire
    British7589940001
    MAKINSON, John Crowther
    25 Richmond Crescent
    N1 0LY London
    Director
    25 Richmond Crescent
    N1 0LY London
    EnglandBritish8712280001

    Who are the persons with significant control of VENTURA PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0RL London
    80
    England
    Apr 06, 2016
    Strand
    WC2R 0RL London
    80
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number861590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0