WARDOUR COMMUNICATIONS LIMITED

WARDOUR COMMUNICATIONS LIMITED

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

    Company NameWARDOUR COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03189306
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WARDOUR COMMUNICATIONS LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is WARDOUR COMMUNICATIONS LIMITED located?

    Registered Office Address
    2nd Floor Kean House
    6 Kean Street
    WC2B 4AS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WARDOUR COMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WARDOUR COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2025
    Next Confirmation Statement DueMay 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024
    OverdueNo

    What are the latest filings for WARDOUR COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Benjamin Rosser as a director on Jun 09, 2024

    2 pagesAP01

    Termination of appointment of Jeannine Olga Martin as a director on Jun 16, 2024

    1 pagesTM01

    Termination of appointment of Jeannine Olga Martin as a secretary on Jun 16, 2024

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Apr 23, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Julian Thomas as a director on Jul 17, 2023

    2 pagesAP01

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Apr 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Accounts for a small company made up to Apr 30, 2021

    7 pagesAA

    Termination of appointment of Helen Claire Oldfield as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a small company made up to Apr 30, 2020

    8 pagesAA

    Secretary's details changed for Mrs Jeannine Olga Martin on Jun 25, 2020

    1 pagesCH03

    Registered office address changed from 5th Floor Drury House 34-43 Russell Street London WC2B 5HA to 2nd Floor Kean House 6 Kean Street London WC2B 4AS on Jun 25, 2020

    1 pagesAD01

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Appointment of Jeannine Olga Martin as a director on Feb 01, 2020

    2 pagesAP01

    Termination of appointment of Rupert James Merson as a director on Feb 10, 2020

    1 pagesTM01

    Termination of appointment of Richard Payn as a director on Jan 31, 2020

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2019

    8 pagesAA

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Jeannine Martin on Mar 31, 2019

    1 pagesCH03

    Who are the officers of WARDOUR COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACCONNOL, Martin Daniel
    17 Hale Gardens
    West Acton
    W3 9SG London
    Director
    17 Hale Gardens
    West Acton
    W3 9SG London
    EnglandBritishJournalist48577920002
    ROSSER, Benjamin
    6 Kean Street
    WC2B 4AS London
    2nd Floor Kean House
    England
    Director
    6 Kean Street
    WC2B 4AS London
    2nd Floor Kean House
    England
    EnglandBritishDirector324539860001
    THOMAS, Julian
    6 Kean Street
    WC2B 4AS London
    2nd Floor Kean House
    England
    Director
    6 Kean Street
    WC2B 4AS London
    2nd Floor Kean House
    England
    EnglandBritishCompany Director312010560001
    MARTIN, Jeannine Olga
    6 Kean Street
    WC2B 4AS London
    2nd Floor Kean House
    England
    Secretary
    6 Kean Street
    WC2B 4AS London
    2nd Floor Kean House
    England
    257190630001
    MAYHEW-SMITH, Nick
    The Coach House
    98a Phipps Bridge Road
    SW19 2ST London
    Secretary
    The Coach House
    98a Phipps Bridge Road
    SW19 2ST London
    BritishJournalist96395180001
    PAYN, Richard Michael
    12 Pickhurst Green
    BR2 7QT Bromley
    Kent
    Secretary
    12 Pickhurst Green
    BR2 7QT Bromley
    Kent
    BritishDirector Of Finance165466010002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    DOWMAN, Rebecca
    42a Onslow Gardens
    N10 3JX London
    Director
    42a Onslow Gardens
    N10 3JX London
    EnglandBritishDirector91025950001
    DOWMAN, Rebecca
    42a Onslow Gardens
    N10 3JX London
    Director
    42a Onslow Gardens
    N10 3JX London
    EnglandBritishPublisher91025950001
    DOWNES, Peter Gordon
    100 Springfield Avenue
    SW20 9JU London
    Director
    100 Springfield Avenue
    SW20 9JU London
    BritishGraphic Designer49215940001
    EGAN, Penny Jane
    28 Glebe Road
    Barnes
    SW13 0EA London
    Director
    28 Glebe Road
    Barnes
    SW13 0EA London
    United KingdomBritishDirector113210940001
    GETHINGS, Sharon Ellen
    1st Floor Flat, 114 Fleet Road
    Belsize Park
    NW3 2QX London
    Director
    1st Floor Flat, 114 Fleet Road
    Belsize Park
    NW3 2QX London
    EnglandBritishEditorial Director114103930001
    GIBBS, Selina Louise
    10 Grovelands Road
    OX3 8HZ Oxford
    Oxfordshire
    Director
    10 Grovelands Road
    OX3 8HZ Oxford
    Oxfordshire
    BritishPublishing92784820001
    HEDGES, Neil Francis
    West Heath Road
    NW3 7TN London
    101
    Director
    West Heath Road
    NW3 7TN London
    101
    United KingdomBritishPr Design Consultant16473100002
    HOPPER, Jill
    152 Trentham Street
    Southfields
    SW18 5DJ London
    Director
    152 Trentham Street
    Southfields
    SW18 5DJ London
    EnglandBritishDirector76294540002
    HURRELL, Michael Rowland
    Eden Ridge
    Quarry Road
    RH8 9HF Oxted
    Surrey
    Director
    Eden Ridge
    Quarry Road
    RH8 9HF Oxted
    Surrey
    EnglandBritishPublishing Director114101950001
    LAWLER, Donal John
    Flat 5 Harveur Court
    145 Graham Road
    SW19 3SL London
    Director
    Flat 5 Harveur Court
    145 Graham Road
    SW19 3SL London
    BritishIt Consultant47479630001
    LAZENEY, Sarah Caroline
    18 Lower Park Road
    TN34 2LB Hastings
    East Sussex
    Director
    18 Lower Park Road
    TN34 2LB Hastings
    East Sussex
    BritishJournalist89460540002
    MARTIN, Jeannine Olga
    6 Kean Street
    WC2B 4AS London
    2nd Floor Kean House
    England
    Director
    6 Kean Street
    WC2B 4AS London
    2nd Floor Kean House
    England
    EnglandBritishFinance Director267001070001
    MAYHEW-SMITH, Nick
    The Coach House
    98a Phipps Bridge Road
    SW19 2ST London
    Director
    The Coach House
    98a Phipps Bridge Road
    SW19 2ST London
    EnglandBritishJournalist96395180001
    MCFADZEAN, Gordon Barry, The Honourable
    108 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    108 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    BritishCompany Director38715400002
    MCFADZEAN, Gordon Barry, The Honourable
    108 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    108 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    BritishDirector38715400002
    MERSON, Rupert James
    Ribblesdale Road
    SW16 6SE London
    24
    United Kingdom
    Director
    Ribblesdale Road
    SW16 6SE London
    24
    United Kingdom
    United KingdomBritishAccountant142883010001
    MURDOCH, Shelley Ann
    Flat 4 44 Onslow Road
    TW10 6QE Richmond
    Surrey
    Director
    Flat 4 44 Onslow Road
    TW10 6QE Richmond
    Surrey
    EnglandBritishDirector63695030001
    OLDFIELD, Helen Claire
    6 Kean Street
    WC2B 4AS London
    2nd Floor Kean House
    England
    Director
    6 Kean Street
    WC2B 4AS London
    2nd Floor Kean House
    England
    EnglandBritishManaging Director152480980001
    PAYN, Richard Michael
    12 Pickhurst Green
    BR2 7QT Bromley
    Kent
    Director
    12 Pickhurst Green
    BR2 7QT Bromley
    Kent
    EnglandBritishFinance Director165466010002
    WEIR, Vincent William
    28 Poplar Road
    KT22 8SQ Leatherhead
    Surrey
    Director
    28 Poplar Road
    KT22 8SQ Leatherhead
    Surrey
    BritishGraphic Designer76029590002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    WARDOUR COMMUNICATIONS LIMITED
    296 Regent Street
    W1B 3AW London
    Walmar House
    England
    Director
    296 Regent Street
    W1B 3AW London
    Walmar House
    England
    Identification TypeEuropean Economic Area
    Registration Number3189306
    152493560001

    Who are the persons with significant control of WARDOUR COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wardour Holdings Limited
    34-43 Russell Street
    WC2B 5HA London
    5th Floor Drury House
    England
    Apr 06, 2016
    34-43 Russell Street
    WC2B 5HA London
    5th Floor Drury House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3421529
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WARDOUR COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 25, 2016
    Delivered On Oct 25, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Oct 25, 2016Registration of a charge (MR01)
    Rent deposit deed
    Created On Jun 14, 2011
    Delivered On Jun 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the account and the interest credited to the account see image for full details.
    Persons Entitled
    • Barclays Nominees (George Yard) Limited
    Transactions
    • Jun 18, 2011Registration of a charge (MG01)
    • Mar 26, 2021Satisfaction of a charge (MR04)
    Composite all assets guarantee and debenture
    Created On May 11, 2006
    Delivered On May 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited (The Security Holder)
    Transactions
    • May 20, 2006Registration of a charge (395)
    • Oct 21, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 29, 1997
    Delivered On Feb 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1997Registration of a charge (395)
    • May 10, 2006Statement of satisfaction of a charge in full or part (403a)

    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