WARDOUR COMMUNICATIONS LIMITED
Overview
Company Name | WARDOUR COMMUNICATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03189306 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WARDOUR COMMUNICATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WARDOUR COMMUNICATIONS LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for WARDOUR COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Benjamin Rosser as a director on Jun 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeannine Olga Martin as a director on Jun 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jeannine Olga Martin as a secretary on Jun 16, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Julian Thomas as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Apr 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Accounts for a small company made up to Apr 30, 2021 | 7 pages | AA | ||
Termination of appointment of Helen Claire Oldfield as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Apr 30, 2020 | 8 pages | AA | ||
Secretary's details changed for Mrs Jeannine Olga Martin on Jun 25, 2020 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Jeannine Olga Martin as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Rupert James Merson as a director on Feb 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard Payn as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of WARDOUR COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACCONNOL, Martin Daniel | Director | 17 Hale Gardens West Acton W3 9SG London | England | British | Journalist | 48577920002 | ||||||||
ROSSER, Benjamin | Director | 6 Kean Street WC2B 4AS London 2nd Floor Kean House England | England | British | Director | 324539860001 | ||||||||
THOMAS, Julian | Director | 6 Kean Street WC2B 4AS London 2nd Floor Kean House England | England | British | Company Director | 312010560001 | ||||||||
MARTIN, Jeannine Olga | Secretary | 6 Kean Street WC2B 4AS London 2nd Floor Kean House England | 257190630001 | |||||||||||
MAYHEW-SMITH, Nick | Secretary | The Coach House 98a Phipps Bridge Road SW19 2ST London | British | Journalist | 96395180001 | |||||||||
PAYN, Richard Michael | Secretary | 12 Pickhurst Green BR2 7QT Bromley Kent | British | Director Of Finance | 165466010002 | |||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
DOWMAN, Rebecca | Director | 42a Onslow Gardens N10 3JX London | England | British | Director | 91025950001 | ||||||||
DOWMAN, Rebecca | Director | 42a Onslow Gardens N10 3JX London | England | British | Publisher | 91025950001 | ||||||||
DOWNES, Peter Gordon | Director | 100 Springfield Avenue SW20 9JU London | British | Graphic Designer | 49215940001 | |||||||||
EGAN, Penny Jane | Director | 28 Glebe Road Barnes SW13 0EA London | United Kingdom | British | Director | 113210940001 | ||||||||
GETHINGS, Sharon Ellen | Director | 1st Floor Flat, 114 Fleet Road Belsize Park NW3 2QX London | England | British | Editorial Director | 114103930001 | ||||||||
GIBBS, Selina Louise | Director | 10 Grovelands Road OX3 8HZ Oxford Oxfordshire | British | Publishing | 92784820001 | |||||||||
HEDGES, Neil Francis | Director | West Heath Road NW3 7TN London 101 | United Kingdom | British | Pr Design Consultant | 16473100002 | ||||||||
HOPPER, Jill | Director | 152 Trentham Street Southfields SW18 5DJ London | England | British | Director | 76294540002 | ||||||||
HURRELL, Michael Rowland | Director | Eden Ridge Quarry Road RH8 9HF Oxted Surrey | England | British | Publishing Director | 114101950001 | ||||||||
LAWLER, Donal John | Director | Flat 5 Harveur Court 145 Graham Road SW19 3SL London | British | It Consultant | 47479630001 | |||||||||
LAZENEY, Sarah Caroline | Director | 18 Lower Park Road TN34 2LB Hastings East Sussex | British | Journalist | 89460540002 | |||||||||
MARTIN, Jeannine Olga | Director | 6 Kean Street WC2B 4AS London 2nd Floor Kean House England | England | British | Finance Director | 267001070001 | ||||||||
MAYHEW-SMITH, Nick | Director | The Coach House 98a Phipps Bridge Road SW19 2ST London | England | British | Journalist | 96395180001 | ||||||||
MCFADZEAN, Gordon Barry, The Honourable | Director | 108 Butlers Wharf Building 36 Shad Thames SE1 2YE London | British | Company Director | 38715400002 | |||||||||
MCFADZEAN, Gordon Barry, The Honourable | Director | 108 Butlers Wharf Building 36 Shad Thames SE1 2YE London | British | Director | 38715400002 | |||||||||
MERSON, Rupert James | Director | Ribblesdale Road SW16 6SE London 24 United Kingdom | United Kingdom | British | Accountant | 142883010001 | ||||||||
MURDOCH, Shelley Ann | Director | Flat 4 44 Onslow Road TW10 6QE Richmond Surrey | England | British | Director | 63695030001 | ||||||||
OLDFIELD, Helen Claire | Director | 6 Kean Street WC2B 4AS London 2nd Floor Kean House England | England | British | Managing Director | 152480980001 | ||||||||
PAYN, Richard Michael | Director | 12 Pickhurst Green BR2 7QT Bromley Kent | England | British | Finance Director | 165466010002 | ||||||||
WEIR, Vincent William | Director | 28 Poplar Road KT22 8SQ Leatherhead Surrey | British | Graphic Designer | 76029590002 | |||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
WARDOUR COMMUNICATIONS LIMITED | Director | 296 Regent Street W1B 3AW London Walmar House England |
| 152493560001 |
Who are the persons with significant control of WARDOUR COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wardour Holdings Limited | Apr 06, 2016 | 34-43 Russell Street WC2B 5HA London 5th Floor Drury House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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