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 | Yes |
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, 2025 |
---|---|
Next Confirmation Statement Due | May 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2024 |
Overdue | No |
What are the latest filings for WARDOUR COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Secretary's details changed for Mrs Jeannine Martin on Mar 31, 2019 | 1 pages | CH03 | ||
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
|
Does WARDOUR COMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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