UKBizDB.co.uk

WARDOUR COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wardour Communications Limited. The company was founded 28 years ago and was given the registration number 03189306. The firm's registered office is in LONDON. You can find them at 2nd Floor Kean House, 6 Kean Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:WARDOUR COMMUNICATIONS LIMITED
Company Number:03189306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:2nd Floor Kean House, 6 Kean Street, London, England, WC2B 4AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Kean House, 6 Kean Street, London, England, WC2B 4AS

Secretary31 March 2019Active
17 Hale Gardens, West Acton, London, W3 9SG

Director01 July 1996Active
2nd Floor Kean House, 6 Kean Street, London, England, WC2B 4AS

Director01 February 2020Active
2nd Floor Kean House, 6 Kean Street, London, England, WC2B 4AS

Director17 July 2023Active
The Coach House, 98a Phipps Bridge Road, London, SW19 2ST

Secretary23 April 1996Active
12 Pickhurst Green, Bromley, BR2 7QT

Secretary30 March 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 April 1996Active
42a Onslow Gardens, London, N10 3JX

Director01 June 2009Active
42a Onslow Gardens, London, N10 3JX

Director01 July 1998Active
100 Springfield Avenue, London, SW20 9JU

Director01 August 1996Active
28 Glebe Road, Barnes, London, SW13 0EA

Director01 February 2007Active
1st Floor Flat, 114 Fleet Road, Belsize Park, London, NW3 2QX

Director10 July 2006Active
10 Grovelands Road, Oxford, OX3 8HZ

Director22 September 2003Active
120 East Road, London, N1 6AA

Nominee Director23 April 1996Active
101, West Heath Road, London, NW3 7TN

Director26 February 2004Active
152 Trentham Street, Southfields, London, SW18 5DJ

Director08 June 2001Active
Eden Ridge, Quarry Road, Oxted, RH8 9HF

Director10 July 2006Active
Flat 5 Harveur Court, 145 Graham Road, London, SW19 3SL

Director23 April 1996Active
18 Lower Park Road, Hastings, TN34 2LB

Director01 May 2003Active
The Coach House, 98a Phipps Bridge Road, London, SW19 2ST

Director23 April 1996Active
108 Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE

Director01 May 1997Active
108 Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE

Director24 April 1997Active
24, Ribblesdale Road, London, United Kingdom, SW16 6SE

Director04 August 2010Active
Flat 4 44 Onslow Road, Richmond, TW10 6QE

Director01 May 2009Active
2nd Floor Kean House, 6 Kean Street, London, England, WC2B 4AS

Director06 July 2010Active
12 Pickhurst Green, Bromley, BR2 7QT

Director02 May 2006Active
28 Poplar Road, Leatherhead, KT22 8SQ

Director07 May 2001Active
Walmar House, 296 Regent Street, London, England, W1B 3AW

Corporate Director06 July 2010Active

People with Significant Control

Wardour Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor Drury House, 34-43 Russell Street, London, England, WC2B 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Change account reference date company previous shortened.

Download
2022-01-24Accounts

Accounts with accounts type small.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Accounts

Accounts with accounts type small.

Download
2020-06-25Officers

Change person secretary company with change date.

Download
2020-06-25Address

Change registered office address company with date old address new address.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type small.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Change person secretary company with change date.

Download
2019-04-04Officers

Appoint person secretary company with name date.

Download
2019-04-04Officers

Termination secretary company with name termination date.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.