WARDOUR COMMUNICATIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
WARDOUR COMMUNICATIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WARDOUR COMMUNICATIONS LIMITED was incorporated 27 years ago on 23/04/1996 and has the registered number: 03189306. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WARDOUR COMMUNICATIONS LIMITED was incorporated 27 years ago on 23/04/1996 and has the registered number: 03189306. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WARDOUR COMMUNICATIONS LIMITED - LONDON
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR KEAN HOUSE
LONDON
WC2B 4AS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JEANNINE OLGA MARTIN | Mar 1983 | British | Director | 2020-02-01 | CURRENT |
MRS JEANNINE OLGA MARTIN | Secretary | 2019-03-31 | CURRENT | ||
MARTIN DANIEL MACCONNOL | Mar 1969 | British | Director | 1996-07-01 | CURRENT |
MR JULIAN THOMAS | Apr 1962 | British | Director | 2023-07-17 | CURRENT |
NICK MAYHEW-SMITH | Oct 1968 | British | Director | 1996-04-23 UNTIL 2006-05-10 | RESIGNED |
WARDOUR COMMUNICATIONS LIMITED | Corporate Director | 2010-07-06 UNTIL 2010-07-06 | RESIGNED | ||
MR RICHARD MICHAEL PAYN | Oct 1963 | British | Secretary | 2006-03-30 UNTIL 2019-03-31 | RESIGNED |
MICHAEL ROWLAND HURRELL | Nov 1960 | British | Director | 2006-07-10 UNTIL 2010-07-01 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1996-04-23 UNTIL 1996-04-23 | RESIGNED | ||
NICK MAYHEW-SMITH | Oct 1968 | British | Secretary | 1996-04-23 UNTIL 2006-03-30 | RESIGNED |
VINCENT WILLIAM WEIR | Jan 1964 | British | Director | 2001-05-07 UNTIL 2006-10-13 | RESIGNED |
MR RICHARD MICHAEL PAYN | Oct 1963 | British | Director | 2006-05-02 UNTIL 2020-01-31 | RESIGNED |
MS HELEN CLAIRE OLDFIELD | Jul 1971 | British | Director | 2010-07-06 UNTIL 2021-09-30 | RESIGNED |
MS SHELLEY ANN MURDOCH | Jan 1959 | British | Director | 2009-05-01 UNTIL 2010-10-22 | RESIGNED |
MR RUPERT JAMES MERSON | Feb 1963 | British | Director | 2010-08-04 UNTIL 2020-02-10 | RESIGNED |
THE HONOURABLE GORDON BARRY MCFADZEAN | Feb 1937 | British | Director | 1997-04-24 UNTIL 1997-04-24 | RESIGNED |
THE HONOURABLE GORDON BARRY MCFADZEAN | Feb 1937 | British | Director | 1997-05-01 UNTIL 2003-12-31 | RESIGNED |
SARAH CAROLINE LAZENEY | Aug 1963 | British | Director | 2003-05-01 UNTIL 2005-07-01 | RESIGNED |
DONAL JOHN LAWLER | Sep 1968 | British | Director | 1996-04-23 UNTIL 1997-04-30 | RESIGNED |
MR NEIL FRANCIS HEDGES | Dec 1956 | British | Director | 2004-02-26 UNTIL 2010-07-08 | RESIGNED |
JILL HOPPER | Oct 1969 | British | Director | 2001-06-08 UNTIL 2006-03-15 | RESIGNED |
SELINA LOUISE GIBBS | Jul 1970 | British | Director | 2003-09-22 UNTIL 2005-09-08 | RESIGNED |
SHARON ELLEN GETHINGS | Aug 1962 | British | Director | 2006-07-10 UNTIL 2009-03-06 | RESIGNED |
PENNY JANE EGAN | Jul 1951 | British | Director | 2007-02-01 UNTIL 2009-03-06 | RESIGNED |
PETER GORDON DOWNES | May 1958 | British | Director | 1996-08-01 UNTIL 2003-08-29 | RESIGNED |
MS REBECCA ZEMAN | May 1964 | British | Director | 1998-07-01 UNTIL 2009-04-30 | RESIGNED |
MS REBECCA ZEMAN | May 1964 | British | Director | 2009-06-01 UNTIL 2010-10-15 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-04-23 UNTIL 1996-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wardour Holdings Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wardour Communications Limited Accounts | 2023-08-15 | 31-12-2022 | £643,484 Cash £1,925,585 equity |