Company NameMadena Publishing Limited
DirectorsMark Sayer-Wade and Christopher Mark Butler
Company StatusActive
Company Number03194216
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMark Sayer-Wade
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malt House
Hammondswood Road
Frensham Farnham
Surrey
GU10 3EH
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(27 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameTerence Robert Oates
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 16 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Crescent
Barnes
London
SW13 0NN
Director NameNichola Jane Sayer-Wade
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2010)
RoleChoregrapher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House
Hammondswood Road
Frensham Farnham
Surrey
GU10 3EH
Director NameMrs Miranda Oates
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Miranda Oates
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 3 weeks after company formation)
Appointment Duration17 years (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Crescent
Barnes
London
SW13 0NN
Secretary NameMr Nicholas John Marcus Kemp
StatusResigned
Appointed02 July 2013(17 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Eaton Music LTD
50.00%
Ordinary B
1 at £1Mark Sayer-wade
50.00%
Ordinary A

Financials

Year2014
Turnover£2,930
Gross Profit£2,000
Net Worth£686
Cash£816
Current Liabilities£10,868

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 June 2014Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(6 pages)
19 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
5 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages)
2 July 2013Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages)
2 July 2013Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Miranda Oates as a secretary (1 page)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/07/2013
(8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 May 2011Termination of appointment of Nichola Sayer-Wade as a director (1 page)
6 May 2011Termination of appointment of Terence Oates as a director (1 page)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Nichola Jane Sayer-Wade on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Nichola Jane Sayer-Wade on 1 May 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
8 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
9 May 2007Return made up to 03/05/07; full list of members (3 pages)
22 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 May 2006Return made up to 03/05/06; full list of members (3 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
17 May 2005Return made up to 03/05/05; full list of members (3 pages)
2 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
13 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
1 June 2003Return made up to 03/05/03; full list of members (8 pages)
3 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
13 May 2002Return made up to 03/05/02; full list of members (8 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 July 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(7 pages)
24 April 2001Full accounts made up to 30 June 2000 (7 pages)
17 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Full accounts made up to 30 June 1999 (9 pages)
29 June 1999Return made up to 03/05/99; full list of members (10 pages)
31 March 1999Full accounts made up to 30 June 1998 (7 pages)
9 June 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
7 July 1996New director appointed (1 page)
7 July 1996New director appointed (3 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996Registered office changed on 07/07/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 July 1996New director appointed (3 pages)
7 July 1996Secretary resigned (2 pages)
7 July 1996Director resigned (2 pages)
7 July 1996Director resigned (3 pages)
7 July 1996New director appointed (1 page)
3 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
3 July 1996Company name changed law 739 LIMITED\certificate issued on 04/07/96 (2 pages)
3 July 1996Memorandum and Articles of Association (6 pages)
3 July 1996Memorandum and Articles of Association (22 pages)
3 May 1996Incorporation (26 pages)