Company NameWardour Publishing Limited
DirectorsMartin Daniel Macconnol and Jeannine Olga Martin
Company StatusActive
Company Number03422082
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Previous NameWardour Publications Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Martin Daniel Macconnol
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(same day as company formation)
RoleContract Publisher
Country of ResidenceEngland
Correspondence Address17 Hale Gardens
West Acton
London
W3 9SG
Secretary NameMrs Jeannine Olga Martin
StatusCurrent
Appointed31 March 2019(21 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address2nd Floor Kean House 6 Kean Street
London
WC2B 4AS
Director NameJeannine Olga Martin
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Kean House 6 Kean Street
London
WC2B 4AS
Director NamePeter Gordon Downes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address100 Springfield Avenue
London
SW20 9JU
Director NameNick Mayhew-Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Coach House
98a Phipps Bridge Road
London
SW19 2ST
Secretary NameNick Mayhew-Smith
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Coach House
98a Phipps Bridge Road
London
SW19 2ST
Secretary NameMr Richard Michael Payn
NationalityBritish
StatusResigned
Appointed30 March 2006(8 years, 7 months after company formation)
Appointment Duration13 years (resigned 31 March 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address12 Pickhurst Green
Bromley
Kent
BR2 7QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewardour.co.uk
Telephone020 70100999
Telephone regionLondon

Location

Registered Address2nd Floor Kean House
6 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Wardour Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

27 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
25 June 2020Registered 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 25 June 2020 (1 page)
10 February 2020Appointment of Jeannine Olga Martin as a director on 1 February 2020 (2 pages)
25 October 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
30 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
8 April 2019Appointment of Mrs Jeannine Olga Martin as a secretary on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Richard Payn as a secretary on 31 March 2019 (1 page)
4 December 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
29 November 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
22 June 2011Registered office address changed from Walmar House 296 Regent Street London W1B 3AW on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Walmar House 296 Regent Street London W1B 3AW on 22 June 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
20 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
20 September 2007Location of register of members (1 page)
20 September 2007Return made up to 20/09/07; full list of members (2 pages)
20 September 2007Location of register of members (1 page)
20 September 2007Return made up to 20/09/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: elsley court 20-22 great titchfield street london W1W 8BE (1 page)
15 August 2007Registered office changed on 15/08/07 from: elsley court 20-22 great titchfield street london W1W 8BE (1 page)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
23 November 2006Location of register of members (1 page)
23 November 2006Location of register of members (1 page)
23 November 2006Return made up to 20/09/06; full list of members (2 pages)
23 November 2006Return made up to 20/09/06; full list of members (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
30 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
30 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
19 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
28 November 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
18 August 2003Return made up to 08/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2003Return made up to 08/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
6 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
12 September 2002Return made up to 19/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2002Return made up to 19/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2002Registered office changed on 20/05/02 from: the coach house 98A phipps bridge road london SW19 2ST (1 page)
20 May 2002Registered office changed on 20/05/02 from: the coach house 98A phipps bridge road london SW19 2ST (1 page)
12 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
12 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
28 August 2001Return made up to 19/08/01; full list of members (7 pages)
28 August 2001Return made up to 19/08/01; full list of members (7 pages)
10 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
10 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
24 August 2000Return made up to 19/08/00; full list of members (7 pages)
24 August 2000Return made up to 19/08/00; full list of members (7 pages)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
7 October 1999Return made up to 19/08/99; no change of members (6 pages)
7 October 1999Return made up to 19/08/99; no change of members (6 pages)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
4 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
26 August 1998Return made up to 19/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Return made up to 19/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Registered office changed on 19/08/98 from: clifford's inn fetter lane london EC4A 1AS (1 page)
19 August 1998Registered office changed on 19/08/98 from: clifford's inn fetter lane london EC4A 1AS (1 page)
20 May 1998Auditor's resignation (1 page)
20 May 1998Auditor's resignation (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed;new director appointed (2 pages)
19 August 1997Incorporation (16 pages)
19 August 1997Incorporation (16 pages)