Company NameVogue Model Agency Limited
Company StatusDissolved
Company Number00719724
CategoryPrivate Limited Company
Incorporation Date29 March 1962(62 years, 1 month ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Albert Nathaniel Read
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(55 years, 9 months after company formation)
Appointment Duration2 years (closed 14 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU
Secretary NameMs Sabine Livine Vandenbroucke
StatusClosed
Appointed06 July 2018(56 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 14 January 2020)
RoleCompany Director
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU
Director NameMichael John Moore Garvin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(29 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2001)
RoleFinancial Director
Correspondence Address46 Guildford Road
London
SW8 2BU
Director NameRichard Spofforth Hill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(29 years after company formation)
Appointment Duration2 years (resigned 16 April 1993)
RoleManaging Director
Correspondence Address19 Chipstead Street
London
SW6 3SR
Secretary NameMichael John Moore Garvin
NationalityBritish
StatusResigned
Appointed09 April 1991(29 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address46 Guildford Road
London
SW8 2BU
Director NameJames Robert Woolhouse
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1995)
RoleAccountant/Financial Controlle
Correspondence Address160 St Albans Avenue
Chiswick
London
W4 5JU
Director NameAndrew Forrester Ormson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(34 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 1998)
RoleAccountant
Correspondence Address13 Reachview Close
London
NW1 0TY
Director NameBrett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(36 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2004)
RoleFinacial Controller
Country of ResidenceUnited Kingdom
Correspondence Address19 Lainson Street
South Fields
London
SW18 5RS
Director NameMrs Pamela Rose Raynor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(39 years, 9 months after company formation)
Appointment Duration16 years (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Stormont Road
London
N6 4NP
Secretary NameMrs Pamela Rose Raynor
NationalityBritish
StatusResigned
Appointed31 December 2001(39 years, 9 months after company formation)
Appointment Duration16 years (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Stormont Road
London
N6 4NP
Director NameBruce Michael
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(42 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2017)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Fraser Street
Chiswick
London
W4 2DA
Secretary NameMiss Penelope Samantha Juliette Scott-Bayfield
StatusResigned
Appointed01 January 2018(55 years, 9 months after company formation)
Appointment Duration6 months (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU

Contact

Websitecondenast.co.uk

Location

Registered AddressVogue House
Hanover Square
London
W1S 1JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1Conde Nast Publications LTD
99.00%
Ordinary
1 at £1Pamela Rose Raynor
1.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (2 pages)
22 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
9 July 2018Appointment of Ms Sabine Livine Vandenbroucke as a secretary on 6 July 2018 (2 pages)
9 July 2018Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page)
2 January 2018Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Albert Nathaniel Read as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Bruce Michael as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Pamela Rose Raynor as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Bruce Michael as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Mr Albert Nathaniel Read as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Pamela Rose Raynor as a director on 31 December 2017 (1 page)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 May 2007Return made up to 16/04/07; full list of members (7 pages)
8 May 2007Return made up to 16/04/07; full list of members (7 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 May 2006Return made up to 16/04/06; full list of members (7 pages)
3 May 2006Return made up to 16/04/06; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
29 April 2005Return made up to 16/04/05; full list of members (7 pages)
29 April 2005Return made up to 16/04/05; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
28 April 2004Return made up to 16/04/04; full list of members (7 pages)
28 April 2004Return made up to 16/04/04; full list of members (7 pages)
16 May 2003Return made up to 16/04/03; full list of members (7 pages)
16 May 2003Return made up to 16/04/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 May 2002Return made up to 16/04/02; full list of members (6 pages)
17 May 2002Return made up to 16/04/02; full list of members (6 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Secretary resigned;director resigned (1 page)
19 April 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 April 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 April 2000Return made up to 16/04/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 April 2000Return made up to 16/04/00; full list of members (6 pages)
24 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 April 1999Return made up to 16/04/99; no change of members (4 pages)
15 April 1999Return made up to 16/04/99; no change of members (4 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 April 1998Return made up to 16/04/98; no change of members (4 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 April 1998Return made up to 16/04/98; no change of members (4 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 April 1997Return made up to 16/04/97; full list of members (6 pages)
16 April 1997Return made up to 16/04/97; full list of members (6 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 April 1996Return made up to 16/04/96; no change of members (6 pages)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 April 1996Return made up to 16/04/96; no change of members (6 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
11 April 1995Return made up to 16/04/95; no change of members (4 pages)
11 April 1995Return made up to 16/04/95; no change of members (4 pages)
11 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
11 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)