Company NameBusiness People Publications Limited
DirectorsJames Douglas Lund and Jason Miles
Company StatusActive
Company Number01861377
CategoryPrivate Limited Company
Incorporation Date6 November 1984(39 years, 5 months ago)
Previous NameLaralprint Limited

Business Activity

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

Directors

Director NameMr James Douglas Lund
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(28 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr Jason Miles
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(39 years, 4 months after company formation)
Appointment Duration1 month
RoleSvp Markets & Decision Support
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 10 months after company formation)
Appointment Duration4 days (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressPearson Plc
17th Floor Millbank Tower Millbank
London
SW1P 4QZ
Director NameRhys Alun David
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 10 months after company formation)
Appointment Duration4 days (resigned 30 September 1991)
RoleManaging Director
Correspondence Address234 Kings Road
London
SW3 5UA
Director NameMichael John Moore Garvin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressThe Conde Nast Publications Limited Vogue House
Hanover Square
London
W1R 0AD
Director NameMr Daniel Salem
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed26 September 1991(6 years, 10 months after company formation)
Appointment Duration4 days (resigned 30 September 1991)
RoleChairman
Correspondence AddressThe Conde Nast Publications Ltd
Vogue House Hanover Square
London
W1R 0AD
Director NameNicholas Hill
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 10 months after company formation)
Appointment Duration4 days (resigned 30 September 1991)
RoleCompany Director
Correspondence Address234 Kings Road
London
SW3 5UA
Director NameRichard Spofforth Hill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressThe Conde Nast Publications Limited Vogue House
Hanover Square
London
W1R 0AD
Director NameHenry Joseph Rogaly
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 10 months after company formation)
Appointment Duration4 days (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressThe Financial Times Limited 1 Southwark Bridge
London
SE1 9HL
Director NameJonathan Edward Newhouse
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1991(6 years, 10 months after company formation)
Appointment Duration4 days (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressThe Conde Nast Publications Limited Vogue House
Hanover Square
London
W1R 0AD
Director NameChristopher Parkes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 10 months after company formation)
Appointment Duration4 days (resigned 30 September 1991)
RoleCompany Director
Correspondence Address234 Kings Road
London
SW3 5UA
Director NameDavid Erroll Prior Palmer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 10 months after company formation)
Appointment Duration4 days (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressThe Financial Times Limited 1 Southwark Bridge
London
SE1 9HL
Secretary NameMichael John Moore Garvin
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address46 Guildford Road
London
SW8 2BU
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 1996)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Director NameMrs Pamela Rose Raynor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(17 years, 1 month 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(17 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Stormont Road
London
N6 4NP
Director NameMrs Louisa Sachiko Burdett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameCathy Coggins O'Brien
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(27 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 February 2013)
RoleExecutive & Cfo
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMiss Penelope Samantha Juliette Scott-Bayfield
StatusResigned
Appointed01 January 2018(33 years, 2 months after company formation)
Appointment Duration6 months (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU
Director NameMs Sabine Livine Vandenbroucke
Date of BirthJune 1971 (Born 52 years ago)
NationalityBelgian,British
StatusResigned
Appointed24 May 2018(33 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU
Secretary NameMs Sabine Livine Vanenbroucke
StatusResigned
Appointed06 July 2018(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU

Contact

Websitecondenast.co.uk

Location

Registered AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Conde Nast Publications LTD
50.00%
Ordinary B
50 at £1Financial Times Group LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

8 July 1985Delivered on: 11 July 1985
Persons entitled: The Conde Nast Publications Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 21-6-85.
Particulars: Stock-in-trade work in progreess prepayments investments listed on a recognised stock exchange, to ash.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 January 2024Compulsory strike-off action has been discontinued (1 page)
26 January 2024Confirmation statement made on 3 November 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
7 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
14 October 2022Termination of appointment of Sabine Livine Vandenbroucke as a director on 30 September 2022 (1 page)
14 October 2022Termination of appointment of Sabine Livine Vanenbroucke as a secretary on 30 September 2022 (1 page)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
9 July 2018Appointment of Ms Sabine Livine Vanenbroucke 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 (7 pages)
24 May 2018Appointment of Ms Sabine Livine Vandenbroucke as a director on 24 May 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 2018Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 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)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 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)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 February 2013Termination of appointment of Cathy O'brien as a director (1 page)
15 February 2013Appointment of Mr James Douglas Lund as a director (2 pages)
15 February 2013Termination of appointment of Cathy O'brien as a director (1 page)
15 February 2013Appointment of Mr James Douglas Lund as a director (2 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
11 October 2012Appointment of Cathy Coggins O'brien as a director (3 pages)
11 October 2012Appointment of Cathy Coggins O'brien as a director (3 pages)
24 September 2012Termination of appointment of Louisa Burdett as a director (1 page)
24 September 2012Termination of appointment of Louisa Burdett as a director (1 page)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 May 2011Appointment of Mrs Louisa Sachiko Burdett as a director (3 pages)
4 May 2011Termination of appointment of Alan Miller as a director (2 pages)
4 May 2011Termination of appointment of Alan Miller as a director (2 pages)
4 May 2011Appointment of Mrs Louisa Sachiko Burdett as a director (3 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mr Alan Charles Miller on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Alan Charles Miller on 26 September 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
18 October 2007Return made up to 26/09/07; no change of members (7 pages)
18 October 2007Return made up to 26/09/07; no change of members (7 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 October 2006Return made up to 26/09/06; full list of members (7 pages)
4 October 2006Return made up to 26/09/06; full list of members (7 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 October 2003Return made up to 26/09/03; full list of members (7 pages)
6 October 2003Return made up to 26/09/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
23 October 2002Return made up to 26/09/02; full list of members (7 pages)
23 October 2002Return made up to 26/09/02; full list of members (7 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Secretary resigned;director resigned (1 page)
12 November 2001Full accounts made up to 31 December 2000 (9 pages)
12 November 2001Full accounts made up to 31 December 2000 (9 pages)
19 October 2001Return made up to 26/09/01; full list of members (6 pages)
19 October 2001Return made up to 26/09/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 December 1999 (9 pages)
20 October 2000Full accounts made up to 31 December 1999 (9 pages)
21 September 2000Return made up to 26/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
21 September 2000Return made up to 26/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
21 September 1999Return made up to 26/09/99; no change of members (8 pages)
21 September 1999Return made up to 26/09/99; no change of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
22 September 1998Return made up to 26/09/98; full list of members (8 pages)
22 September 1998Return made up to 26/09/98; full list of members (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
25 September 1997Return made up to 26/09/97; no change of members (6 pages)
25 September 1997Return made up to 26/09/97; no change of members (6 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
25 September 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1996Full accounts made up to 31 December 1995 (8 pages)
25 September 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1996Full accounts made up to 31 December 1995 (8 pages)
14 September 1995Return made up to 26/09/95; no change of members (10 pages)
14 September 1995Return made up to 26/09/95; no change of members (10 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
27 September 1993Full accounts made up to 31 December 1992 (9 pages)
27 September 1993Full accounts made up to 31 December 1992 (9 pages)
17 January 1993Full accounts made up to 31 December 1991 (15 pages)
17 January 1993Full accounts made up to 31 December 1991 (15 pages)
19 September 1991Full accounts made up to 31 December 1990 (12 pages)
19 September 1991Full accounts made up to 31 December 1990 (12 pages)
7 January 1988Return made up to 31/12/85; full list of members (14 pages)
7 January 1988Return made up to 31/12/85; full list of members (14 pages)
4 April 1987Gazettable document (42 pages)
4 April 1987Gazettable document (42 pages)
4 November 1984Incorporation (15 pages)
4 November 1984Incorporation (15 pages)