London
SE1 2AF
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Bernd Runge |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 December 2008) |
Role | Vice President |
Correspondence Address | 90 Lansdowne Road London W11 2LS |
Director Name | Mr Nicholas David Coleridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Royal Avenue London SW3 4QE |
Director Name | Mr Jonathan Edward Newhouse |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 December 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | St Jamess Lodge St Jamess Gardens London W11 4RB |
Director Name | Giampaolo Grandi |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 21 April 2021) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Via Flli Gabba 9 Milan 20121 |
Secretary Name | Michael John Moore Garvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2001) |
Role | Executive Director |
Correspondence Address | 46 Guildford Road London SW8 2BU |
Secretary Name | Mrs Pamela Rose Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Stormont Road London N6 4NP |
Director Name | James Robert Woolhouse |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 April 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dalebury Road London SW17 7HQ |
Secretary Name | Miss Penelope Samantha Juliette Scott-Bayfield |
---|---|
Status | Resigned |
Appointed | 01 January 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 06 July 2018) |
Role | Company Director |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Secretary Name | Ms Sabine Livine Vandenbroucke |
---|---|
Status | Resigned |
Appointed | 06 July 2018(18 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Website | www.condenastinternational.com |
---|---|
Telephone | 020 74999080 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Conde Nast Publications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 January 2023 (1 year, 4 months ago) |
---|---|
Next Return Due | 19 January 2024 (overdue) |
4 December 2023 | Register inspection address has been changed to Vogue House Hanover Square London W1S 1JU (2 pages) |
---|---|
4 December 2023 | Register(s) moved to registered inspection location Vogue House Hanover Square London W1S 1JU (2 pages) |
30 November 2023 | Declaration of solvency (5 pages) |
24 November 2023 | Appointment of a voluntary liquidator (3 pages) |
24 November 2023 | Registered office address changed from Vogue House Hanover Square London W1S 1JU to 1 More London Place London SE1 2AF on 24 November 2023 (2 pages) |
24 November 2023 | Resolutions
|
18 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
14 October 2022 | Termination of appointment of Sabine Livine Vandenbroucke as a secretary on 30 September 2022 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 April 2021 | Termination of appointment of Giampaolo Grandi as a director on 21 April 2021 (1 page) |
30 April 2021 | Appointment of Mr William Alexander Bowes as a director on 28 April 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
17 January 2020 | Notification of Jonathan Edward Newhouse as a person with significant control on 5 January 2017 (2 pages) |
14 January 2020 | Cessation of Jonathan Edward Newhouse as a person with significant control on 31 December 2019 (1 page) |
13 January 2020 | Termination of appointment of Nicholas David Coleridge as a director on 31 December 2019 (1 page) |
13 January 2020 | Termination of appointment of Jonathan Edward Newhouse as a director on 31 December 2019 (1 page) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
9 July 2018 | Appointment of Ms Sabine Livine Vandenbroucke as a secretary on 6 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 April 2016 | Termination of appointment of James Robert Woolhouse as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of James Robert Woolhouse as a director on 8 April 2016 (1 page) |
27 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (7 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
11 August 2010 | Director's details changed for Giampaolo Grandi on 26 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Giampaolo Grandi on 26 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
5 January 2009 | Appointment terminated director bernd runge (1 page) |
5 January 2009 | Appointment terminated director bernd runge (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2008 | Director's change of particulars / nicholas coleridge / 01/01/2008 (1 page) |
26 June 2008 | Director's change of particulars / nicholas coleridge / 01/01/2008 (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 July 2007 | Return made up to 26/06/07; no change of members (8 pages) |
4 July 2007 | Return made up to 26/06/07; no change of members (8 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 July 2005 | Company name changed conde nast international LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed conde nast international LIMITED\certificate issued on 25/07/05 (2 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 July 2002 | Return made up to 26/06/02; full list of members
|
5 July 2002 | Return made up to 26/06/02; full list of members
|
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Return made up to 26/06/01; full list of members
|
13 July 2001 | Return made up to 26/06/01; full list of members
|
8 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
8 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
11 August 2000 | Memorandum and Articles of Association (12 pages) |
11 August 2000 | Memorandum and Articles of Association (12 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
14 July 2000 | Company name changed elyprime LIMITED\certificate issued on 17/07/00 (2 pages) |
14 July 2000 | Company name changed elyprime LIMITED\certificate issued on 17/07/00 (2 pages) |
26 June 2000 | Incorporation (16 pages) |
26 June 2000 | Incorporation (16 pages) |