Company NameConde Nast (CNI) Limited
DirectorWilliam Alexander Bowes
Company StatusLiquidation
Company Number04021550
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Previous NameConde Nast International Limited

Business Activity

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

Directors

Director NameMr William Alexander Bowes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(20 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameBernd Runge
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed07 July 2000(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (resigned 24 December 2008)
RoleVice President
Correspondence Address90 Lansdowne Road
London
W11 2LS
Director NameMr Nicholas David Coleridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 week, 4 days after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Royal Avenue
London
SW3 4QE
Director NameMr Jonathan Edward Newhouse
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2000(1 week, 4 days after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSt Jamess Lodge
St Jamess Gardens
London
W11 4RB
Director NameGiampaolo Grandi
Date of BirthMarch 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2000(1 week, 4 days after company formation)
Appointment Duration20 years, 9 months (resigned 21 April 2021)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Flli Gabba 9
Milan
20121
Secretary NameMichael John Moore Garvin
NationalityBritish
StatusResigned
Appointed07 July 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleExecutive Director
Correspondence Address46 Guildford Road
London
SW8 2BU
Secretary NameMrs Pamela Rose Raynor
NationalityBritish
StatusResigned
Appointed31 December 2001(1 year, 6 months after company formation)
Appointment Duration16 years (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Stormont Road
London
N6 4NP
Director NameJames Robert Woolhouse
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 April 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address41 Dalebury Road
London
SW17 7HQ
Secretary NameMiss Penelope Samantha Juliette Scott-Bayfield
StatusResigned
Appointed01 January 2018(17 years, 6 months after company formation)
Appointment Duration6 months (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressVogue House Hanover Square
London
W1S 1JU
Secretary NameMs Sabine Livine Vandenbroucke
StatusResigned
Appointed06 July 2018(18 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressVogue House Hanover Square
London
W1S 1JU

Contact

Websitewww.condenastinternational.com
Telephone020 74999080
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Conde Nast Publications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 January 2023 (1 year, 4 months ago)
Next Return Due19 January 2024 (overdue)

Filing History

4 December 2023Register inspection address has been changed to Vogue House Hanover Square London W1S 1JU (2 pages)
4 December 2023Register(s) moved to registered inspection location Vogue House Hanover Square London W1S 1JU (2 pages)
30 November 2023Declaration of solvency (5 pages)
24 November 2023Appointment of a voluntary liquidator (3 pages)
24 November 2023Registered 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 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-14
(1 page)
18 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
14 October 2022Termination of appointment of Sabine Livine Vandenbroucke as a secretary on 30 September 2022 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 April 2021Termination of appointment of Giampaolo Grandi as a director on 21 April 2021 (1 page)
30 April 2021Appointment of Mr William Alexander Bowes as a director on 28 April 2021 (2 pages)
18 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
17 January 2020Notification of Jonathan Edward Newhouse as a person with significant control on 5 January 2017 (2 pages)
14 January 2020Cessation of Jonathan Edward Newhouse as a person with significant control on 31 December 2019 (1 page)
13 January 2020Termination of appointment of Nicholas David Coleridge as a director on 31 December 2019 (1 page)
13 January 2020Termination of appointment of Jonathan Edward Newhouse as a director on 31 December 2019 (1 page)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (8 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 (8 pages)
18 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)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (8 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)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
11 April 2016Termination of appointment of James Robert Woolhouse as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of James Robert Woolhouse as a director on 8 April 2016 (1 page)
27 August 2015Full accounts made up to 31 December 2014 (8 pages)
27 August 2015Full accounts made up to 31 December 2014 (8 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(7 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(7 pages)
3 October 2014Full accounts made up to 31 December 2013 (8 pages)
3 October 2014Full accounts made up to 31 December 2013 (8 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(7 pages)
27 September 2013Full accounts made up to 31 December 2012 (8 pages)
27 September 2013Full accounts made up to 31 December 2012 (8 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (7 pages)
2 August 2012Full accounts made up to 31 December 2011 (8 pages)
2 August 2012Full accounts made up to 31 December 2011 (8 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
8 June 2011Full accounts made up to 31 December 2010 (9 pages)
8 June 2011Full accounts made up to 31 December 2010 (9 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
11 August 2010Director's details changed for Giampaolo Grandi on 26 June 2010 (2 pages)
11 August 2010Director's details changed for Giampaolo Grandi on 26 June 2010 (2 pages)
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
11 August 2009Full accounts made up to 31 December 2008 (12 pages)
11 August 2009Full accounts made up to 31 December 2008 (12 pages)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
5 January 2009Appointment terminated director bernd runge (1 page)
5 January 2009Appointment terminated director bernd runge (1 page)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Director's change of particulars / nicholas coleridge / 01/01/2008 (1 page)
26 June 2008Director's change of particulars / nicholas coleridge / 01/01/2008 (1 page)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
4 July 2007Return made up to 26/06/07; no change of members (8 pages)
4 July 2007Return made up to 26/06/07; no change of members (8 pages)
6 July 2006Return made up to 26/06/06; full list of members (8 pages)
6 July 2006Return made up to 26/06/06; full list of members (8 pages)
26 June 2006Full accounts made up to 31 December 2005 (14 pages)
26 June 2006Full accounts made up to 31 December 2005 (14 pages)
30 July 2005Full accounts made up to 31 December 2004 (14 pages)
30 July 2005Full accounts made up to 31 December 2004 (14 pages)
25 July 2005Company name changed conde nast international LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed conde nast international LIMITED\certificate issued on 25/07/05 (2 pages)
13 July 2005Return made up to 26/06/05; full list of members (8 pages)
13 July 2005Return made up to 26/06/05; full list of members (8 pages)
27 July 2004Return made up to 26/06/04; full list of members (8 pages)
27 July 2004Return made up to 26/06/04; full list of members (8 pages)
27 May 2004Full accounts made up to 31 December 2003 (14 pages)
27 May 2004Full accounts made up to 31 December 2003 (14 pages)
23 December 2003Full accounts made up to 31 December 2002 (14 pages)
23 December 2003Full accounts made up to 31 December 2002 (14 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)
23 July 2003Return made up to 26/06/03; full list of members (8 pages)
23 July 2003Return made up to 26/06/03; full list of members (8 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
19 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
13 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/01
(7 pages)
13 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/01
(7 pages)
8 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
11 August 2000Memorandum and Articles of Association (12 pages)
11 August 2000Memorandum and Articles of Association (12 pages)
4 August 2000Registered office changed on 04/08/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 August 2000Registered office changed on 04/08/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
14 July 2000Company name changed elyprime LIMITED\certificate issued on 17/07/00 (2 pages)
14 July 2000Company name changed elyprime LIMITED\certificate issued on 17/07/00 (2 pages)
26 June 2000Incorporation (16 pages)
26 June 2000Incorporation (16 pages)