Company NameConde Nast Johansens Limited
DirectorWilliam Alexander Bowes
Company StatusActive
Company Number04274092
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)

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
Appointed16 July 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMrs Pamela Rose Raynor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Stormont Road
London
N6 4NP
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMichael John Moore Garvin
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleExecutive Director
Correspondence Address46 Guildford Road
London
SW8 2BU
Director NameMr Nicholas David Coleridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(4 months, 1 week after company formation)
Appointment Duration18 years (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Royal Avenue
London
SW3 4QE
Secretary NameMrs Pamela Rose Raynor
NationalityBritish
StatusResigned
Appointed31 December 2001(4 months, 1 week after company formation)
Appointment Duration16 years (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Stormont Road
London
N6 4NP
Secretary NameMiss Penelope Samantha Juliette Scott-Bayfield
StatusResigned
Appointed01 January 2018(16 years, 4 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(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU

Contact

Websitejohansens.com
Email address[email protected]
Telephone020 74999080
Telephone regionLondon

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

100 at £1Advance Magazine Publishers Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£283,265
Net Worth£4,020,086
Cash£4,239,270
Current Liabilities£219,941

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

23 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
8 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
21 July 2020Appointment of Mr William Alexander Bowes as a director on 16 July 2020 (2 pages)
23 January 2020Notification of Jonathan Edward Newhouse as a person with significant control on 21 August 2016 (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)
6 November 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
21 December 2018Full accounts made up to 31 December 2017 (15 pages)
18 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
11 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page)
9 July 2018Appointment of Ms Sabine Livine Vandenbroucke as a secretary on 6 July 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 21 August 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
23 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Full accounts made up to 31 December 2014 (12 pages)
27 August 2015Full accounts made up to 31 December 2014 (12 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 December 2011 (12 pages)
2 August 2012Full accounts made up to 31 December 2011 (12 pages)
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
7 June 2011Full accounts made up to 31 December 2010 (13 pages)
7 June 2011Full accounts made up to 31 December 2010 (13 pages)
25 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
11 August 2009Full accounts made up to 31 December 2008 (15 pages)
11 August 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2008Full accounts made up to 31 December 2007 (15 pages)
27 October 2008Full accounts made up to 31 December 2007 (15 pages)
21 August 2008Director's change of particulars / nicholas coleridge / 01/01/2008 (1 page)
21 August 2008Return made up to 21/08/08; full list of members (3 pages)
21 August 2008Return made up to 21/08/08; full list of members (3 pages)
21 August 2008Director's change of particulars / nicholas coleridge / 01/01/2008 (1 page)
22 October 2007Full accounts made up to 31 December 2006 (16 pages)
22 October 2007Full accounts made up to 31 December 2006 (16 pages)
20 September 2007Return made up to 21/08/07; no change of members (7 pages)
20 September 2007Return made up to 21/08/07; no change of members (7 pages)
11 September 2006Return made up to 21/08/06; full list of members (7 pages)
11 September 2006Return made up to 21/08/06; full list of members (7 pages)
26 June 2006Full accounts made up to 31 December 2005 (15 pages)
26 June 2006Full accounts made up to 31 December 2005 (15 pages)
2 September 2005Return made up to 21/08/05; full list of members (7 pages)
2 September 2005Return made up to 21/08/05; full list of members (7 pages)
30 July 2005Full accounts made up to 31 December 2004 (15 pages)
30 July 2005Full accounts made up to 31 December 2004 (15 pages)
7 September 2004Return made up to 21/08/04; full list of members (7 pages)
7 September 2004Return made up to 21/08/04; full list of members (7 pages)
27 May 2004Full accounts made up to 31 December 2003 (15 pages)
27 May 2004Full accounts made up to 31 December 2003 (15 pages)
7 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(7 pages)
7 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(7 pages)
25 June 2003Full accounts made up to 31 December 2002 (17 pages)
25 June 2003Full accounts made up to 31 December 2002 (17 pages)
17 September 2002Return made up to 21/08/02; full list of members (7 pages)
17 September 2002Return made up to 21/08/02; full list of members (7 pages)
17 May 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 May 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
18 September 2001Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2001Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
21 August 2001Incorporation (16 pages)
21 August 2001Incorporation (16 pages)