London
WC2N 6HT
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mrs Pamela Rose Raynor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Stormont Road London N6 4NP |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Michael John Moore Garvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Executive Director |
Correspondence Address | 46 Guildford Road London SW8 2BU |
Director Name | Mr Nicholas David Coleridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 18 years (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Royal Avenue London SW3 4QE |
Secretary Name | Mrs Pamela Rose Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(4 months, 1 week 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 |
Secretary Name | Miss Penelope Samantha Juliette Scott-Bayfield |
---|---|
Status | Resigned |
Appointed | 01 January 2018(16 years, 4 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(16 years, 10 months 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 | johansens.com |
---|---|
Email address | [email protected] |
Telephone | 020 74999080 |
Telephone region | London |
Registered Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Advance Magazine Publishers Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £283,265 |
Net Worth | £4,020,086 |
Cash | £4,239,270 |
Current Liabilities | £219,941 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
23 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
---|---|
8 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
21 July 2020 | Appointment of Mr William Alexander Bowes as a director on 16 July 2020 (2 pages) |
23 January 2020 | Notification of Jonathan Edward Newhouse as a person with significant control on 21 August 2016 (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) |
6 November 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
21 December 2018 | Full accounts made up to 31 December 2017 (15 pages) |
18 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
11 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page) |
9 July 2018 | Appointment of Ms Sabine Livine Vandenbroucke as a secretary on 6 July 2018 (2 pages) |
2 January 2018 | Termination of appointment of Pamela Rose Raynor as a director on 31 December 2017 (1 page) |
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) |
3 November 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 August 2008 | Director's change of particulars / nicholas coleridge / 01/01/2008 (1 page) |
21 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
21 August 2008 | Director's change of particulars / nicholas coleridge / 01/01/2008 (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
11 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 September 2003 | Return made up to 21/08/03; full list of members
|
7 September 2003 | Return made up to 21/08/03; full list of members
|
25 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
17 May 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
17 May 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director 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) |
14 January 2002 | New secretary appointed (2 pages) |
18 September 2001 | Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2001 | Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Incorporation (16 pages) |
21 August 2001 | Incorporation (16 pages) |