London
WC2N 6HT
Secretary Name | Mr William Alexander Bowes |
---|---|
Status | Current |
Appointed | 26 April 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr William Alexander Bowes |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Nicholas David Coleridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Director Name | Jonathan Edward Newhouse |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Secretary Name | Pamela Rose Raynor |
---|---|
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Secretary Name | Miss Penelope Samantha Juliette Scott-Bayfield |
---|---|
Status | Resigned |
Appointed | 01 January 2018(6 years, 10 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(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2021) |
Role | Company Director |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Director Name | Mr Albert Nathaniel Read |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
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 | Conde Nast International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,477 |
Cash | £10,525,414 |
Current Liabilities | £10,530,010 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
18 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
8 September 2020 | Appointment of Mr Albert Nathaniel Read as a director on 1 September 2020 (2 pages) |
17 January 2020 | Notification of Jonathan Edward Newhouse as a person with significant control on 5 January 2017 (2 pages) |
17 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 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 Jonathan Edward Newhouse as a director 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) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
22 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 December 2017 (14 pages) |
21 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
9 July 2018 | Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page) |
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) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
27 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 August 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
16 August 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
17 February 2011 | Incorporation (47 pages) |
17 February 2011 | Incorporation (47 pages) |