Company NameConde Nast Treasury Services Ltd
DirectorsJason Miles and William Alexander Bowes
Company StatusActive
Company Number07533237
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Jason Miles
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Secretary NameMr William Alexander Bowes
StatusCurrent
Appointed26 April 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMr William Alexander Bowes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Nicholas David Coleridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVogue House Hanover Square
London
W1S 1JU
Director NameJonathan Edward Newhouse
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressVogue House Hanover Square
London
W1S 1JU
Secretary NamePamela Rose Raynor
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressVogue House Hanover Square
London
W1S 1JU
Secretary NameMiss Penelope Samantha Juliette Scott-Bayfield
StatusResigned
Appointed01 January 2018(6 years, 10 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(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2021)
RoleCompany Director
Correspondence AddressVogue House Hanover Square
London
W1S 1JU
Director NameMr Albert Nathaniel Read
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVogue House Hanover Square
London
W1S 1JU

Contact

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 £1Conde Nast International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,477
Cash£10,525,414
Current Liabilities£10,530,010

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

18 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
8 September 2020Appointment of Mr Albert Nathaniel Read as a director on 1 September 2020 (2 pages)
17 January 2020Notification of Jonathan Edward Newhouse as a person with significant control on 5 January 2017 (2 pages)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 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 Jonathan Edward Newhouse as a director on 31 December 2019 (1 page)
13 January 2020Termination of appointment of Nicholas David Coleridge as a director on 31 December 2019 (1 page)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
22 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 December 2017 (14 pages)
21 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
9 July 2018Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page)
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)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 January 2018Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
27 August 2015Full accounts made up to 31 December 2014 (10 pages)
27 August 2015Full accounts made up to 31 December 2014 (10 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (10 pages)
3 October 2014Full accounts made up to 31 December 2013 (10 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
22 August 2012Full accounts made up to 31 December 2011 (10 pages)
22 August 2012Full accounts made up to 31 December 2011 (10 pages)
16 August 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
16 August 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
17 February 2011Incorporation (47 pages)
17 February 2011Incorporation (47 pages)