London
W1S 1JU
Director Name | Mr Robert Allen Sauerberg Jr. |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 80 State Street Albany New York 12207 |
Director Name | Mr Charles Howland Townsend |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 80 State Street Albany New York 12207 |
Director Name | Mr Frank Zayan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 128 Albert Street London NW1 7NE |
Director Name | Mr Nicholas David Coleridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 128 Albert Street London NW1 7NE |
Director Name | Mr Jonathan Edward Newhouse |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Chairman And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Vogue House 1 Hanover Square London W1S 1JU |
Secretary Name | Mrs Pamela Rose Raynor |
---|---|
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Albert Street London NW1 7NE |
Director Name | Mr Pascal Cagni |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Non Executive Director Kingfisher Plc |
Country of Residence | United Kingdom |
Correspondence Address | 69 Flat 3 Courtfield Gardens London SW5 0NJ |
Director Name | Ms Anna Wintour |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2017) |
Role | Editor American Vogue/Artistic Director Conde Nast |
Country of Residence | United States |
Correspondence Address | 25th Floor One World Trade Center New York New York County 10007 |
Secretary Name | Miss Penelope Samantha Juliette Scott-Bayfield |
---|---|
Status | Resigned |
Appointed | 01 January 2018(3 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 | 26 March 2019(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
15.6m at £1 | Advance Magazine Publishers Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 14 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 25 September 2020 (overdue) |
19 February 2020 | Registered office address changed from Vogue House 1 Hanover Square London W1S 1JU England to 15 Canada Square London E14 5GL on 19 February 2020 (2 pages) |
---|---|
18 February 2020 | Resolutions
|
18 February 2020 | Appointment of a voluntary liquidator (3 pages) |
18 February 2020 | Declaration of solvency (5 pages) |
14 January 2020 | Termination of appointment of Jonathan Edward Newhouse as a director on 31 December 2019 (1 page) |
13 November 2019 | Registered office address changed from 128 Albert Street London United Kingdom NW1 7NE to Vogue House 1 Hanover Square London W1S 1JU on 13 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Nicholas David Coleridge as a director on 7 November 2019 (1 page) |
18 October 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
3 June 2019 | Full accounts made up to 31 December 2017 (26 pages) |
29 May 2019 | Appointment of Mr Albert Nathaniel Read as a director on 24 May 2019 (2 pages) |
26 March 2019 | Appointment of Ms Sabine Livine Vandenbroucke as a secretary on 26 March 2019 (2 pages) |
20 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
11 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page) |
3 January 2018 | Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page) |
1 December 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
8 August 2017 | Termination of appointment of Robert Allen Sauerberg Jr. as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Robert Allen Sauerberg Jr. as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Pascal Cagni as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Frank Zayan as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Charles Howland Townsend as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Anna Wintour as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Pascal Cagni as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Anna Wintour as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Frank Zayan as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Charles Howland Townsend as a director on 31 July 2017 (1 page) |
14 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 November 2015 | Appointment of Mr Pascal Cagni as a director on 1 August 2015 (2 pages) |
19 November 2015 | Appointment of Ms Anna Wintour as a director on 14 September 2015 (2 pages) |
19 November 2015 | Appointment of Mr Pascal Cagni as a director on 1 August 2015 (2 pages) |
19 November 2015 | Appointment of Ms Anna Wintour as a director on 14 September 2015 (2 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Registered office address changed from Vogue House Hanover Square London W1S 1JU United Kingdom to 128 Albert Street London United Kingdom NW1 7NE on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Vogue House Hanover Square London W1S 1JU United Kingdom to 128 Albert Street London United Kingdom NW1 7NE on 20 August 2015 (1 page) |
17 September 2014 | Company name changed cn newco LTD\certificate issued on 17/09/14
|
17 September 2014 | Company name changed cn newco LTD\certificate issued on 17/09/14
|
14 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |